Company NameFederal-Mogul Technology Limited
DirectorFarkrah Shujaat
Company StatusActive
Company Number00951424
CategoryPrivate Limited Company
Incorporation Date3 April 1969(55 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameBeverley Ann Sutton
NationalityBritish
StatusCurrent
Appointed21 July 2010(41 years, 3 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressSuite 14 Manchester International Office Centre
Styal Road
Manchester
Lancashire
M22 5TN
Director NameMrs Farkrah Shujaat
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(52 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 11a Manchester International Office Centre
Styal Road
Manchester
M22 5TN
Director NameMr Gerald Spragg
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(23 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 August 1997)
RoleAccountant
Correspondence Address1 Shelley Drive
Saxon Fields
Lutterworth
Leicestershire
LE17 4XF
Director NameDr David Alex Parker
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(23 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1993)
RoleEngineer
Correspondence AddressOrchard Bungalow
Broadwell
Rugby
Warwickshire
CV23 8HB
Director NameMr William Craig Morrison
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(23 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1993)
RoleChartered Engineer
Correspondence Address23 Jordan Close
Kenilworth
Warwickshire
CV8 2AE
Director NameMr William Howard Everitt
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(23 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressHorley House
Hornton Lane Horley
Banbury
Oxfordshire
OX15 6BL
Director NameDr John Dinsdale Crabtree
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(23 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1992)
RoleResearch & Dev Manager
Correspondence AddressThe Pines Cranmer Lane
North Kilworth
Lutterworth
Leicestershire
LE17 6EX
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed11 July 1992(23 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameDr Amar Jit Parkash Sabberwal
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(24 years after company formation)
Appointment Duration3 months, 1 week (resigned 11 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pinewood Off Park Road
Bowdon
Altrincham
Cheshire
WA14 3JQ
Director NameMr Glyndwr John Davies
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(24 years after company formation)
Appointment Duration3 months, 1 week (resigned 11 July 1993)
RoleCompany Director
Correspondence Address2 Cox Crescent
Dunchurch
Rugby
Warwickshire
CV22 6QX
Director NameDr Alan Robert Begg
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(24 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 September 2000)
RoleManaging Director
Correspondence AddressToft Cottage Toft
Dunchurch
Rugby
Warwickshire
CV22 6NR
Director NameDavid Robert Adams
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(24 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2000)
RoleResearch Director
Correspondence AddressGreetwell
Causeway End Pelsted
Dunmow
Essex
CV23 8XN
Director NameNigel Duncan Salter
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(24 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 January 1996)
RoleChartered Engineer
Correspondence Address25 Chapel Street
Wellesbourne
Warwick
Warwickshire
CV35 9QU
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed10 January 1994(24 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address8 Woodlark Close
Winsford
Cheshire
CW7 3HL
Director NameDr Amar Jit Parkash Sabberwal
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(25 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pinewood Off Park Road
Bowdon
Altrincham
Cheshire
WA14 3JQ
Director NameDavid Alan Harding
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(26 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House
22 Plymouth Road
Barnt Green
Birmingham
B45 8JA
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 October 1995(26 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address97a Alan Road
Withington
Manchester
M20 4SE
Director NameMr Derek Francis Sheldon
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1996(27 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 July 1997)
RoleDirector Of Manufacturing
Country of ResidenceUnited Kingdom
Correspondence Address53 Welcombe Grove
Solihull
West Midlands
B91 1PD
Director NameDavid Charles Willday
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(27 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1999)
RoleOperations Director
Correspondence AddressLittle Barn
The Ridgeway
Cranleigh
Surrey
GU6 7HR
Director NameAlan Philip Hardman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(27 years, 11 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(27 years, 11 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(27 years, 11 months after company formation)
Appointment Duration4 weeks (resigned 18 April 1997)
RoleSolicitor
Correspondence Address7 Beech Court
Beech Grove
Sale
Cheshire
M33 4SN
Director NameLynne Margaret Cadwallader
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(28 years, 4 months after company formation)
Appointment Duration1 day (resigned 05 August 1997)
RoleSolicitor
Correspondence Address23 Lindley Drive
Parbold
Wigan
Lancashire
WN8 7ED
Director NameDr John William Richmond
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(28 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 December 2001)
RoleCompany Director
Correspondence AddressHomefield
Coventry Road Cawston
Rugby
Warwickshire
CV22 7RY
Director NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(28 years, 10 months after company formation)
Appointment Duration7 months (resigned 10 September 1998)
RoleChartered Accountant
Correspondence AddressMill Farm House
Goodshawfold Road
Rossendale
Lancashire
BB4 8QN
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed08 May 1998(29 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address782 Warwick Road
Solihull
West Midlands
B91 3EH
Director NameDr Colin Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(29 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 May 2000)
RoleManaging Director
Correspondence AddressThe Garden House 14a Park Terrace
Nottingham
NG1 5DN
Director NameMr Neil Anthony Graham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(31 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 11 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Northover Drive
Crimchard
Somerset
TA20 1LQ
Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusResigned
Appointed30 September 2000(31 years, 6 months 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(31 years, 8 months after company formation)
Appointment Duration4 years (resigned 22 December 2004)
RoleAttorney
Correspondence Address4181 Southmoor Lane
West Bloomfield
Michigan 48323
United States
Director NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(35 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 March 2008)
RoleChartered Accountant
Correspondence AddressMill Farm House
Goodshawfold Road
Rossendale
Lancashire
BB4 8QN
Director NameMr Andrew Gary Holmes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(38 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 10 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Beaconsfield Road
Southport
Merseyside
PR9 7AN
Secretary NameMrs Elizabeth Shawcross Swift
NationalityBritish
StatusResigned
Appointed01 January 2009(39 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2010)
RoleLegal Assistant
Correspondence Address22 Mossdale Road
Sale
Cheshire
M33 4FT
Director NameMiss Elaine Janet Milner
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2018(49 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Federal Mogul Limited Manchester International
Styal Road
Manchester
M22 5TN

