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 | 20 January 2015(103 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Plant Manager |
Country of Residence | England |
Correspondence Address | Manchester Int'L Office Centre Styal Road Manchester M22 5TN |
Director Name | Mr Joseph Edmond Spieser |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 27 April 2021(109 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Plant Manager |
Country of Residence | England |
Correspondence Address | Manchester Int'L Office Centre Styal Road Manchester M22 5TN |
Director Name | Mr Anthony David Murfin |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(110 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Plant Manager |
Country of Residence | England |
Correspondence Address | Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN |
Director Name | Mr Clive Vernon Whimpenny |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(80 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 March 2005) |
Role | Engineer |
Correspondence Address | Old Meadow 24 Bulkington Lane Nuneaton Warwickshire CV11 4SA |
Director Name | Mr Richard Charles Owen |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(80 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Poynings Watford Court Church Street, Watford Northampton Northamptonshire NN6 7UR |
Director Name | Benjamin James |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(80 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 1994) |
Role | Engineer |
Correspondence Address | Greenwich House Tamworth Road Corley Coventry West Midlands CV7 8BX |
Director Name | Mr Michael Richard Head |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(80 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 April 1997) |
Role | Engineer |
Correspondence Address | 29 Manfield Avenue Coventry West Midlands CV2 2QF |
Director Name | John Arthur Chatwin |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(80 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 March 1997) |
Role | Engineer |
Correspondence Address | 11 Middlefield Lane Hagley Stourbridge West Midlands DY9 0PY |
Secretary Name | Mr Richard Charles Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(80 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poynings Watford Court Church Street, Watford Northampton Northamptonshire NN6 7UR |
Director Name | Mr Robert Denis Raywood |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(83 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 December 1995) |
Role | Accountant |
Correspondence Address | 13 Ash Dene Crescent Pudsey West Yorkshire LS28 8NS |
Director Name | Harvey Richard Nicholson |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(84 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 1999) |
Role | Sales Engineer |
Correspondence Address | 1 Kingland Drive Leamington Spa Warwickshire CV32 6BL |
Director Name | Charles Grant Purnell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(84 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2000) |
Role | Engineer |
Correspondence Address | 601 Westwood Heath Road Coventry West Midlands CV4 8AA |
Director Name | Simon Peter Tarmey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(84 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 December 1997) |
Role | Engineer |
Correspondence Address | 143 Whitemoor Road Kenilworth Warwickshire CV8 2BQ |
Director Name | Christian Note |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 May 1997(85 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 February 2003) |
Role | President |
Correspondence Address | 18 Avenue De Beaumont Lamorlaye 60260 France Foreign |
Director Name | Frank Tomes |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(85 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 1999) |
Role | Chief Executive |
Correspondence Address | 270 Woodwind Drive Bloomfield Hills Michigan 48304 Usa |
Director Name | Kelvyn Williams |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(87 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 April 2007) |
Role | Engineer |
Correspondence Address | Ashtorn House Balding Close Daventry Barby Northamptonshire CV23 8TQ |
Director Name | Fulvio Brigante Colonna |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 January 2000(88 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | 18 Long Close Avenue Aalesley Village Coventry West Midlands CV5 9GH |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(89 years after company formation) |
Appointment Duration | 3 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 782 Warwick Road Solihull West Midlands B91 3EH |
Secretary Name | Andrew Christopher Boydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(89 years, 3 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(89 years, 5 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 | Mr James Zamoyski |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2001(90 years, 1 month 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 | Mr Andrew Gary Holmes |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(97 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Beaconsfield Road Southport Merseyside PR9 7AN |
Secretary Name | Mrs Elizabeth Shawcross Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(97 years, 6 months 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 | Alan Victor Ruddy |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(100 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 26 March 2014) |
Role | Plant Manager |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Int'L Office Centre Styal Road Manchester M22 5TN |
Director Name | Mr Tim James Baylis |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(102 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 November 2014) |
Role | Plant Manager |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Int'L Office Centre Styal Road Manchester M22 5TN |
Director Name | David Robert Hodgkiss |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(103 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 20 January 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Int'L Office Centre Styal Road Manchester M22 5TN |
Director Name | Mr Santino Lammond |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(103 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 26 January 2022) |
Role | Plant Manager |
Country of Residence | England |
Correspondence Address | Manchester Int'L Office Centre Styal Road Manchester M22 5TN |
Director Name | Mr Joseph Edmond Spieser |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 April 2021(109 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 May 2022) |
Role | Plant Manager |
Country of Residence | England |
Correspondence Address | Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN |
Website | federal-mogul.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 |
880k at £0.2 | Federal-mogul LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,207 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2023 (6 months ago) |
---|---|
Next Return Due | 17 April 2024 (6 months, 2 weeks from now) |
20 August 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
9 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
20 May 2019 | Director's details changed for Santino Lammond on 20 May 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
13 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
18 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
8 September 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
8 September 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
1 August 2016 | Resolutions
|
1 August 2016 | Resolutions
|
29 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
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) |
17 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
6 February 2015 | Termination of appointment of David Robert Hodgkiss as a director on 20 January 2015 (1 page) |
6 February 2015 | Termination of appointment of David Robert Hodgkiss as a director on 20 January 2015 (1 page) |
