Rodley
Leeds
West Yorkshire
LS13 1PF
Secretary Name | Beverley Ann Sutton |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2010(90 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | Suite 14 Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN |
Director Name | Fiona Eleanor Forrester |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(72 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 April 1995) |
Role | Human Resources Director |
Correspondence Address | Deneside High Bank Lane Lostock Bolton Lancashire BL6 4DT |
Director Name | Dr Brian Stanley Ellis |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(72 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 January 1993) |
Role | Business Director |
Correspondence Address | Bowerham House The Grove Lancaster Lancashire LA1 3AL |
Director Name | Iain Stuart Gray |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(72 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | St. James The Less House East Hanney Oxfordshire OX12 0HT |
Director Name | Mr Arnold William Hall |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(72 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 156 Seal Road Bramhall Stockport Cheshire SK7 2LL |
Director Name | Dr Kenneth John Humphris |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(72 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 January 1993) |
Role | Director & General Manager |
Correspondence Address | 54 Somerset Grove Rochdale Lancashire OL11 5YS |
Director Name | Mr Malcolm Stanley Monkhouse |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(72 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 3 Gaddum Road Bowdon Altrincham Cheshire WA14 3PD |
Director Name | Mr Robert Russell Bates |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(72 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 03 August 1992) |
Role | Company Director |
Correspondence Address | Cliffe Wood North Cliffe Market Weighton York YO4 3XE |
Director Name | Mr Richard Anthony Barlow |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 1992(72 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 1996) |
Role | President |
Correspondence Address | 974 Delchester Road Newtown Square Pennsylvania 19073 Foreign |
Director Name | Ian Fraser Robert Much |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(72 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | Bradshott Hall Bradshott Liss Hampshire GU33 6DD |
Secretary Name | Mr Christopher John Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(72 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Director Name | Dr Alan Victor Ruddy |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(72 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 July 1993) |
Role | Company Director |
Correspondence Address | Wood Lodge Wood Lane Goostrey Holmes Chapel Cheshire CW4 8NE |
Director Name | Mr Frederick Heaton |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(72 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 July 1993) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Regina Drive Walsall West Midlands WS4 2HB |
Director Name | Frederick Heaton |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(72 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 July 1993) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Regina Drive Walsall West Midlands WS4 2HB |
Director Name | Mr Malcolm Stanley Monkhouse |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1993(73 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 July 1993) |
Role | Company Director |
Correspondence Address | 3 Gaddum Road Bowdon Altrincham Cheshire WA14 3PD |
Director Name | Dr Brian Stanley Ellis |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1993(73 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 July 1993) |
Role | Business Director |
Correspondence Address | Bowerham House The Grove Lancaster Lancashire LA1 3AL |
Secretary Name | Malcolm John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(73 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 8 Woodlark Close Winsford Cheshire CW7 3HL |
Director Name | Dr Alan Victor Ruddy |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(74 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | Wood Lodge Wood Lane Goostrey Holmes Chapel Cheshire CW4 8NE |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(75 years, 6 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 | Alan Philip Hardman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(76 years, 11 months after company formation) |
Appointment Duration | 4 weeks (resigned 18 April 1997) |
Role | Solicitor |
Correspondence Address | 156 Vicars Hall Lane Worsley Salford Manchester M28 1HY |
Director Name | Peter Gerard Sullivan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 March 1997(76 years, 11 months after company formation) |
Appointment Duration | 4 weeks (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | 18 Avoca Park Blackrock County Dublin Ireland Irish |
Secretary Name | David Joseph Ludlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(76 years, 11 months after company formation) |
Appointment Duration | 4 weeks (resigned 18 April 1997) |
Role | Solicitor |
Correspondence Address | 7 Beech Court Beech Grove Sale Cheshire M33 4SN |
Director Name | Lynne Margaret Cadwallader |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(77 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 05 August 1997) |
Role | Solicitor |
Correspondence Address | 23 Lindley Drive Parbold Wigan Lancashire WN8 7ED |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(78 years, 1 month 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 | Peter Ian Chadwick |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(78 years, 5 months after company formation) |
Appointment Duration | 2 days (resigned 23 September 1998) |
Role | Company Director |
Correspondence Address | 13 Fletchers Lane Lymm Cheshire WA13 9PP |
Director Name | Keith Brown |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(78 years, 5 months after company formation) |
