Styal Road
Manchester
Lancashire
M22 5TN
Director Name | Mr Santino Lammond |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(111 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Vp & General Manager |
Country of Residence | England |
Correspondence Address | Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN |
Director Name | Richard Peter Holden |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(82 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 5 Queens Gardens Blackhall Edinburgh EH4 2DH Scotland |
Director Name | Alan Sidney Turner |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(82 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 1993) |
Role | Production Director |
Correspondence Address | 80 Chafeys Avenue Weymouth Dorset DT4 0EN |
Director Name | Rodney William Metcalfe |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(82 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 August 1992) |
Role | Sales & Marketing Director |
Correspondence Address | Priory Farm Norton Doncaster South Yorkshire DN6 9BX |
Director Name | Alistair Callum McWilliam |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(82 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | Woodside 16 Alder Lane Balsall Common Coventry CV7 7DZ |
Director Name | Peter Richard Besley Marchant |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(82 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 May 1994) |
Role | Director & Gen Manager |
Correspondence Address | 99 Crimple Meadows Panal Harrogate North Yorkshire HG3 1EL |
Director Name | Richard Vivian Wallwork |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(82 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 26 Althorpe Drive Dorridge B93 8SG |
Director Name | Mr Trevor Johnson |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(82 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Gardeners Cottage Hound Hill Marchington Uttoxeter Staffordshire ST14 8LN |
Director Name | Nigel Barrington Casson |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(82 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 22 May 2003) |
Role | Finance Director |
Correspondence Address | The White House 27 Barnsley Road Cawthorne Barnsley South Yorkshire S75 4HW |
Director Name | David Gordon Carruthers |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(82 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | Exeter Bank Chapel Lane Holcombe Brook Bury Lancashire BL8 4NB |
Director Name | Alexander Cruickshank Barr |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(82 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Ambleside Hallidon Daventry Northants NN11 6LD |
Secretary Name | Mr Christopher John Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(82 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Director Name | Mr Robert Russell Bates |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(82 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 April 1996) |
Role | Company Director |
Correspondence Address | Cliffe Wood North Cliffe Market Weighton York YO4 3XE |
Director Name | Michael David Herbert |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(84 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 February 1995) |
Role | Business Director |
Correspondence Address | 22 Appleby Crescent Scotton Knaresborough North Yorkshire HG5 9LS |
Secretary Name | Malcolm John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(84 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 8 Woodlark Close Winsford Cheshire CW7 3HL |
Director Name | Alan Beckwith |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(84 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1998) |
Role | Business Director |
Correspondence Address | 4 Ash Meadows Washington Tyne & Wear NE38 9HN |
Director Name | Brian MacDonald Moncur |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(85 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | 56 Cornwall Road Harrogate North Yorkshire HG1 2PP |
Director Name | Arthur Page |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(85 years, 8 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 07 August 2008) |
Role | Company Director |
Correspondence Address | 11 Abbey Mill Gardens Craggside Knaresborough North Yorkshire NG5 8ER |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(85 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 97a Alan Road Withington Manchester M20 4SE |
Director Name | Thomas Allan Welsh |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(86 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | Capps Meadow Capps Lane Chartridge Buckinghamshire HP5 2TX |
Director Name | Mr Kevin Patrick Thomas |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(87 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 08 June 2001) |
Role | Manager |
Correspondence Address | 35 Avenue Road Staines Middlesex TW18 3AW |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(88 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 782 Warwick Road Solihull West Midlands B91 3EH |
Director Name | Dr Brian Leonard Ruddy |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(90 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 25 May 2003) |
Role | Business Development Director |
Correspondence Address | Orchard House Leamington Road Princethorpe Warwickshire CV23 9PU |
Director Name | Dr Brian Leonard Ruddy |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(90 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 25 May 2003) |
Role | Business Development Director |
Correspondence Address | Orchard House Leamington Road Princethorpe Warwickshire CV23 9PU |