4 February 2015 | Appointment of Santino Lammond as a director on 20 January 2015 (3 pages) |
4 February 2015 | Appointment of Santino Lammond as a director on 20 January 2015 (3 pages) |
13 November 2014 | Termination of appointment of Tim James Baylis as a director on 12 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Tim James Baylis as a director on 12 November 2014 (1 page) |
3 November 2014 | Appointment of David Robert Hodgkiss as a director on 24 October 2014 (3 pages) |
3 November 2014 | Appointment of David Robert Hodgkiss as a director on 24 October 2014 (3 pages) |
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) |
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
26 March 2014 | Termination of appointment of Alan Ruddy as a director (1 page) |
26 March 2014 | Termination of appointment of Alan Ruddy as a director (1 page) |
24 February 2014 | Appointment of Timothy James Baylis as a director (3 pages) |
24 February 2014 | Appointment of Timothy James Baylis as a director (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Termination of appointment of Andrew Holmes as a director (1 page) |
30 March 2012 | Termination of appointment of Andrew Holmes as a director (1 page) |
27 March 2012 | Appointment of Alan Victor Ruddy as a director (3 pages) |
27 March 2012 | Appointment of Alan Victor Ruddy as a director (3 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
7 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 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 | Full accounts made up to 31 December 2009 (8 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (8 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Registered office address changed from T & N Ltd Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN on 12 January 2010 (1 page) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Registered office address changed from T & N Ltd Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN on 12 January 2010 (1 page) |
27 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 January 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 December 2008 (2 pages) |
28 January 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 December 2008 (2 pages) |
27 January 2009 | Notice of completion of voluntary arrangement (8 pages) |
27 January 2009 | Notice of completion of voluntary arrangement (8 pages) |
27 January 2009 | Director's change of particulars / andrew holmes / 17/12/2008 (1 page) |
27 January 2009 | Director's change of particulars / andrew holmes / 17/12/2008 (1 page) |
13 January 2009 | Secretary appointed elizabeth shawcross swift (1 page) |
13 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) |
17 December 2008 | Appointment terminated director fulvio brigante colonna (1 page) |
17 December 2008 | Director appointed mr andrew gary holmes (1 page) |
17 December 2008 | Director appointed mr andrew gary holmes (1 page) |
17 December 2008 | Appointment terminated director fulvio brigante colonna (1 page) |
4 December 2008 | Insolvency:supervisor's report (10 pages) |
4 December 2008 | Insolvency:supervisor's report (10 pages) |
14 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages) |
14 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
13 December 2007 | Supervisor's report (9 pages) |
13 December 2007 | Supervisor's report (9 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) |
21 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
2 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
2 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 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 | Full accounts made up to 31 December 2003 (10 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
30 October 2006 | Full accounts made up to 31 December 2004 (10 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
30 October 2006 | Full accounts made up to 31 December 2003 (10 pages) |
30 October 2006 | Full accounts made up to 31 December 2004 (10 pages) |
10 October 2006 | Scheme of arrangement - amalgamation (54 pages) |
10 October 2006 | Scheme of arrangement - amalgamation (54 pages) |
25 September 2006 | Notice to Registrar of companies voluntary arrangement taking effect (926 pages) |
25 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) |
25 November 2005 | Administrator's abstract of receipts and payments (4 pages) |
25 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) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
1 December 2004 | Administrator's abstract of receipts and payments (4 pages) |
1 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 | Memorandum and Articles of Association (6 pages) |
27 January 2004 | Memorandum and Articles of Association (6 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Resolutions
|
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 | Full accounts made up to 31 December 2002 (9 pages) |
29 October 2003 | Full 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) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
6 February 2003 | Full accounts made up to 31 December 2001 (9 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (9 pages) |
2 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
2 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
10 August 2002 | Full accounts made up to 31 December 2000 (9 pages) |
10 August 2002 | Full 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) |
20 February 2002 | Notice of result of meeting of creditors (3 pages) |
20 February 2002 | Notice of result of meeting of creditors (3 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (8 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) |
26 January 2001 | Return made up to 31/12/00; full list of members
|
26 January 2001 | Return made up to 31/12/00; full list of members
|
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
17 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: holbrook lane coventry CV6 4BG (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: holbrook lane coventry CV6 4BG (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Secretary resigned;director resigned (1 page) |
5 July 2000 | Secretary resigned;director resigned (1 page) |
13 January 2000 | Return made up to 31/12/99; full list of members
|
13 January 2000 | Return made up to 31/12/99; full list of members
|
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
16 July 1999 | Director's particulars changed (1 page) |
16 July 1999 | Director's particulars changed (1 page) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
7 January 1999 | Return made up to 31/12/98; full list of members
|
7 January 1999 | Return made up to 31/12/98; full list of members
|
20 December 1998 | Director's particulars changed (1 page) |
20 December 1998 | Director's particulars changed (1 page) |
10 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
10 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
7 July 1998 | Company name changed brico engineering LIMITED\certificate issued on 08/07/98 (2 pages) |
7 July 1998 | Company name changed brico engineering LIMITED\certificate issued on 08/07/98 (2 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
13 November 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
13 November 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
21 October 1997 | Resolutions
|
21 October 1997 | Resolutions
|
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
15 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
31 January 1966 | Company name changed\certificate issued on 31/01/66 (2 pages) |
31 January 1966 | Company name changed\certificate issued on 31/01/66 (2 pages) |
9 May 1919 | Company name changed\certificate issued on 09/05/19 (3 pages) |
9 May 1919 | Company name changed\certificate issued on 09/05/19 (3 pages) |
7 April 1916 | Registered office changed on 07/04/16 from: registered office changed (3 pages) |
7 April 1916 | Registered office changed on 07/04/16 from: registered office changed (3 pages) |
22 July 1911 | Certificate of incorporation (1 page) |
22 July 1911 | Certificate of incorporation (1 page) |