Appointment Duration | 2 days (resigned 23 September 1998) |
Role | Solicitor |
Correspondence Address | 6 Avonlea Road Sale Cheshire M33 4HZ |
Director Name | Peter Ian Chadwick |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(79 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 June 1999) |
Role | Company Director |
Correspondence Address | 13 Fletchers Lane Lymm Cheshire WA13 9PP |
Director Name | Keith Brown |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(79 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 June 1999) |
Role | Solicitor |
Correspondence Address | 6 Avonlea Road Sale Cheshire M33 4HZ |
Director Name | Susan Anne Ehlinger |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(79 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 January 2001) |
Role | Chartered Surveyor |
Correspondence Address | 11 Gaskell Avenue Knutsford Cheshire WA16 0DA |
Director Name | John Walter Critchley |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(79 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 January 2001) |
Role | Asst Dir Environmental |
Correspondence Address | The Stable House Aldford Road, Huntington Chester Cheshire CH3 6EA Wales |
Secretary Name | Andrew Christopher Boydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(80 years, 6 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(80 years, 8 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 | John Hamilton Devonald |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(84 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 November 2007) |
Role | Chartered Accountant |
Correspondence Address | Mill Farm House Goodshawfold Road Rossendale Lancashire BB4 8QN |
Secretary Name | Mrs Elizabeth Shawcross Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(88 years, 9 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 |
Telephone | 01706 718100 |
---|---|
Telephone region | Rochdale |
Registered Address | Suite 14 Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
1 at £1 | Federal-mogul LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (11 years, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 25 July 2016 (overdue) |
---|
28 February 1983 | Delivered on: 16 March 1983 Satisfied on: 30 May 1996 Persons entitled: Commercial Union Assurance Company PLC Classification: Fifth supplemental trust deed Secured details: Debenture stock of turner & newall PLC amounting to sterling pounds 18,522,368 and any other monies intended to be secured by the principal deed dated 5/4/67 and deeds supplemental thereto. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
28 February 1983 | Delivered on: 9 March 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: For details at property mortgaged or charged see doc M182. Fully Satisfied |
25 May 2016 | Restoration by order of the court (3 pages) |
---|---|
25 May 2016 | Restoration by order of the court (3 pages) |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 July 2014 | Voluntary strike-off action has been suspended (1 page) |
23 July 2014 | Voluntary strike-off action has been suspended (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2013 | Voluntary strike-off action has been suspended (1 page) |
31 October 2013 | Voluntary strike-off action has been suspended (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2013 | Application to strike the company off the register (3 pages) |
3 September 2013 | Application to strike the company off the register (3 pages) |
30 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Registered office address changed from C/O Federal-Mogul Limited Suite 14 Manchester Inter., Office Centre Styal Road Manchester Lancashire M22 5TN on 30 July 2013 (1 page) |
30 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Registered office address changed from C/O Federal-Mogul Limited Suite 14 Manchester Inter., Office Centre Styal Road Manchester Lancashire M22 5TN on 30 July 2013 (1 page) |
28 May 2013 | Statement of capital on 28 May 2013
|
28 May 2013 | Statement by directors (1 page) |
28 May 2013 | Solvency statement dated 20/05/13 (1 page) |
28 May 2013 | Statement of capital on 28 May 2013
|
28 May 2013 | Statement by directors (1 page) |
28 May 2013 | Resolutions
|
28 May 2013 | Resolutions
|
28 May 2013 | Solvency statement dated 20/05/13 (1 page) |
23 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 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) |
29 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 11 July 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) |
18 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Registered office address changed from T&N Limited Manchester International Office C, Styal Road Manchester Lancashire M22 5TN on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from T&N Limited Manchester International Office C, Styal Road Manchester Lancashire M22 5TN on 16 August 2010 (1 page) |
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) |
20 May 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
20 May 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
13 January 2010 | Annual return made up to 11 July 2009 with a full list of shareholders (3 pages) |
13 January 2010 | Annual return made up to 11 July 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Notice of completion of voluntary arrangement (13 pages) |
10 November 2009 | Notice of completion of voluntary arrangement (13 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) |
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) |
5 February 2009 | Return made up to 11/07/08; full list of members (3 pages) |
5 February 2009 | Return made up to 11/07/08; full list of members (3 pages) |
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) |
3 December 2008 | Insolvency:annual report for form 1.3 (12 pages) |
3 December 2008 | Insolvency:annual report for form 1.3 (12 pages) |
20 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
20 November 2008 | Full accounts made up to 31 December 2007 (12 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) |