Secretary Name | Andrew Christopher Boydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(90 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | Hillside Farm Hangar Hill Whitwell Worksop Nottinghamshire S80 4SD |
Director Name | David Matthew Sherbin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2000(90 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 22 December 2004) |
Role | Attorney |
Correspondence Address | 4181 Southmoor Lane West Bloomfield Michigan 48323 United States |
Director Name | Roland Andrew Locke |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(91 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2005) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Rangers Lodge Farmhouse Queen Manor Road Laverstock Salisbury Wiltshire SP5 3PB |
Director Name | Roland Andrew Locke |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(91 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2005) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Rangers Lodge Farmhouse Queen Manor Road Laverstock Salisbury Wiltshire SP5 3PB |
Director Name | Mr James Zamoyski |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2001(91 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 2003) |
Role | Sen Vice President And General |
Correspondence Address | 7222 Meadowlake Road Bloomfield Hills Michigan 48301 |
Director Name | Pritam Singh |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(95 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 27 April 2021) |
Role | Plant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Flockton Crescent Bradford West Yorkshire BD4 7LG |
Secretary Name | Mrs Elizabeth Shawcross Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(99 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 July 2010) |
Role | Legal Assistant |
Correspondence Address | 22 Mossdale Road Sale Cheshire M33 4FT |
Director Name | David Arthur Redman |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(99 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 July 2011) |
Role | Plant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Halifax Road Scapegoat Hill Golcar Huddersfield West Yorkshire HD7 4NS |
Director Name | Mr Graham Dennis Vickers |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(102 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 08 April 2015) |
Role | Plant Manager |
Country of Residence | England |
Correspondence Address | Manchester International Office Centre Styal Road Manchester M22 5TN |
Director Name | Mr Paul Andrew Fletcher |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(106 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 April 2021) |
Role | Plant Manager |
Country of Residence | England |
Correspondence Address | Manchester International Office Centre Styal Road Manchester M22 5TN |
Website | federalmogul.com |
---|
Registered Address | Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
500k at £0.5 | Federal-mogul LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £250,000 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (8 months, 3 weeks from now) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
18 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
13 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
13 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
9 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 July 2016 | Appointment of Mr Paul Andrew Fletcher as a director on 27 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Paul Andrew Fletcher as a director on 27 July 2016 (2 pages) |
16 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
18 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 April 2015 | Termination of appointment of Graham Dennis Vickers as a director on 8 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Graham Dennis Vickers as a director on 8 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Graham Dennis Vickers as a director on 8 April 2015 (1 page) |
13 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Accounts made up to 31 December 2012 (9 pages) |
5 June 2013 | Accounts made up to 31 December 2012 (9 pages) |
17 September 2012 | Auditor's resignation (1 page) |
17 September 2012 | Auditor's resignation (1 page) |
5 September 2012 | Auditor's resignation (1 page) |
5 September 2012 | Auditor's resignation (1 page) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Accounts made up to 31 December 2011 (8 pages) |
31 May 2012 | Accounts made up to 31 December 2011 (8 pages) |
3 April 2012 | Appointment of Graham Dennis Vickers as a director (3 pages) |
3 April 2012 | Appointment of Graham Dennis Vickers as a director (3 pages) |
26 July 2011 | Termination of appointment of David Redman as a director (1 page) |
26 July 2011 | Termination of appointment of David Redman as a director (1 page) |
24 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Accounts made up to 31 December 2010 (8 pages) |
7 June 2011 | Accounts made up to 31 December 2010 (8 pages) |
28 July 2010 | Appointment of Beverley Ann Sutton as a secretary (3 pages) |
28 July 2010 | Appointment of Beverley Ann Sutton as a secretary (3 pages) |
22 July 2010 | Termination of appointment of Elizabeth Swift as a secretary (1 page) |
22 July 2010 | Termination of appointment of Elizabeth Swift as a secretary (1 page) |
24 June 2010 | Accounts made up to 31 December 2009 (8 pages) |
24 June 2010 | Accounts made up to 31 December 2009 (8 pages) |
