Company NameFederal-Mogul Sealing Systems (Rochdale) Limited
Company StatusDissolved
Company Number00399124
CategoryPrivate Limited Company
Incorporation Date5 October 1945(78 years, 7 months ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Gary Holmes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2007(61 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 26 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Beaconsfield Road
Southport
Merseyside
PR9 7AN
Secretary NameBeverley Ann Sutton
NationalityBritish
StatusClosed
Appointed21 July 2010(64 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 26 March 2013)
RoleCompany Director
Correspondence AddressSuite 14 Manchester International Office Centre
Styal Road
Manchester
Lancashire
M22 5TN
Director NameMr Harold Francis Baines
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(46 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 March 1993)
RoleSolicitor
Correspondence AddressGlenthorne 32 Stafford Road
Ellesmere Park Monton
Manchester
M30 9ED
Director NameJohn David Bell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(46 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 January 1993)
RoleChartered Accountant
Correspondence Address9 Highcrest Avenue
Gatley
Cheadle
Cheshire
SK8 4HD
Director NameMr Christopher John Dodson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(46 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 January 1993)
RoleSecretary
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed01 June 1992(46 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameFiona Eleanor Forrester
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(47 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 1995)
RoleHuman Resources Director
Correspondence AddressDeneside
High Bank Lane Lostock
Bolton
Lancashire
BL6 4DT
Director NameMr Brian Wright
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(47 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 June 1999)
RoleAccountant
Correspondence Address46 Balmoral Close
Lichfield
Staffordshire
WS14 9SP
Director NameFrank Tomes
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(47 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 April 1998)
RoleCompany Director
Correspondence Address17 Burnt Stones Close
Sandygate
Sheffield
South Yorkshire
S10 5TS
Director NameDr Alan Victor Ruddy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(47 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 07 April 2003)
RoleCompany Director
Correspondence AddressWood Lodge
Wood Lane Goostrey
Holmes Chapel
Cheshire
CW4 8NE
Director NameIan Fraser Robert Much
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(47 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressBradshott Hall
Bradshott
Liss
Hampshire
GU33 6DD
Director NameCharles Edward Irving Swift
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(47 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 June 2000)
RoleCompany Director
Correspondence AddressCripps Cottage 2 Frogmore Lane
Long Crendon
Aylesbury
Buckinghamshire
HP18 9DZ
Director NameDr Kenneth John Humphris
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(47 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 April 2001)
RoleDirector & General Manager
Correspondence Address54 Somerset Grove
Rochdale
Lancashire
OL11 5YS
Director NameMr Grenville Holden Hampshire
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(47 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1995)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSling Cottage
Upper Bentley
Redditch
Worcestershire
B97 5TA
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed10 January 1994(48 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(50 years after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address97a Alan Road
Withington
Manchester
M20 4SE
Director NameAlan Philip Hardman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(51 years, 5 months after company formation)
Appointment Duration4 weeks (resigned 18 April 1997)
RoleSolicitor
Correspondence Address156 Vicars Hall Lane
Worsley
Salford
Manchester
M28 1HY
Director NamePeter Gerard Sullivan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed20 March 1997(51 years, 5 months after company formation)
Appointment Duration4 weeks (resigned 18 April 1997)
RoleCompany Director
Correspondence Address18 Avoca Park
Blackrock County Dublin
Ireland
Irish
Secretary NameDavid Joseph Ludlow
NationalityBritish
StatusResigned
Appointed20 March 1997(51 years, 5 months after company formation)
Appointment Duration4 weeks (resigned 18 April 1997)
RoleSolicitor
Correspondence Address7 Beech Court
Beech Grove
Sale
Cheshire
M33 4SN
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed08 May 1998(52 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
Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusResigned
Appointed30 September 2000(55 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 Matthew Sherbin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2000(55 years, 2 months after company formation)
Appointment Duration4 years (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
Appointed01 August 2001(55 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2003)
RoleSen Vice President And General
Correspondence Address7222 Meadowlake Road
Bloomfield Hills
Michigan
48301
Director NameMr Philip John Lynn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(59 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 July 2007)
RoleManagement Accounts Exec
Correspondence Address11 Fairlea
Cox Green
Maidenhead
Berkshire
