Company NameTBA Belting Limited
Company StatusDissolved
Company Number00280117
CategoryPrivate Limited Company
Incorporation Date2 October 1933(90 years, 7 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2470Manufacture of man-made fibres
SIC 20600Manufacture of man-made fibres

Directors

Director NameMiss Elaine Janet Milner
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2007(74 years after company formation)
Appointment Duration2 years, 1 month (closed 17 November 2009)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address17 Westminster Croft
Rodley
Leeds
West Yorkshire
LS13 1PF
Secretary NameMrs Elizabeth Shawcross Swift
NationalityBritish
StatusClosed
Appointed01 January 2009(75 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (closed 17 November 2009)
RoleLegal Assistant
Correspondence Address22 Mossdale Road
Sale
Cheshire
M33 4FT
Director NameMr Peter Ian Chadwick
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(58 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address48 Wythenshawe Road
Sale
Cheshire
M33 2JX
Director NameStephen Charles Taunton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(58 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 June 1995)
RolePower Transmission
Correspondence AddressRed Lodge
Cow Lane, Norley
Warrington
Cheshire
WA6 8PH
Director NameGraham Hornby
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(58 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address3 Stoneacre Fall Birch
Lostock
Bolton
Lancashire
BL6 4ND
Director NameIan Fraser Robert Much
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(58 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressBradshott Hall
Bradshott
Liss
Hampshire
GU33 6DD
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed01 August 1992(58 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed10 January 1994(60 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address8 Woodlark Close
Winsford
Cheshire
CW7 3HL
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 October 1995(62 years after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address97a Alan Road
Withington
Manchester
M20 4SE
Director NameMr Brian Wright
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(62 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 October 1998)
RoleAccountant
Correspondence Address46 Balmoral Close
Lichfield
Staffordshire
WS14 9SP
Director NameKeith Brown
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(62 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 January 1999)
RoleSolicitor
Correspondence Address6 Avonlea Road
Sale
Cheshire
M33 4HZ
Director NameDr Alan Victor Ruddy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(63 years, 4 months after company formation)
Appointment Duration4 years (resigned 06 February 2001)
RoleCompany Director
Correspondence AddressWood Lodge
Wood Lane Goostrey
Holmes Chapel
Cheshire
CW4 8NE
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed08 May 1998(64 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address782 Warwick Road
Solihull
West Midlands
B91 3EH
Director NameSusan Anne Ehlinger
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(65 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 January 2001)
RoleChartered Surveyor
Correspondence Address11 Gaskell Avenue
Knutsford
Cheshire
WA16 0DA
Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusResigned
Appointed30 September 2000(67 years after company formation)
Appointment Duration8 years, 3 months (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameDavid Joseph Ludlow
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(67 years, 4 months after company formation)
Appointment Duration2 months (resigned 19 March 2001)
RoleSolicitor
Correspondence Address2 Weymouth Court
Bridle Close
Kingston Upon Thames
Surrey
KT1 2JN
Director NameDavid Matthew Sherbin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2001(67 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 December 2004)
RoleAttorney
Correspondence Address4181 Southmoor Lane
West Bloomfield
Michigan 48323
United States
Director NameMr James Zamoyski
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2001(67 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 2003)
RoleSenior Vice President & Genera
Correspondence Address7222 Meadowlake Road
Bloomfield Hills
Michigan
48301
Director NameRuairi McCafferty
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(67 years, 9 months after company formation)
Appointment Duration3 days (resigned 02 July 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Albert Road
Heaton Moor
Stockport
Cheshire
SK4 4EQ
Director NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(71 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 November 2007)
RoleChartered Accountant
Correspondence AddressMill Farm House
Goodshawfold Road
Rossendale
Lancashire
BB4 8QN

