Styal Road
Manchester
Lancashire
M22 5TN
Director Name | Mr Christoph Henrik Narten |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | German |
Status | Current |
Appointed | 11 March 2016(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | General Counsel |
Country of Residence | Germany |
Correspondence Address | Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN |
Director Name | Mr Santino Lammond |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2022(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Vp And General Manager |
Country of Residence | England |
Correspondence Address | Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN |
Director Name | Mrs Farkrah Shujaat |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2022(24 years, 3 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 | Alan Carl Johnson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 1997(2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 1999) |
Role | Executive Vice President Feder |
Correspondence Address | 4240 St Andrews Howell Michigan Mi 48843 United States |
Director Name | Thomas Winfield Ryan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 1997(2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 March 2000) |
Role | Senior Vice President & Cfo Of |
Correspondence Address | 287 Lone Pine Road Bloomfield Hills Michigan Mi 48304 |
Director Name | Richard Arthur Snell |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 1997(2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 April 1999) |
Role | Chairman President & Ceo Feder |
Correspondence Address | 459 Martell Drive Bloomfield Hills Michigan Mi 48304 |
Secretary Name | Alan Carl Johnson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 November 1997(2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 April 1999) |
Role | Executive Vice President Feder |
Correspondence Address | 4240 St Andrews Howell Michigan Mi 48843 United States |
Director Name | Mr Paul Beaton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 27 February 1998(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 May 2000) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 99 Heathway Heath Cardiff CF14 4JS Wales |
Director Name | George Davis |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 June 1998) |
Role | General Manager |
Correspondence Address | 4 Hillcot Close Lisvane Cardiff CF14 0TN Wales |
Director Name | Mr Kevin Patrick Thomas |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 2000) |
Role | Manager |
Correspondence Address | 35 Avenue Road Staines Middlesex TW18 3AW |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 782 Warwick Road Solihull West Midlands B91 3EH |
Director Name | Michael Craig Verwilst |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1999(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 August 2000) |
Role | Vice-President Powertrain Syst |
Correspondence Address | 5629 Kirkridge Trail Rochester Hills Michigan United States |
Director Name | David Anthony Bozynski |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2000(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 January 2009) |
Role | Vp & Cfo |
Correspondence Address | 1665 Quarton Road Birmingham Michigan 48009 United States |
Director Name | John Hamilton Devonald |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(2 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 January 2001) |
Role | Chartered Accountant |
Correspondence Address | Mill Farm House Goodshawfold Road Rossendale Lancashire BB4 8QN |
Secretary Name | Andrew Christopher Boydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(2 years, 11 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 | Andrew Christopher Boydell |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(3 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 January 2001) |
Role | Legal Adviser |
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 | 09 January 2001(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (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 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2001(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 November 2003) |
Role | Senior Vice President And Gene |
Correspondence Address | 7222 Meadowlake Road Bloomfield Hills Michigan 48301 |
Secretary Name | Mrs Elizabeth Shawcross Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(11 years, 2 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 Loic Daniel Hangran |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 January 2009(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 July 2013) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | 14 Kronprinzenstrasse Weisbaden 65185 |
Director Name | Miss Elaine Janet Milner |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2022) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Suite 14 Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN |
