COATS SHELFCO (SSG) LIMITED

Register to unlock more data on OkredoRegister

COATS SHELFCO (SSG) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00235680

Incorporation date

17/12/1928

Size

Dormant

Contacts

Registered address

Registered address

1 The Square, Stockley Park, Uxbridge, Middlesex UB11 1TDCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1928)
dot icon27/09/2024
Restoration by order of the court
dot icon22/03/2016
Final Gazette dissolved via compulsory strike-off
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon23/02/2015
Restoration by order of the court
dot icon30/04/2008
Final Gazette dissolved via voluntary strike-off
dot icon15/01/2008
First Gazette notice for voluntary strike-off
dot icon09/10/2007
Voluntary strike-off action has been suspended
dot icon25/09/2007
First Gazette notice for voluntary strike-off
dot icon16/08/2007
Application for striking-off
dot icon16/04/2007
Return made up to 31/03/07; full list of members
dot icon26/09/2006
New director appointed
dot icon26/09/2006
Director resigned
dot icon25/09/2006
New director appointed
dot icon25/09/2006
Director resigned
dot icon14/09/2006
Secretary resigned
dot icon14/09/2006
New secretary appointed
dot icon07/09/2006
Director resigned
dot icon11/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon09/08/2006
Secretary resigned
dot icon06/04/2006
Return made up to 31/03/06; full list of members
dot icon14/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon27/07/2005
New secretary appointed
dot icon10/05/2005
Return made up to 31/03/05; full list of members
dot icon24/08/2004
New director appointed
dot icon03/08/2004
Director resigned
dot icon15/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/04/2004
Secretary resigned
dot icon05/04/2004
Return made up to 31/03/04; full list of members
dot icon11/06/2003
New secretary appointed
dot icon09/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon13/05/2003
Return made up to 31/03/03; full list of members
dot icon13/05/2003
Director resigned
dot icon13/05/2003
New director appointed
dot icon05/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon16/05/2002
Return made up to 31/03/02; full list of members
dot icon12/10/2001
New secretary appointed;new director appointed
dot icon11/09/2001
Secretary resigned
dot icon15/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon13/07/2001
Registered office changed on 13/07/01 from: po box 31 lees street swinton manchester M27 6DA
dot icon04/07/2001
New director appointed
dot icon04/07/2001
Director resigned
dot icon04/07/2001
New secretary appointed
dot icon04/07/2001
Secretary resigned
dot icon14/04/2001
Return made up to 31/03/01; full list of members
dot icon10/04/2001
Director resigned
dot icon27/02/2001
Certificate of change of name
dot icon16/02/2001
New director appointed
dot icon30/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon05/04/2000
Return made up to 31/03/00; no change of members
dot icon10/06/1999
Accounts for a dormant company made up to 1998-12-31
dot icon01/06/1999
Director resigned
dot icon01/06/1999
Secretary resigned
dot icon01/06/1999
Director resigned
dot icon28/05/1999
New director appointed
dot icon28/05/1999
New secretary appointed
dot icon27/05/1999
New director appointed
dot icon25/05/1999
New director appointed
dot icon24/05/1999
New director appointed
dot icon16/04/1999
Return made up to 31/03/99; full list of members
dot icon22/01/1999
Director resigned
dot icon17/08/1998
Director resigned
dot icon14/08/1998
Secretary resigned
dot icon29/07/1998
New director appointed
dot icon11/05/1998
Accounts for a dormant company made up to 1997-12-31
dot icon15/04/1998
Return made up to 31/03/98; no change of members
dot icon07/01/1998
New secretary appointed
dot icon29/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon23/10/1997
Resolutions
dot icon20/06/1997
Resolutions
dot icon20/06/1997
Resolutions
dot icon20/06/1997
Resolutions
dot icon16/04/1997
Return made up to 01/04/97; full list of members
dot icon21/11/1996
New director appointed
dot icon05/09/1996
Full accounts made up to 1995-12-31
dot icon26/03/1996
Return made up to 25/03/96; full list of members
dot icon22/02/1996
Secretary's particulars changed
dot icon22/02/1996
Secretary's particulars changed;director's particulars changed
dot icon11/07/1995
Full accounts made up to 1994-12-31
dot icon10/05/1995
Return made up to 25/03/95; full list of members
dot icon03/08/1994
Full accounts made up to 1993-12-31
dot icon05/05/1994
Registered office changed on 05/05/94 from: po box 31 lees street swinton manchester M27 2DA
dot icon03/05/1994
Return made up to 25/03/94; full list of members
dot icon21/09/1993
Full accounts made up to 1992-12-31
dot icon20/04/1993
Return made up to 25/03/93; full list of members
dot icon20/08/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/07/1992
Full accounts made up to 1991-12-31
dot icon03/04/1992
Return made up to 25/03/92; full list of members
dot icon07/02/1992
New secretary appointed;new director appointed
dot icon07/02/1992
New secretary appointed
dot icon07/02/1992
Secretary resigned
dot icon07/02/1992
Director resigned
dot icon07/02/1992
Director resigned
dot icon07/02/1992
Director resigned
dot icon07/02/1992
Director resigned
dot icon07/02/1992
Registered office changed on 07/02/92 from: victoria mills horwich bolton, lancs BL6 6ER.
dot icon23/05/1991
Full accounts made up to 1990-12-31
dot icon08/04/1991
Return made up to 25/03/91; no change of members
dot icon18/07/1990
Return made up to 26/03/90; full list of members
dot icon01/06/1990
Full accounts made up to 1989-12-31
dot icon14/02/1990
Director resigned;new director appointed
dot icon04/07/1989
Full accounts made up to 1988-12-31
dot icon13/06/1989
Return made up to 11/05/89; full list of members
dot icon08/05/1989
Director resigned;new director appointed
dot icon24/08/1988
New director appointed
dot icon21/07/1988
Full accounts made up to 1987-12-31
dot icon21/07/1988
Return made up to 12/05/88; full list of members
dot icon11/05/1988
Director resigned
dot icon17/03/1988
Director resigned
dot icon17/03/1988
Director resigned
dot icon29/10/1987
Full accounts made up to 1986-12-31
dot icon02/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/10/1987
Return made up to 28/04/87; full list of members
dot icon10/01/1987
Director resigned
dot icon09/09/1986
Director's particulars changed
dot icon05/09/1986
Accounting reference date extended from 30/11 to 31/12
dot icon30/07/1986
Full accounts made up to 1985-11-30
dot icon25/06/1986
Director resigned;new director appointed
dot icon27/05/1986
Director resigned
dot icon10/05/1986
Return made up to 28/04/86; full list of members
dot icon21/09/1966
Certificate of change of name
dot icon17/12/1928
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2005
dot iconNext confirmation date
31/03/2017
dot iconLast change occurred
31/12/2005