Contact

Websitefederalmogul.com

Location

Registered AddressSuite 11a Manchester International Office Centre
Styal Road
Manchester
M22 5TN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Federal-mogul LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

11 September 2023Appointment of Mr Steven Peter Firth as a director on 29 August 2023 (2 pages)
11 September 2023Termination of appointment of Farkrah Shujaat as a director on 29 August 2023 (1 page)
21 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
23 June 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
22 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
8 February 2022Registered 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 2022Termination of appointment of Elaine Janet Milner as a director on 31 January 2022 (1 page)
26 January 2022Appointment of Mrs Farkrah Shujaat as a director on 26 January 2022 (2 pages)
20 October 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
20 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
19 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
22 August 2018Appointment of Miss Elaine Janet Milner as a director on 10 August 2018 (2 pages)
22 August 2018Termination of appointment of Andrew Gary Holmes as a director on 10 August 2018 (1 page)
9 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
23 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
7 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(4 pages)
7 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(4 pages)
21 May 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
21 May 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
6 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
21 May 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
21 May 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
30 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
5 June 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
5 June 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
23 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 11 July 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)
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 11 July 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)
15 July 2009Return made up to 11/07/09; full list of members (3 pages)
15 July 2009Return made up to 11/07/09; full list of members (3 pages)
14 July 2009Location of register of members (1 page)
14 July 2009Location of debenture register (1 page)
14 July 2009Registered office changed on 14/07/2009 from manchester international office centre styal road manchester M22 5TN (1 page)
14 July 2009Location of register of members (1 page)
14 July 2009Location of debenture register (1 page)
14 July 2009Registered office changed on 14/07/2009 from manchester international office centre styal road manchester M22 5TN (1 page)
4 February 2009Return made up to 11/07/08; full list of members (3 pages)
4 February 2009Return made up to 11/07/08; 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)
26 January 2009Notice of completion of voluntary arrangement (7 pages)
26 January 2009Notice of completion of voluntary arrangement (7 pages)
13 January 2009Secretary appointed elizabeth shawcross swift (1 page)
13 January 2009Secretary appointed elizabeth shawcross swift (1 page)
6 January 2009Appointment terminated secretary andrew boydell (1 page)
6 January 2009Appointment terminated secretary andrew boydell (1 page)
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 (10 pages)
19 September 2008Full accounts made up to 31 December 2007 (10 pages)
5 March 2008Appointment terminated director john devonald (1 page)
5 March 2008Appointment terminated director john devonald (1 page)
11 December 2007Annual report for form 1.3 (9 pages)
11 December 2007Annual report for form 1.3 (9 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)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (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)
11 July 2007Return made up to 11/07/07; full list of members (2 pages)
11 July 2007Return made up to 11/07/07; 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)
30 November 2006Administrator's abstract of receipts and payments (2 pages)
30 November 2006Administrator's abstract of receipts and payments (2 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 2005 (10 pages)
30 October 2006Full accounts made up to 31 December 2003 (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)
10 October 2006Scheme of arrangement - amalgamation (54 pages)
25 September 2006Notice to Registrar of companies voluntary arrangement taking effect (926 pages)
25 September 2006Notice to Registrar of companies voluntary arrangement taking effect (926 pages)
25 May 2006Administrator's abstract of receipts and payments (3 pages)
25 May 2006Administrator's abstract of receipts and payments (3 pages)
25 November 2005Administrator's abstract of receipts and payments (4 pages)
25 November 2005Administrator's abstract of receipts and payments (4 pages)
20 June 2005Administrator's abstract of receipts and payments (4 pages)
20 June 2005Administrator's abstract of receipts and payments (4 pages)
27 May 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)
11 January 2005New director appointed (2 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
2 December 2004Administrator's abstract of receipts and payments (4 pages)