Director Name | Brett David Pynnonen |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2013(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 March 2016) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | Suite 14 Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
543.2m at £1 | Federal-mogul Global Llc 90.23% Preference |
---|---|
58.9m at £1 | Federal-mogul Global Llc 9.77% Ordinary |
Year | 2014 |
---|---|
Net Worth | £472,200,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 day from now) |
13 December 2007 | Delivered on: 20 December 2007 Satisfied on: 28 May 2014 Persons entitled: Federal-Mogul (Continental European Operations) Limited (as Trustee for the Beneficiary)Benefit for Itself and the Beneficiary Classification: Deed of assignment by way of security Secured details: All monies due or to become due from the company to the chargee or to fm(ceo)l under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the second sale agreement and all rights thereunder,. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 December 2007 | Delivered on: 19 December 2007 Satisfied on: 28 May 2014 Persons entitled: Federal-Mogul (Continental European Operations) Limited,as Trustee for the Beneficiaries Classification: Security trust deed Secured details: All monies due or to become due from the company to the chargee or to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the sail agreement and all rights and remedies thereunder and all other rights,payments in respect of the specified part of the G2 note. See the mortgage charge document for full details. Fully Satisfied |
14 October 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
11 September 2023 | Termination of appointment of Farkrah Shujaat as a director on 29 August 2023 (1 page) |
20 April 2023 | Confirmation statement made on 13 April 2023 with updates (4 pages) |
7 January 2023 | Full accounts made up to 31 December 2021 (341 pages) |
23 August 2022 | Statement of capital on 22 July 2022
|
19 April 2022 | Confirmation statement made on 13 April 2022 with updates (4 pages) |
8 February 2022 | Registered office address changed from C/O Federal-Mogul Limited Suite 14 Manchester International Office Centre Styal Road Manchester Lancashire 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 Mr Santino Lammond as a director on 26 January 2022 (2 pages) |
26 January 2022 | Appointment of Mrs Farkrah Shujaat as a director on 26 January 2022 (2 pages) |
27 October 2021 | Full accounts made up to 31 December 2020 (339 pages) |
30 July 2021 | Statement of capital on 14 June 2021
|
15 April 2021 | Confirmation statement made on 13 April 2021 with updates (4 pages) |
7 January 2021 | Full accounts made up to 31 December 2019 (288 pages) |
15 October 2020 | Statement of capital on 1 September 2020
|
22 April 2020 | Confirmation statement made on 13 April 2020 with updates (4 pages) |
2 January 2020 | Statement of capital on 13 December 2019
|
2 January 2020 | Statement of capital on 9 December 2019
|
19 November 2019 | Statement of capital on 25 October 2019
|
20 September 2019 | Full accounts made up to 31 December 2018 (319 pages) |
19 September 2019 | Statement of capital on 13 August 2019
|
14 May 2019 | Statement of capital on 16 April 2019
|
7 May 2019 | Statement of capital on 9 April 2019
|
25 April 2019 | Cessation of Icahn Enterprises L.P. as a person with significant control on 13 April 2019 (1 page) |
25 April 2019 | Confirmation statement made on 13 April 2019 with updates (5 pages) |
25 April 2019 | Notification of Tenneco Inc as a person with significant control on 13 April 2019 (2 pages) |
27 February 2019 | Statement of capital on 11 February 2019
|
7 October 2018 | Full accounts made up to 31 December 2017 (196 pages) |
13 August 2018 | Statement of capital on 16 July 2018
|
13 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
21 August 2017 | Statement of capital on 27 July 2017
|
21 August 2017 | Statement of capital on 27 July 2017
|
25 May 2017 | Full accounts made up to 31 December 2016 (300 pages) |
25 May 2017 | Full accounts made up to 31 December 2016 (300 pages) |
5 January 2017 | Solvency Statement dated 14/12/16 (1 page) |
5 January 2017 | Solvency Statement dated 14/12/16 (1 page) |
5 January 2017 | Statement of capital on 5 January 2017
|
5 January 2017 | Resolutions
|
5 January 2017 | Statement by Directors (1 page) |
5 January 2017 | Resolutions
|
5 January 2017 | Statement of capital on 5 January 2017
|
5 January 2017 | Statement by Directors (1 page) |
10 November 2016 | Statement of capital on 18 October 2016
|
10 November 2016 | Statement of capital on 18 October 2016
|
29 October 2016 | Statement of capital on 20 September 2016
|
29 October 2016 | Statement of capital on 20 September 2016
|