8 June 2010 | Director's details changed for David Arthur Redman on 7 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from C/O T&N Limited Manchester International Office Centre, Styal Road Manchester M22 5TN on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from C/O T&N Limited Manchester International Office Centre, Styal Road Manchester M22 5TN on 8 June 2010 (1 page) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for David Arthur Redman on 7 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Pritam Singh on 7 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from C/O T&N Limited Manchester International Office Centre, Styal Road Manchester M22 5TN on 8 June 2010 (1 page) |
8 June 2010 | Director's details changed for David Arthur Redman on 7 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Pritam Singh on 7 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Pritam Singh on 7 June 2010 (2 pages) |
13 January 2010 | Annual return made up to 7 June 2009 with a full list of shareholders (3 pages) |
13 January 2010 | Annual return made up to 7 June 2009 with a full list of shareholders (3 pages) |
13 January 2010 | Annual return made up to 7 June 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Notice of completion of voluntary arrangement (12 pages) |
10 November 2009 | Notice of completion of voluntary arrangement (12 pages) |
9 November 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2009 (2 pages) |
9 November 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2009 (2 pages) |
9 November 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages) |
9 November 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages) |
26 August 2009 | Director appointed david arthur redman (1 page) |
26 August 2009 | Director appointed david arthur redman (1 page) |
27 July 2009 | Accounts made up to 31 December 2008 (10 pages) |
27 July 2009 | Accounts made up to 31 December 2008 (10 pages) |
4 February 2009 | Return made up to 07/06/08; full list of members (4 pages) |
4 February 2009 | Return made up to 07/06/08; full list of members (4 pages) |
19 January 2009 | Secretary appointed elizabeth shawcross swift (1 page) |
19 January 2009 | Secretary appointed elizabeth shawcross swift (1 page) |
6 January 2009 | Appointment terminated secretary andrew boydell (1 page) |
6 January 2009 | Appointment terminated secretary andrew boydell (1 page) |
3 December 2008 | Insolvency:annual report for form 1.3 (12 pages) |
3 December 2008 | Insolvency:annual report for form 1.3 (12 pages) |
21 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages) |
21 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages) |
19 September 2008 | Accounts made up to 31 December 2007 (10 pages) |
19 September 2008 | Accounts made up to 31 December 2007 (10 pages) |
11 August 2008 | Appointment terminated director arthur page (1 page) |
11 August 2008 | Appointment terminated director arthur page (1 page) |
17 December 2007 | Report to form 1.3 to 10/10/07 (11 pages) |
17 December 2007 | Report to form 1.3 to 10/10/07 (11 pages) |
27 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages) |
27 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages) |
30 October 2007 | Accounts made up to 31 December 2006 (11 pages) |
30 October 2007 | Accounts made up to 31 December 2006 (11 pages) |
12 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
12 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
2 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
2 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
2 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
2 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
2 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
2 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
2 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
2 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
6 December 2006 | Notice of discharge of Administration Order (10 pages) |
6 December 2006 | Notice of discharge of Administration Order (10 pages) |
29 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
29 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
30 October 2006 | Accounts made up to 31 December 2003 (10 pages) |
30 October 2006 | Accounts made up to 31 December 2004 (10 pages) |
30 October 2006 | Accounts made up to 31 December 2004 (10 pages) |
30 October 2006 | Accounts made up to 31 December 2005 (10 pages) |
30 October 2006 | Accounts made up to 31 December 2005 (10 pages) |
30 October 2006 | Accounts made up to 31 December 2003 (10 pages) |
10 October 2006 | Scheme of arrangement - amalgamation (54 pages) |
10 October 2006 | Scheme of arrangement - amalgamation (54 pages) |
26 September 2006 | Notice to Registrar of companies voluntary arrangement taking effect (926 pages) |
26 September 2006 | Notice to Registrar of companies voluntary arrangement taking effect (926 pages) |
25 May 2006 | Administrator's abstract of receipts and payments (3 pages) |
25 May 2006 | Administrator's abstract of receipts and payments (3 pages) |
24 November 2005 | Administrator's abstract of receipts and payments (4 pages) |
24 November 2005 | Administrator's abstract of receipts and payments (4 pages) |
21 June 2005 | Administrator's abstract of receipts and payments (4 pages) |
21 June 2005 | Administrator's abstract of receipts and payments (4 pages) |
27 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
27 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
2 December 2004 | Administrator's abstract of receipts and payments (4 pages) |
2 December 2004 | Administrator's abstract of receipts and payments (4 pages) |
25 August 2004 | Notice of variation of an Administration Order (4 pages) |
25 August 2004 | Notice of variation of an Administration Order (4 pages) |
1 June 2004 | Administrator's abstract of receipts and payments (4 pages) |
