Styal Road
Manchester
Lancashire
M22 5TN
Director Name | Mrs Farkrah Shujaat |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2022(52 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN |
Director Name | Mr Gerald Spragg |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 August 1997) |
Role | Accountant |
Correspondence Address | 1 Shelley Drive Saxon Fields Lutterworth Leicestershire LE17 4XF |
Director Name | Dr David Alex Parker |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1993) |
Role | Engineer |
Correspondence Address | Orchard Bungalow Broadwell Rugby Warwickshire CV23 8HB |
Director Name | Mr William Craig Morrison |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1993) |
Role | Chartered Engineer |
Correspondence Address | 23 Jordan Close Kenilworth Warwickshire CV8 2AE |
Director Name | Mr William Howard Everitt |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Horley House Hornton Lane Horley Banbury Oxfordshire OX15 6BL |
Director Name | Dr John Dinsdale Crabtree |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(23 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1992) |
Role | Research & Dev Manager |
Correspondence Address | The Pines Cranmer Lane North Kilworth Lutterworth Leicestershire LE17 6EX |
Secretary Name | Mr Christopher John Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(23 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 Amar Jit Parkash Sabberwal |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(24 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pinewood Off Park Road Bowdon Altrincham Cheshire WA14 3JQ |
Director Name | Mr Glyndwr John Davies |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(24 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 July 1993) |
Role | Company Director |
Correspondence Address | 2 Cox Crescent Dunchurch Rugby Warwickshire CV22 6QX |
Director Name | Dr Alan Robert Begg |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 September 2000) |
Role | Managing Director |
Correspondence Address | Toft Cottage Toft Dunchurch Rugby Warwickshire CV22 6NR |
Director Name | David Robert Adams |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2000) |
Role | Research Director |
Correspondence Address | Greetwell Causeway End Pelsted Dunmow Essex CV23 8XN |
Director Name | Nigel Duncan Salter |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 January 1996) |
Role | Chartered Engineer |
Correspondence Address | 25 Chapel Street Wellesbourne Warwick Warwickshire CV35 9QU |
Secretary Name | Malcolm John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(24 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 Amar Jit Parkash Sabberwal |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pinewood Off Park Road Bowdon Altrincham Cheshire WA14 3JQ |
Director Name | David Alan Harding |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House 22 Plymouth Road Barnt Green Birmingham B45 8JA |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(26 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 | Mr Derek Francis Sheldon |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1996(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 July 1997) |
Role | Director Of Manufacturing |
Country of Residence | United Kingdom |
Correspondence Address | 53 Welcombe Grove Solihull West Midlands B91 1PD |
Director Name | David Charles Willday |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1999) |
Role | Operations Director |
Correspondence Address | Little Barn The Ridgeway Cranleigh Surrey GU6 7HR |
Director Name | Alan Philip Hardman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(27 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(27 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(27 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 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(28 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 |
Director Name | Dr John William Richmond |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | Homefield Coventry Road Cawston Rugby Warwickshire CV22 7RY |
Director Name | John Hamilton Devonald |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(28 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 10 September 1998) |
Role | Chartered Accountant |
Correspondence Address | Mill Farm House Goodshawfold Road Rossendale Lancashire BB4 8QN |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(29 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 | Dr Colin Brown |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 May 2000) |
Role | Managing Director |
Correspondence Address | The Garden House 14a Park Terrace Nottingham NG1 5DN |
Director Name | Mr Neil Anthony Graham |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(31 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 11 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Northover Drive Crimchard Somerset TA20 1LQ |
Secretary Name | Andrew Christopher Boydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(31 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(31 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(35 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 March 2008) |
Role | Chartered Accountant |
Correspondence Address | Mill Farm House Goodshawfold Road Rossendale Lancashire BB4 8QN |
Director Name | Mr Andrew Gary Holmes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(38 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 10 August 2018) |
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(39 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 |
Director Name | Miss Elaine Janet Milner |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2018(49 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Federal Mogul Limited Manchester International Styal Road Manchester M22 5TN |
Website | federalmogul.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 |
2 at £1 | Federal-mogul LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
11 September 2023 | Appointment of Mr Steven Peter Firth as a director on 29 August 2023 (2 pages) |
---|---|
11 September 2023 | Termination of appointment of Farkrah Shujaat as a director on 29 August 2023 (1 page) |
21 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
23 June 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
22 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
8 February 2022 | Registered office address changed from C/O Federal Mogul Limited Manchester International Office Centre Styal Road Manchester M22 5TN to Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN on 8 February 2022 (1 page) |
3 February 2022 | Termination of appointment of Elaine Janet Milner as a director on 31 January 2022 (1 page) |
26 January 2022 | Appointment of Mrs Farkrah Shujaat as a director on 26 January 2022 (2 pages) |
20 October 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
20 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