SL6 3AS
Secretary NameMrs Elizabeth Shawcross Swift
NationalityBritish
StatusResigned
Appointed01 January 2009(63 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2010)
RoleSecretary
Correspondence Address22 Mossdale Road
Sale
Cheshire
M33 4FT

Location

Registered AddressManchester International Office Centre
Styal Road
Manchester
M22 5TN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

150k at £1Federal-mogul Limited
100.00%
Ordinary
1 at £1Leeds Piston Ring Engineering Co LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
30 November 2012Application to strike the company off the register (3 pages)
30 November 2012Application to strike the company off the register (3 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 150,000
(4 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 150,000
(4 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 150,000
(4 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
7 June 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
28 July 2010Appointment of Beverley Ann Sutton as a secretary (3 pages)
28 July 2010Appointment of Beverley Ann Sutton as a secretary (3 pages)
22 July 2010Termination of appointment of Elizabeth Swift as a secretary (1 page)
22 July 2010Termination of appointment of Elizabeth Swift as a secretary (1 page)
8 June 2010Registered office address changed from C/O T&N Limited Manchester International Office Centre Styal Road Manchester M22 5TN on 8 June 2010 (1 page)
8 June 2010Registered office address changed from C/O T&N Limited Manchester International Office Centre Styal Road Manchester M22 5TN on 8 June 2010 (1 page)
8 June 2010Registered office address changed from C/O T&N Limited Manchester International Office Centre Styal Road Manchester M22 5TN on 8 June 2010 (1 page)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
20 May 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
27 July 2009Full accounts made up to 31 December 2008 (10 pages)
27 July 2009Full accounts made up to 31 December 2008 (10 pages)
10 June 2009Return made up to 01/06/09; full list of members (3 pages)
10 June 2009Return made up to 01/06/09; full list of members (3 pages)
9 March 2009Secretary appointed elizabeth shawcross swift (1 page)
9 March 2009Secretary appointed elizabeth shawcross swift (1 page)
4 March 2009Return made up to 01/06/08; full list of members (3 pages)
4 March 2009Appointment terminated secretary andrew boydell (1 page)
4 March 2009Appointment Terminated Secretary andrew boydell (1 page)
4 March 2009Return made up to 01/06/08; full list of members (3 pages)
28 January 2009Voluntary arrangement supervisor's abstract of receipts and payments to 31 December 2008 (2 pages)
28 January 2009Voluntary arrangement supervisor's abstract of receipts and payments to 31 December 2008 (2 pages)
27 January 2009Notice of completion of voluntary arrangement (8 pages)
27 January 2009Notice of completion of voluntary arrangement (8 pages)
3 December 2008Insolvency:annual report for form 1.3 (10 pages)
3 December 2008INSOLVENCY:annual report for form 1.3 (10 pages)
21 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages)
21 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages)
19 September 2008Full accounts made up to 31 December 2007 (11 pages)
19 September 2008Full accounts made up to 31 December 2007 (11 pages)
13 December 2007Supervisor's report (10 pages)
13 December 2007Supervisor's report (10 pages)
27 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages)
27 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages)
21 September 2007Full accounts made up to 31 December 2006 (11 pages)
21 September 2007Full accounts made up to 31 December 2006 (11 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
13 June 2007Return made up to 01/06/07; full list of members (2 pages)
13 June 2007Return made up to 01/06/07; full list of members (2 pages)
2 February 2007Administrator's abstract of receipts and payments (2 pages)
2 February 2007Administrator's abstract of receipts and payments (2 pages)
6 December 2006Notice of discharge of Administration Order (10 pages)
6 December 2006Notice of discharge of Administration Order (10 pages)
29 November 2006Administrator's abstract of receipts and payments (2 pages)
29 November 2006Administrator's abstract of receipts and payments (2 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)
30 October 2006Full accounts made up to 31 December 2005 (10 pages)
30 October 2006Full accounts made up to 31 December 2004 (10 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)
26 October 2006ML28 to transfer scheme (1 page)
26 October 2006ML28 to transfer scheme (1 page)
10 October 2006Scheme of arrangement - amalgamation (54 pages)
10 October 2006Scheme of arrangement - amalgamation (54 pages)
26 September 2006Notice to Registrar of companies voluntary arrangement taking effect (925 pages)
26 September 2006Notice to Registrar of companies voluntary arrangement taking effect (925 pages)
25 May 2006Administrator's abstract of receipts and payments (3 pages)
25 May 2006Administrator's abstract of receipts and payments (3 pages)
24 November 2005Administrator's abstract of receipts and payments (4 pages)
24 November 2005Administrator's abstract of receipts and payments (4 pages)
27 May 2005Administrator's abstract of receipts and payments (4 pages)
27 May 2005Administrator's abstract of receipts and payments (4 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
14 January 2005New director appointed (1 page)
14 January 2005New director appointed (1 page)
1 December 2004Administrator's abstract of receipts and payments (4 pages)