1 June 2004 | Administrator's abstract of receipts and payments (4 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Memorandum and Articles of Association (6 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Memorandum and Articles of Association (6 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
8 December 2003 | Administrator's abstract of receipts and payments (4 pages) |
8 December 2003 | Administrator's abstract of receipts and payments (4 pages) |
29 October 2003 | Accounts made up to 31 December 2002 (9 pages) |
29 October 2003 | Accounts made up to 31 December 2002 (9 pages) |
2 June 2003 | Administrator's abstract of receipts and payments (4 pages) |
2 June 2003 | Administrator's abstract of receipts and payments (4 pages) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
4 February 2003 | Accounts made up to 31 December 2001 (9 pages) |
4 February 2003 | Accounts made up to 31 December 2001 (9 pages) |
2 December 2002 | Administrator's abstract of receipts and payments (4 pages) |
2 December 2002 | Administrator's abstract of receipts and payments (4 pages) |
10 August 2002 | Accounts made up to 31 December 2000 (9 pages) |
10 August 2002 | Accounts made up to 31 December 2000 (9 pages) |
28 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
28 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
5 February 2002 | Notice of result of meeting of creditors (3 pages) |
5 February 2002 | Notice of result of meeting of creditors (3 pages) |
23 January 2002 | Statement of administrator's proposal (60 pages) |
23 January 2002 | Statement of administrator's proposal (60 pages) |
10 October 2001 | Administration Order (4 pages) |
10 October 2001 | Administration Order (4 pages) |
8 October 2001 | Notice of Administration Order (1 page) |
8 October 2001 | Notice of Administration Order (1 page) |
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
9 July 2001 | Return made up to 07/06/01; full list of members
|
9 July 2001 | Return made up to 07/06/01; full list of members
|
12 June 2001 | Return made up to 07/06/00; full list of members; amend (8 pages) |
12 June 2001 | Return made up to 07/06/00; full list of members; amend (8 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (7 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
30 June 2000 | Return made up to 07/06/00; full list of members
|
30 June 2000 | Return made up to 07/06/00; full list of members
|
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 November 1999 | Accounts made up to 31 December 1998 (8 pages) |
8 November 1999 | Accounts made up to 31 December 1998 (8 pages) |
22 July 1999 | Return made up to 07/06/99; full list of members
|
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Return made up to 07/06/99; full list of members
|
22 July 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
4 January 1999 | Company name changed ae goetze automotive LIMITED\certificate issued on 04/01/99 (2 pages) |
4 January 1999 | Company name changed ae goetze automotive LIMITED\certificate issued on 04/01/99 (2 pages) |
31 December 1998 | Registered office changed on 31/12/98 from: st.johns works neville road bradford west yorkshire BD4 8NN (1 page) |
31 December 1998 | Registered office changed on 31/12/98 from: st.johns works neville road bradford west yorkshire BD4 8NN (1 page) |
20 October 1998 | Accounts made up to 31 December 1997 (13 pages) |
20 October 1998 | Accounts made up to 31 December 1997 (13 pages) |
9 July 1998 | Return made up to 07/06/98; full list of members (8 pages) |
9 July 1998 | Return made up to 07/06/98; full list of members (8 pages) |
26 February 1998 | Director's particulars changed (1 page) |
26 February 1998 | Director's particulars changed (1 page) |
15 October 1997 | Accounts made up to 31 December 1996 (14 pages) |
15 October 1997 | Accounts made up to 31 December 1996 (14 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
19 June 1997 | Return made up to 07/06/97; full list of members (11 pages) |
19 June 1997 | Return made up to 07/06/97; full list of members (11 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
28 June 1996 | Return made up to 07/06/96; full list of members (9 pages) |
28 June 1996 | Return made up to 07/06/96; full list of members (9 pages) |
1 May 1996 | Accounts made up to 31 December 1995 (14 pages) |
1 May 1996 | Accounts made up to 31 December 1995 (14 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
23 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
23 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
11 October 1995 | Director resigned (4 pages) |
11 October 1995 | Director resigned (4 pages) |
7 September 1995 | Accounts made up to 31 December 1994 (14 pages) |
7 September 1995 | Accounts made up to 31 December 1994 (14 pages) |
6 July 1995 | Return made up to 07/06/95; full list of members (18 pages) |
6 July 1995 | Return made up to 07/06/95; full list of members (18 pages) |
18 May 1995 | Director's particulars changed (4 pages) |
18 May 1995 | Director's particulars changed (4 pages) |
4 January 1994 | Company name changed ae piston products LIMITED\certificate issued on 02/01/94 (2 pages) |
4 January 1994 | Company name changed ae piston products LIMITED\certificate issued on 02/01/94 (2 pages) |
2 January 1990 | Company name changed hepworth & grandage LIMITED\certificate issued on 02/01/90 (2 pages) |
2 January 1990 | Company name changed hepworth & grandage LIMITED\certificate issued on 02/01/90 (2 pages) |
16 November 1987 | Annual return made up to 22/05/87 (5 pages) |
18 May 1986 | Annual return made up to 08/05/86 (5 pages) |
11 April 1984 | Annual return made up to 30/03/84 (5 pages) |
8 April 1982 | Annual return made up to 12/03/82 (7 pages) |
27 February 1981 | Annual return made up to 12/02/81 (7 pages) |
5 January 1910 | Incorporation (19 pages) |
5 January 1910 | Incorporation (19 pages) |