30 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
29 September 2016 | Statement of capital on 30 August 2016
|
29 September 2016 | Statement of capital on 30 August 2016
|
30 August 2016 | Full accounts made up to 31 December 2015 (298 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (298 pages) |
25 June 2016 | Statement of capital on 13 June 2016
|
25 June 2016 | Statement of capital on 13 June 2016
|
22 June 2016 | Memorandum and Articles of Association (12 pages) |
22 June 2016 | Resolutions
|
22 June 2016 | Memorandum and Articles of Association (12 pages) |
22 June 2016 | Resolutions
|
17 March 2016 | Termination of appointment of Brett Pynnonen as a director on 11 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Christoph Henrik Narten as a director on 11 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Brett Pynnonen as a director on 11 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Christoph Henrik Narten as a director on 11 March 2016 (2 pages) |
21 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
22 July 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
22 July 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
22 July 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
22 May 2015 | Full accounts made up to 31 December 2014 (152 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (152 pages) |
5 January 2015 | Statement of capital on 5 January 2015
|
5 January 2015 | Solvency Statement dated 19/12/14 (1 page) |
5 January 2015 | Statement by Directors (1 page) |
5 January 2015 | Resolutions
|
5 January 2015 | Statement of capital on 5 January 2015
|
5 January 2015 | Statement by Directors (1 page) |
5 January 2015 | Solvency Statement dated 19/12/14 (1 page) |
5 January 2015 | Statement of capital on 5 January 2015
|
15 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
28 May 2014 | Satisfaction of charge 2 in full (1 page) |
28 May 2014 | Satisfaction of charge 2 in full (1 page) |
28 May 2014 | Satisfaction of charge 1 in full (1 page) |
28 May 2014 | Satisfaction of charge 1 in full (1 page) |
21 May 2014 | Full accounts made up to 31 December 2013 (149 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (149 pages) |
27 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
1 August 2013 | Appointment of Brett Pynnonen as a director (3 pages) |
1 August 2013 | Appointment of Brett Pynnonen as a director (3 pages) |
30 July 2013 | Termination of appointment of Loic Hangran as a director (1 page) |
30 July 2013 | Appointment of Miss Elaine Janet Milner as a director (3 pages) |
30 July 2013 | Appointment of Miss Elaine Janet Milner as a director (3 pages) |
30 July 2013 | Termination of appointment of Loic Hangran as a director (1 page) |
5 June 2013 | Full accounts made up to 31 December 2012 (141 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (141 pages) |
5 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Auditor's resignation (1 page) |
17 September 2012 | Auditor's resignation (1 page) |
5 September 2012 | Auditor's resignation (1 page) |
5 September 2012 | Auditor's resignation (1 page) |
31 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 February 2012 | Statement of capital on 16 January 2012
|
17 February 2012 | Statement of capital on 16 January 2012
|
23 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Registered office address changed from T & N Ltd Manchester International Office Centre, Manchester Lancashire M22 5TN on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from T & N Ltd Manchester International Office Centre, Manchester Lancashire M22 5TN on 23 September 2011 (1 page) |
7 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
6 January 2011 | Memorandum and Articles of Association (13 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Memorandum and Articles of Association (13 pages) |
6 January 2011 | Resolutions
|
18 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (14 pages) |
18 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (14 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) |
24 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
10 November 2009 | Notice of completion of voluntary arrangement (13 pages) |
10 November 2009 | Notice of completion of voluntary arrangement (13 pages) |
9 November 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2009 (2 pages) |
9 November 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 February 2009 | Director appointed loic daniel hangran (1 page) |
10 February 2009 | Director appointed loic daniel hangran (1 page) |
27 January 2009 | Appointment terminated director david bozynski (1 page) |
27 January 2009 | Appointment terminated director david bozynski (1 page) |
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) |
10 December 2008 | Insolvency:annual report for form 1.3 (10 pages) |