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2005
dot iconNext account date
31/12/2006
dot iconNext due on
31/10/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
I P CLARKE & COMPANY LIMITED
Corporate Director
11/09/2006 - Present
17
Bevan, Roger
Director
30/07/2004 - 11/09/2006
65
Stockall, Andrew Edmund
Director
01/11/1996 - 31/03/1999
17
Meredith, Gillian Carol
Director
31/03/2003 - 11/09/2006
58
Whittaker, Katherine Alison
Director
01/05/1998 - 31/03/1999
52

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COATS SHELFCO (SSG) LIMITED

COATS SHELFCO (SSG) LIMITED is an(a) Active company incorporated on 17/12/1928 with the registered office located at 1 The Square, Stockley Park, Uxbridge, Middlesex UB11 1TD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COATS SHELFCO (SSG) LIMITED?

toggle

COATS SHELFCO (SSG) LIMITED is currently Active. It was registered on 17/12/1928 .

Where is COATS SHELFCO (SSG) LIMITED located?

toggle

COATS SHELFCO (SSG) LIMITED is registered at 1 The Square, Stockley Park, Uxbridge, Middlesex UB11 1TD.

What does COATS SHELFCO (SSG) LIMITED do?

toggle

COATS SHELFCO (SSG) LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for COATS SHELFCO (SSG) LIMITED?

toggle

The latest filing was on 27/09/2024: Restoration by order of the court.