1 December 2004Administrator's abstract of receipts and payments (4 pages)
26 August 2004Notice of variation of an Administration Order (4 pages)
26 August 2004Notice of variation of an Administration Order (4 pages)
5 August 2004Administrator's abstract of receipts and payments (3 pages)
5 August 2004Administrator's abstract of receipts and payments (3 pages)
1 June 2004Administrator's abstract of receipts and payments (3 pages)
1 June 2004Administrator's abstract of receipts and payments (3 pages)
27 January 2004Memorandum and Articles of Association (7 pages)
27 January 2004Memorandum and Articles of Association (7 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
8 December 2003Administrator's abstract of receipts and payments (4 pages)
8 December 2003Administrator's abstract of receipts and payments (4 pages)
29 October 2003Full accounts made up to 31 December 2002 (9 pages)
29 October 2003Full accounts made up to 31 December 2002 (9 pages)
2 June 2003Administrator's abstract of receipts and payments (4 pages)
2 June 2003Administrator's abstract of receipts and payments (4 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 December 2001 (9 pages)
6 February 2003Full accounts made up to 31 December 2001 (9 pages)
2 December 2002Administrator's abstract of receipts and payments (4 pages)
2 December 2002Administrator's abstract of receipts and payments (4 pages)
10 August 2002Full accounts made up to 31 December 2000 (9 pages)
10 August 2002Full accounts made up to 31 December 2000 (9 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Administrator's abstract of receipts and payments (4 pages)
29 May 2002Administrator's abstract of receipts and payments (4 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
5 February 2002Notice of result of meeting of creditors (3 pages)
5 February 2002Notice of result of meeting of creditors (3 pages)
23 January 2002Statement of administrator's proposal (57 pages)
23 January 2002Statement of administrator's proposal (57 pages)
10 October 2001Administration Order (4 pages)
10 October 2001Administration Order (4 pages)
8 October 2001Notice of Administration Order (1 page)
8 October 2001Notice of Administration Order (1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
19 June 2001Return made up to 01/06/01; full list of members (6 pages)
19 June 2001Return made up to 01/06/01; full list of members (6 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
17 October 2000Accounts made up to 31 December 1999 (5 pages)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
30 June 2000Return made up to 01/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 June 2000Return made up to 01/06/00; full list of members (7 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
2 November 1999Accounts made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
9 August 1999Return made up to 01/06/99; full list of members (8 pages)
9 August 1999Return made up to 01/06/99; full list of members (8 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
1 April 1999Company name changed t&n composites LIMITED\certificate issued on 01/04/99 (2 pages)
1 April 1999Company name changed t&n composites LIMITED\certificate issued on 01/04/99 (2 pages)
29 January 1999Registered office changed on 29/01/99 from: bowdon house ashburton road west trafford park manchester M17 1RA (1 page)
29 January 1999Registered office changed on 29/01/99 from: bowdon house ashburton road west trafford park manchester M17 1RA (1 page)
3 November 1998Accounts made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
29 June 1998Return made up to 01/06/98; full list of members (8 pages)
29 June 1998Return made up to 01/06/98; full list of members (8 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
19 June 1997Return made up to 01/06/97; full list of members (9 pages)
19 June 1997Return made up to 01/06/97; full list of members (9 pages)
7 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
7 May 1997Accounts made up to 31 December 1996 (6 pages)
1 May 1997Director resigned (1 page)
1 May 1997Secretary resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Secretary resigned (1 page)
1 May 1997Director resigned (1 page)
16 April 1997Company name changed tba composites LIMITED\certificate issued on 17/04/97 (2 pages)
16 April 1997Company name changed tba composites LIMITED\certificate issued on 17/04/97 (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New secretary appointed (2 pages)
15 October 1996Accounts made up to 31 December 1995 (5 pages)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
28 June 1996Return made up to 01/06/96; full list of members (9 pages)
28 June 1996Return made up to 01/06/96; full list of members (9 pages)
22 February 1996Secretary's particulars changed (2 pages)
22 February 1996Secretary's particulars changed (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
24 October 1995Secretary resigned;new secretary appointed (4 pages)
23 October 1995Accounts made up to 31 December 1994 (4 pages)
23 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
21 June 1995Return made up to 01/06/95; full list of members (18 pages)
21 June 1995Return made up to 01/06/95; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
5 August 1983Accounts made up to 21 December 1982 (2 pages)
5 August 1983Accounts made up to 21 December 1982 (2 pages)
14 July 1982Accounts made up to 31 December 1981 (3 pages)
14 July 1982Accounts made up to 31 December 1981 (3 pages)
30 July 1981Accounts made up to 31 December 1980 (3 pages)
30 July 1981Accounts made up to 31 December 1980 (3 pages)