10 December 2008 | Insolvency:annual report for form 1.3 (10 pages) |
25 November 2008 | Return made up to 18/09/08; full list of members (4 pages) |
25 November 2008 | Return made up to 18/09/08; full list of members (4 pages) |
20 November 2008 | Full accounts made up to 31 December 2006 (17 pages) |
20 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
20 November 2008 | Full accounts made up to 31 December 2006 (17 pages) |
20 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
14 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages) |
14 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages) |
17 January 2008 | Declaration of mortgage charge released/ceased (2 pages) |
17 January 2008 | Declaration of mortgage charge released/ceased (2 pages) |
20 December 2007 | Particulars of mortgage/charge (7 pages) |
20 December 2007 | Resolutions
|
20 December 2007 | Resolutions
|
20 December 2007 | Particulars of mortgage/charge (7 pages) |
20 December 2007 | Memorandum and Articles of Association (23 pages) |
20 December 2007 | Memorandum and Articles of Association (23 pages) |
19 December 2007 | Particulars of mortgage/charge (5 pages) |
19 December 2007 | Particulars of mortgage/charge (5 pages) |
13 December 2007 | Supervisor's report (9 pages) |
13 December 2007 | Supervisor's report (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) |
18 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
18 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
5 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
5 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 2003 (14 pages) |
30 October 2006 | Full accounts made up to 31 December 2004 (13 pages) |
30 October 2006 | Full accounts made up to 31 December 2001 (14 pages) |
30 October 2006 | Full accounts made up to 31 December 2001 (14 pages) |
30 October 2006 | Full accounts made up to 31 December 2002 (13 pages) |
30 October 2006 | Full accounts made up to 31 December 2002 (13 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
30 October 2006 | Full accounts made up to 31 December 2003 (14 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
30 October 2006 | Full accounts made up to 31 December 2004 (13 pages) |
26 September 2006 | Notice to Registrar of companies voluntary arrangement taking effect (116 pages) |
26 September 2006 | Notice to Registrar of companies voluntary arrangement taking effect (116 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) |
24 November 2005 | Administrator's abstract of receipts and payments (4 pages) |
24 November 2005 | Administrator's abstract of receipts and payments (4 pages) |
17 June 2005 | Administrator's abstract of receipts and payments (4 pages) |
17 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) |
19 April 2005 | O/C-replacement of administrator (2 pages) |
19 April 2005 | O/C-replacement of administrator (2 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
1 December 2004 | Administrator's abstract of receipts and payments (4 pages) |
1 December 2004 | Administrator's abstract of receipts and payments (4 pages) |
2 November 2004 | Administrator's abstract of receipts and payments (3 pages) |
2 November 2004 | Administrator's abstract of receipts and payments (3 pages) |
26 August 2004 | Notice of variation of an Administration Order (4 pages) |
26 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) |
26 January 2004 | Resolutions
|
26 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) |
30 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
2 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
2 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
13 April 2003 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
13 April 2003 | Group of companies' accounts made up to 31 December 2000 (26 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) |
28 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
28 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
16 January 2002 | Notice of result of meeting of creditors (3 pages) |
16 January 2002 | Notice of result of meeting of creditors (3 pages) |
3 January 2002 | Statement of administrator's proposal (58 pages) |
3 January 2002 | Statement of administrator's proposal (58 pages) |
1 November 2001 | Return made up to 08/10/01; full list of members
|
1 November 2001 | Return made up to 08/10/01; full list of members
|
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
9 October 2001 | Administration Order (4 pages) |
9 October 2001 | Administration Order (4 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
|
20 June 2001 | Ad 05/06/01--------- £ si 1000000@1=1000000 £ ic 683072214/684072214 (2 pages) |
20 June 2001 | Ad 05/06/01--------- £ si 1000000@1=1000000 £ ic 683072214/684072214 (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
3 January 2001 | Ad 27/12/00--------- £ si 34000000@1=34000000 £ ic 649072214/683072214 (2 pages) |