13 December 2007 | Supervisor's report (11 pages) |
13 December 2007 | Supervisor's report (11 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
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) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
17 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
18 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
18 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) |
30 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
30 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 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 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 (925 pages) |
25 September 2006 | Notice to Registrar of companies voluntary arrangement taking effect (925 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 (3 pages) |
25 November 2005 | Administrator's abstract of receipts and payments (3 pages) |
20 June 2005 | Administrator's abstract of receipts and payments (4 pages) |
20 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) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
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 | Memorandum and Articles of Association (10 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Resolutions
|
27 January 2004 | Memorandum and Articles of Association (10 pages) |
9 December 2003 | Administrator's abstract of receipts and payments (4 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Administrator's abstract of receipts and payments (4 pages) |
9 December 2003 | Director resigned (1 page) |
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) |
6 February 2003 | Full accounts made up to 31 December 2001 (10 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (10 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 | 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) |
6 February 2002 | Notice of result of meeting of creditors (3 pages) |
6 February 2002 | Notice of result of meeting of creditors (3 pages) |
23 January 2002 | Statement of administrator's proposal (61 pages) |
23 January 2002 | Statement of administrator's proposal (61 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
|
9 August 2001 | Return made up to 11/07/01; full list of members
|
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Return made up to 11/07/01; full list of members
|
9 August 2001 | Secretary resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
27 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
10 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
10 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 20 st marys parsonage manchester M3 2NL (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 20 st marys parsonage manchester M3 2NL (1 page) |
26 January 2000 | Director's particulars changed (1 page) |
26 January 2000 | Director's particulars changed (1 page) |
8 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
8 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
20 September 1999 | Director's particulars changed (1 page) |
20 September 1999 | Director's particulars changed (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
11 August 1999 | Location of register of members (1 page) |
11 August 1999 | Return made up to 11/07/99; full list of members
|
11 August 1999 | Return made up to 11/07/99; full list of members
|
11 August 1999 | Location of register of members (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
2 October 1998 | Director's particulars changed (1 page) |
2 October 1998 | Director's particulars changed (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
11 August 1998 | Return made up to 11/07/98; full list of members (8 pages) |
11 August 1998 | Return made up to 11/07/98; full list of members (8 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
29 July 1997 | Return made up to 11/07/97; full list of members (10 pages) |
29 July 1997 | Return made up to 11/07/97; full list of members (10 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New secretary appointed (2 pages) |
29 January 1997 | Auditor's resignation (2 pages) |
29 January 1997 | Auditor's resignation (2 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
25 July 1996 | Return made up to 11/07/96; full list of members (9 pages) |
25 July 1996 | Return made up to 11/07/96; full list of members (9 pages) |
30 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
22 February 1996 | Secretary's particulars changed (2 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | Director resigned (2 pages) |
24 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
24 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
25 July 1995 | Return made up to 11/07/95; full list of members (18 pages) |
25 July 1995 | Return made up to 11/07/95; full list of members (18 pages) |
30 September 1993 | Full accounts made up to 31 December 1992 (5 pages) |
3 August 1990 | Return made up to 11/07/90; full list of members (8 pages) |
17 November 1989 | Return made up to 09/11/89; full list of members (8 pages) |
13 October 1989 | Full accounts made up to 31 December 1988 (5 pages) |
13 September 1988 | Return made up to 23/08/88; full list of members (5 pages) |
28 July 1988 | Full accounts made up to 31 December 1987 (4 pages) |
8 December 1987 | Return made up to 26/11/87; full list of members (5 pages) |
10 December 1986 | Return made up to 13/11/86; full list of members (5 pages) |
25 October 1986 | Full accounts made up to 31 December 1985 (4 pages) |
17 August 1979 | Annual return made up to 13/08/79 (7 pages) |
17 August 1979 | Annual return made up to 13/08/79 (7 pages) |
26 November 1978 | Annual return made up to 08/07/75 (5 pages) |
26 November 1978 | Annual return made up to 08/07/75 (5 pages) |
8 November 1978 | Annual return made up to 20/11/78 (7 pages) |
8 November 1978 | Annual return made up to 20/11/78 (7 pages) |
14 October 1977 | Annual return made up to 28/09/77 (5 pages) |
14 October 1977 | Annual return made up to 28/09/77 (5 pages) |
26 November 1976 | Annual return made up to 03/11/76 (5 pages) |
26 November 1976 | Annual return made up to 03/11/76 (5 pages) |