2 December 2004Administrator's abstract of receipts and payments (4 pages)
25 August 2004Notice of variation of an Administration Order (4 pages)
25 August 2004Notice of variation of an Administration Order (4 pages)
1 June 2004Administrator's abstract of receipts and payments (4 pages)
1 June 2004Administrator's abstract of receipts and payments (4 pages)
27 January 2004Memorandum and Articles of Association (5 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2004Memorandum and Articles of Association (5 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)
6 February 2003Full accounts made up to 31 December 2001 (10 pages)
6 February 2003Full accounts made up to 31 December 2001 (10 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 (10 pages)
10 August 2002Full accounts made up to 31 December 2000 (10 pages)
28 May 2002Administrator's abstract of receipts and payments (3 pages)
28 May 2002Administrator's abstract of receipts and payments (3 pages)
20 February 2002Notice of result of meeting of creditors (3 pages)
20 February 2002Notice of result of meeting of creditors (3 pages)
23 January 2002Statement of administrator's proposal (60 pages)
23 January 2002Statement of administrator's proposal (60 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
10 October 2001Administration Order (5 pages)
10 October 2001Administration Order (5 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)
16 August 2001Registered office changed on 16/08/01 from: cawston house, cawston, rugby, warwks CV22 7SA (1 page)
16 August 2001Registered office changed on 16/08/01 from: cawston house, cawston, rugby, warwks CV22 7SA (1 page)
9 August 2001Return made up to 11/07/01; full list of members (6 pages)
9 August 2001Return made up to 11/07/01; full list of members (6 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000Director resigned (1 page)
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 for a dormant company made up to 31 December 1999 (5 pages)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Return made up to 11/07/00; full list of members (7 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Return made up to 11/07/00; full list of members (7 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
11 August 1999Location of register of members (1 page)
11 August 1999Location of register of members (1 page)
11 August 1999Return made up to 11/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 August 1999Return made up to 11/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 February 1999Company name changed t&n technology LIMITED\certificate issued on 08/02/99 (2 pages)
8 February 1999Company name changed t&n technology LIMITED\certificate issued on 08/02/99 (2 pages)
12 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
12 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998Return made up to 11/07/98; full list of members (8 pages)
14 September 1998Return made up to 11/07/98; full list of members (8 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
13 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
13 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
13 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1997Director resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
29 July 1997Return made up to 11/07/97; full list of members (8 pages)
29 July 1997Return made up to 11/07/97; full list of members (8 pages)
1 May 1997Director resigned (1 page)
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)
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)
27 March 1997New secretary appointed (2 pages)
27 March 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
30 October 1996Full accounts made up to 31 December 1995 (8 pages)
30 October 1996Full accounts made up to 31 December 1995 (8 pages)
25 July 1996Return made up to 11/07/96; full list of members (9 pages)
25 July 1996Return made up to 11/07/96; full list of members (9 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
22 February 1996Secretary's particulars changed (2 pages)
22 February 1996Secretary's particulars changed (2 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Director resigned (2 pages)
24 October 1995Secretary resigned;new secretary appointed (4 pages)
24 October 1995Secretary resigned;new secretary appointed (4 pages)
17 October 1995Full accounts made up to 31 December 1994 (8 pages)
17 October 1995Full accounts made up to 31 December 1994 (8 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
26 September 1995Director's particulars changed (6 pages)
26 September 1995Director's particulars changed (6 pages)
25 July 1995Return made up to 11/07/95; full list of members (18 pages)
25 July 1995Return made up to 11/07/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
10 June 1993Accounts for a dormant company made up to 31 December 1992 (3 pages)
10 June 1993Accounts for a dormant company made up to 31 December 1992 (3 pages)
7 November 1990Full accounts made up to 31 December 1989 (4 pages)
7 November 1990Full accounts made up to 31 December 1989 (4 pages)
20 November 1989Full accounts made up to 31 December 1988 (4 pages)
20 November 1989Full accounts made up to 31 December 1988 (4 pages)
2 September 1988Full accounts made up to 31 December 1987 (8 pages)
2 September 1988Full accounts made up to 31 December 1987 (8 pages)
19 October 1987Accounts made up to 31 December 1986 (9 pages)
19 October 1987Accounts made up to 31 December 1986 (9 pages)