Location

Registered AddressT&N Limited Manchester
International Office C
Styal Road Manchester
Lancashire
M22 5TN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
24 July 2009Application for striking-off (1 page)
1 July 2009Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2009 (2 pages)
30 June 2009Notice of completion of voluntary arrangement (21 pages)
13 January 2009Secretary appointed elizabeth shawcross swift (1 page)
6 January 2009Appointment terminated secretary andrew boydell (1 page)
4 December 2008Insolvency:supervisor's report (10 pages)
20 November 2008Full accounts made up to 31 December 2007 (11 pages)
14 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages)
12 December 2007Annual report for form 1.3 (25 pages)
28 November 2007Director resigned (1 page)
27 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages)
3 October 2007New director appointed (2 pages)
21 September 2007Full accounts made up to 31 December 2006 (12 pages)
21 August 2007Return made up to 01/08/07; full list of members (2 pages)
2 February 2007Administrator's abstract of receipts and payments (2 pages)
6 December 2006Notice of discharge of Administration Order (10 pages)
29 November 2006Administrator's abstract of receipts and payments (2 pages)
30 October 2006Full accounts made up to 31 December 2002 (9 pages)
30 October 2006Full accounts made up to 31 December 2004 (10 pages)
30 October 2006Full accounts made up to 31 December 2003 (10 pages)
30 October 2006Full accounts made up to 31 December 2005 (10 pages)
10 October 2006Scheme of arrangement - amalgamation (54 pages)
26 September 2006Notice to Registrar of companies voluntary arrangement taking effect (928 pages)
25 May 2006Administrator's abstract of receipts and payments (2 pages)
24 November 2005Administrator's abstract of receipts and payments (3 pages)
27 May 2005Administrator's abstract of receipts and payments (3 pages)
11 January 2005New director appointed (2 pages)
30 December 2004Director resigned (1 page)
2 December 2004Administrator's abstract of receipts and payments (3 pages)
26 August 2004Notice of variation of an Administration Order (4 pages)
1 June 2004Administrator's abstract of receipts and payments (3 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2004Memorandum and Articles of Association (13 pages)
9 December 2003Administrator's abstract of receipts and payments (3 pages)
9 December 2003Director resigned (1 page)
30 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 June 2003Administrator's abstract of receipts and payments (3 pages)
5 February 2003Accounts for a dormant company made up to 31 December 2001 (7 pages)
2 December 2002Administrator's abstract of receipts and payments (3 pages)
29 May 2002Administrator's abstract of receipts and payments (3 pages)
25 March 2002Statement of administrator's proposal (60 pages)
26 February 2002Notice of result of meeting of creditors (3 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
10 October 2001Administration Order (4 pages)
8 October 2001Notice of Administration Order (1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2001Secretary resigned (1 page)
23 August 2001Return made up to 01/08/01; full list of members (7 pages)
9 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
2 April 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
27 October 2000New secretary appointed (2 pages)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
30 August 2000Return made up to 01/08/00; full list of members (6 pages)
23 March 2000Registered office changed on 23/03/00 from: 20 st mary's parsonage manchester M3 2LY (1 page)
26 January 2000Director's particulars changed (1 page)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
20 September 1999Director's particulars changed (1 page)
2 September 1999Return made up to 01/08/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 August 1999Location of register of members (1 page)
24 August 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
6 November 1998Director resigned (1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
22 September 1998Director's particulars changed (1 page)
11 August 1998Return made up to 01/08/98; full list of members (6 pages)
29 July 1997Return made up to 01/08/97; full list of members (6 pages)
7 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
7 February 1997New director appointed (2 pages)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
13 September 1996Director resigned (2 pages)
13 September 1996Director resigned (1 page)
13 September 1996New director appointed (1 page)
13 September 1996New director appointed (1 page)
21 August 1996Return made up to 01/08/96; full list of members (7 pages)
27 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
24 October 1995Secretary resigned;new secretary appointed (4 pages)
9 August 1995Return made up to 01/08/95; full list of members (14 pages)
14 June 1995Director resigned (4 pages)