Styal Road
Manchester
Lancashire
M22 5TN
Director Name | Mr Andrew Gary Holmes |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2013(79 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 19 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 14 Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN |
Director Name | Mr Robert Denis Raywood |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(59 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 1995) |
Role | Accountant |
Correspondence Address | 13 Ash Dene Crescent Pudsey West Yorkshire LS28 8NS |
Director Name | William Raymond Price |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(59 years after company formation) |
Appointment Duration | 3 years (resigned 01 March 1996) |
Role | Secretary |
Correspondence Address | 34 Edenwall Road Milkwall Coleford Glos GL16 7LA Wales |
Director Name | John William Lamyman |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(59 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 April 1996) |
Role | Metallurgist |
Correspondence Address | 6 Orchard Close Aylburton Lydney Glos GL15 6EA Wales |
Director Name | David Llewellyn George Thomas |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(59 years after company formation) |
Appointment Duration | 2 years (resigned 17 March 1995) |
Role | Personnel Consultant |
Correspondence Address | 19 Kingsmark Lane Crossway Green Chepstow Gwent NP6 5LZ Wales |
Director Name | Dr Michael Marshall Copeland |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(59 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1996) |
Role | Metallurgist |
Correspondence Address | Forest View Brierley Banks Brierley Drybrook Glos Gl17 |
Secretary Name | William Raymond Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(59 years after company formation) |
Appointment Duration | 3 years (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 34 Edenwall Road Milkwall Coleford Glos GL16 7LA Wales |
Director Name | Christopher Brook Allott |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 November 1995) |
Role | Technical Director |
Correspondence Address | Tiree 22 St Kingsmark Avenue Chepstow Monmouthshire NP6 5LY Wales |
Director Name | Mr Samuel Francis Thomas |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1995(61 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 01 January 1996) |
Role | Chief Executive |
Correspondence Address | 55 South Hinchman Avenue Haddonfield New Jersey 08033 |
Director Name | Frank Tomes |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(61 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 May 1998) |
Role | Product Group Chief Executive |
Correspondence Address | 17 Burnt Stones Close Sandygate Sheffield South Yorkshire S10 5TS |
Director Name | Nigel Duncan Salter |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(61 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 January 1999) |
Role | Company Director |
Correspondence Address | Roanoke 1 Charlecote Road Wellesbourne Warwick Warwickshire CV35 9LU |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(62 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 08 May 1998) |
Role | Chartered Secretary |
Correspondence Address | 97a Alan Road Withington Manchester M20 4SE |
Director Name | Mr Joseph Matthew David Maclane |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(62 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 February 2003) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Duart House Newnham On Severn Gloucestershire GL14 1SA Wales |
Secretary Name | Raymond Michael Churchill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(62 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 March 2000) |
Role | Accountant |
Correspondence Address | Mizzentop Brimpsfield Gloucester Gloucestershire GL4 8LD Wales |
Director Name | Leonard Bolton |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(62 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2000) |
Role | Managing Director |
Correspondence Address | South Field Jedburgh Road Kelso Roxburghshire TD5 8JW Scotland |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(64 years, 3 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 |
Secretary Name | Andrew Christopher Boydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(66 years, 7 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 | Timothy Dean Jayes |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(66 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2002) |
Role | Operations Director |
Correspondence Address | 10 Moreall Meadows Coventry West Midlands CV4 7HL |
Director Name | David Matthew Sherbin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2000(66 years, 10 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(67 years, 5 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 | Mr Stephen Leonard Robins |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(71 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Springfield Farm Shipston On Stour Warwickshire CV36 4HQ |
Director Name | Michael Frank Bees |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(71 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 January 2006) |
Role | Accountant |
Correspondence Address | 15 Otter Road Clevedon Avon BS21 6LQ |
Director Name | Peter Spencer Vernsverry |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(71 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 January 2009) |
Role | Plant Manager |
Correspondence Address | 233 Broadway East Northampton Northamptonshire NN3 2PU |
Secretary Name | Mrs Elizabeth Shawcross Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(74 years, 11 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 | Mr Brian Roderick |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(74 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 July 2013) |
Role | Plant Manager |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Maesteg Road Maesteg Mid Glamorgan CF34 9LD Wales |
Director Name | David Gosling |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(79 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 December 2013) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 14 Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN |
Website | jdnorman.com |
---|
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 |
2 at £1 | Federal-mogul LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (7 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2017 | Application to strike the company off the register (3 pages) |