20 August 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
19 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
22 August 2018 | Appointment of Miss Elaine Janet Milner as a director on 10 August 2018 (2 pages) |
22 August 2018 | Termination of appointment of Andrew Gary Holmes as a director on 10 August 2018 (1 page) |
9 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
23 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
7 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
21 May 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
21 May 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
6 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
21 May 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
21 May 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
30 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
5 June 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
5 June 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
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) |
26 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
26 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) |
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) |
14 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
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) |
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) |
15 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Location of debenture register (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from manchester international office centre styal road manchester M22 5TN (1 page) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Location of debenture register (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from manchester international office centre styal road manchester M22 5TN (1 page) |
4 February 2009 | Return made up to 11/07/08; full list of members (3 pages) |
4 February 2009 | Return made up to 11/07/08; 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) |
26 January 2009 | Notice of completion of voluntary arrangement (7 pages) |
26 January 2009 | Notice of completion of voluntary arrangement (7 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 (10 pages) |
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) |
21 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 (10 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
5 March 2008 | Appointment terminated director john devonald (1 page) |
5 March 2008 | Appointment terminated director john devonald (1 page) |
11 December 2007 | Annual report for form 1.3 (9 pages) |
11 December 2007 | Annual report for form 1.3 (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) |
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 (11 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
11 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
2 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
2 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 2004 (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 2003 (10 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (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) |
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 (5 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Memorandum and Articles of Association (5 pages) |
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) |
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 (10 pages) |
10 August 2002 | Full accounts made up to 31 December 2000 (10 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) |
23 January 2002 | Statement of administrator's proposal (60 pages) |
23 January 2002 | Statement of administrator's proposal (60 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
10 October 2001 | Administration Order (5 pages) |
10 October 2001 | Administration Order (5 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) |
16 August 2001 | Registered office changed on 16/08/01 from: cawston house, cawston, rugby, warwks CV22 7SA (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: cawston house, cawston, rugby, warwks CV22 7SA (1 page) |
9 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
9 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
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) |
17 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
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) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
11 August 1999 | Location of register of members (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
|
8 February 1999 | Company name changed t&n technology LIMITED\certificate issued on 08/02/99 (2 pages) |
8 February 1999 | Company name changed t&n technology LIMITED\certificate issued on 08/02/99 (2 pages) |
12 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
12 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | Return made up to 11/07/98; full list of members (8 pages) |
14 September 1998 | Return made up to 11/07/98; full list of members (8 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
13 November 1997 | Resolutions
|
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
|
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
29 July 1997 | Return made up to 11/07/97; full list of members (8 pages) |
29 July 1997 | Return made up to 11/07/97; full list of members (8 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director 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 | Secretary resigned (1 page) |
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) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 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) |
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) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
22 February 1996 | Secretary's particulars changed (2 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 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) |
17 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
26 September 1995 | Director's particulars changed (6 pages) |
26 September 1995 | Director's particulars changed (6 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) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
10 June 1993 | Accounts for a dormant company made up to 31 December 1992 (3 pages) |
10 June 1993 | Accounts for a dormant company made up to 31 December 1992 (3 pages) |
7 November 1990 | Full accounts made up to 31 December 1989 (4 pages) |
7 November 1990 | Full accounts made up to 31 December 1989 (4 pages) |
20 November 1989 | Full accounts made up to 31 December 1988 (4 pages) |
20 November 1989 | Full accounts made up to 31 December 1988 (4 pages) |
2 September 1988 | Full accounts made up to 31 December 1987 (8 pages) |
2 September 1988 | Full accounts made up to 31 December 1987 (8 pages) |
19 October 1987 | Accounts made up to 31 December 1986 (9 pages) |
19 October 1987 | Accounts made up to 31 December 1986 (9 pages) |