20 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
31 August 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
29 April 2016 | Annual return made up to 5 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) |
17 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
21 May 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
22 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
29 January 2014 | Change of name notice (2 pages) |
29 January 2014 | Company name changed federal-mogul camshaft castings LIMITED\certificate issued on 29/01/14
|
20 December 2013 | Termination of appointment of David Gosling as a director (1 page) |
19 December 2013 | Appointment of Mr Andrew Gary Holmes as a director (3 pages) |
10 July 2013 | Termination of appointment of Brian Roderick as a director (1 page) |
9 July 2013 | Appointment of David Gosling as a director (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 April 2013 | Secretary's details changed for Berveley Ann Sutton on 5 April 2013 (1 page) |
12 April 2013 | Secretary's details changed for Berveley Ann Sutton on 5 April 2013 (1 page) |
12 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Registered office address changed from Manchester International Office Centre Styal Road Manchester M22 5TN on 16 March 2012 (1 page) |
16 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
23 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Appointment of Berveley Ann Sutton as a secretary (3 pages) |
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 (5 pages) |
2 March 2010 | Director's details changed for Brian Roderick on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Brian Roderick on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 27 February 2009 with a full list of shareholders (3 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
7 July 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2009 (2 pages) |
3 July 2009 | Notice of completion of voluntary arrangement (10 pages) |
2 February 2009 | Director appointed brian roderick (3 pages) |
20 January 2009 | Appointment terminated director peter vernsverry (1 page) |
19 January 2009 | Secretary appointed elizabeth shawcross swift (1 page) |
6 January 2009 | Appointment terminated secretary andrew boydell (1 page) |
3 December 2008 | Insolvency:annual report for form 1.3 (10 pages) |
21 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
28 February 2008 | Return made up to 27/02/08; full list of members (3 pages) |
19 December 2007 | Annual report for form 1.3 (10 pages) |
27 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
10 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
2 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
6 December 2006 | Notice of discharge of Administration Order (10 pages) |
29 November 2006 | Administrator's abstract of receipts and payments (2 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) |
26 September 2006 | Notice to Registrar of companies voluntary arrangement taking effect (923 pages) |
25 May 2006 | Administrator's abstract of receipts and payments (3 pages) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | Director resigned (1 page) |
24 November 2005 | Administrator's abstract of receipts and payments (4 pages) |
13 October 2005 | New director appointed (2 pages) |
12 October 2005 | Director resigned (1 page) |
21 June 2005 | Administrator's abstract of receipts and payments (4 pages) |
27 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
5 May 2005 | New director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
2 December 2004 | Administrator's abstract of receipts and payments (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) |
26 January 2004 | Resolutions
|
9 December 2003 | Director resigned (1 page) |
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) |
2 June 2003 | Administrator's abstract of receipts and payments (4 pages) |
17 February 2003 | Director resigned (1 page) |
4 February 2003 | Full accounts made up to 31 December 2001 (10 pages) |
4 December 2002 | Full accounts made up to 31 December 2000 (9 pages) |
2 December 2002 | Administrator's abstract of receipts and payments (4 pages) |
28 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
27 March 2002 | Director resigned (1 page) |
20 February 2002 | Notice of result of meeting of creditors (3 pages) |
24 January 2002 | Statement of administrator's proposal (62 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: federal mogul camshaft castings LTD tutnalls lydney glos GL15 5PX (1 page) |
10 October 2001 | Administration Order (4 pages) |
8 October 2001 | Notice of Administration Order (1 page) |
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
17 August 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
7 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
12 January 2001 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
15 March 2000 | Location of register of members (1 page) |
15 March 2000 | Return made up to 27/02/00; full list of members
|
15 March 2000 | Secretary resigned (1 page) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
17 March 1999 | Return made up to 27/02/99; full list of members
|
17 March 1999 | Secretary resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
12 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
29 September 1998 | Director resigned (1 page) |
7 July 1998 | Company name changed weyburn-lydmet LIMITED\certificate issued on 08/07/98 (2 pages) |
24 November 1997 | Resolutions
|
24 November 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Return made up to 27/02/97; full list of members (8 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
30 August 1996 | Company name changed lydmet LIMITED\certificate issued on 01/09/96 (2 pages) |
26 July 1996 | New director appointed (2 pages) |
8 July 1996 | Secretary resigned;director resigned (2 pages) |
8 July 1996 | New secretary appointed (1 page) |
12 June 1996 | New secretary appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
8 May 1996 | Director resigned (1 page) |
5 March 1996 | Return made up to 27/02/96; full list of members
|
29 January 1996 | New director appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
22 November 1995 | Director resigned (2 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
17 August 1995 | Director resigned (2 pages) |
19 June 1995 | New director appointed (2 pages) |
18 December 1989 | Resolutions
|