3 January 2001 | Ad 27/12/00--------- £ si 34000000@1=34000000 £ ic 649072214/683072214 (2 pages) |
30 November 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
30 November 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
14 November 2000 | Ad 27/10/00-30/10/00 £ si 21384447@1=21384447 £ ic 613711527/635095974 (2 pages) |
14 November 2000 | Ad 27/10/00-30/10/00 £ si 21384447@1=21384447 £ ic 613711527/635095974 (2 pages) |
14 November 2000 | Ad 09/11/00--------- £ si 13976240@1=13976240 £ ic 635095974/649072214 (2 pages) |
14 November 2000 | Ad 09/11/00--------- £ si 13976240@1=13976240 £ ic 635095974/649072214 (2 pages) |
7 November 2000 | Return made up to 08/10/00; full list of members (8 pages) |
7 November 2000 | Return made up to 08/10/00; full list of members (8 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
7 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
7 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
30 August 2000 | New director appointed (4 pages) |
30 August 2000 | New director appointed (4 pages) |
10 July 2000 | Ad 21/06/00--------- £ si 6900000@1=6900000 £ ic 606811527/613711527 (2 pages) |
10 July 2000 | Ad 21/06/00--------- £ si 6900000@1=6900000 £ ic 606811527/613711527 (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
31 May 2000 | Full group accounts made up to 31 December 1998 (24 pages) |
31 May 2000 | Full group accounts made up to 31 December 1998 (24 pages) |
9 May 2000 | Ad 28/04/00--------- £ si 14700000@1=14700000 £ ic 592111527/606811527 (2 pages) |
9 May 2000 | Ad 28/04/00--------- £ si 14700000@1=14700000 £ ic 592111527/606811527 (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: malvern drive ty-glas industrial estate llanishen cardiff CF4 5WW (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: malvern drive ty-glas industrial estate llanishen cardiff CF4 5WW (1 page) |
15 March 2000 | Ad 25/02/00--------- £ si 142045@1=142045 £ ic 591969482/592111527 (2 pages) |
15 March 2000 | Ad 25/02/00--------- £ si 142045@1=142045 £ ic 591969482/592111527 (2 pages) |
23 January 2000 | Delivery ext'd 3 mth 31/12/98 (1 page) |
23 January 2000 | Delivery ext'd 3 mth 31/12/98 (1 page) |
21 December 1999 | Ad 10/12/99--------- £ si 17889382@1=17889382 £ ic 574080100/591969482 (2 pages) |
21 December 1999 | Ad 10/12/99--------- £ si 17889382@1=17889382 £ ic 574080100/591969482 (2 pages) |
5 November 1999 | Location of register of members (1 page) |
5 November 1999 | Return made up to 08/10/99; full list of members
|
5 November 1999 | Location of register of members (1 page) |
5 November 1999 | Return made up to 08/10/99; full list of members
|
25 October 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
25 October 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
8 July 1999 | Resolutions
|
8 July 1999 | £ nc 750000000/1250000000 28/06/99 (1 page) |
8 July 1999 | Resolutions
|
8 July 1999 | £ nc 750000000/1250000000 28/06/99 (1 page) |
22 June 1999 | Full accounts made up to 28 February 1998 (6 pages) |
22 June 1999 | Full accounts made up to 28 February 1998 (6 pages) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
5 May 1999 | New secretary appointed (2 pages) |
5 May 1999 | New secretary appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
12 February 1999 | Resolutions
|
12 February 1999 | Resolutions
|
12 February 1999 | Memorandum and Articles of Association (34 pages) |
12 February 1999 | Memorandum and Articles of Association (34 pages) |
23 December 1998 | Accounting reference date shortened from 31/12/98 to 28/02/98 (1 page) |
23 December 1998 | Accounting reference date shortened from 31/12/98 to 28/02/98 (1 page) |
9 November 1998 | Return made up to 23/10/98; full list of members
|
9 November 1998 | Return made up to 23/10/98; full list of members
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
14 July 1998 | Declaration of assistance for shares acquisition (4 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (8 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (4 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (8 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
6 May 1998 | Accounting reference date extended from 31/01/98 to 31/12/98 (1 page) |
6 May 1998 | Accounting reference date extended from 31/01/98 to 31/12/98 (1 page) |
13 March 1998 | Ad 12/03/98--------- £ si 14515230@1=14515230 £ ic 100/14515330 (2 pages) |
13 March 1998 | Resolutions
|
13 March 1998 | Resolutions
|
13 March 1998 | Ad 12/03/98--------- £ si 44850000@1=44850000 £ ic 14515330/59365330 (2 pages) |
13 March 1998 | Ad 12/03/98--------- £ si 14515230@1=14515230 £ ic 100/14515330 (2 pages) |
13 March 1998 | Resolutions
|
13 March 1998 | Ad 12/03/98--------- £ si 44850000@1=44850000 £ ic 14515330/59365330 (2 pages) |
13 March 1998 | £ nc 1000/750000000 10/03/98 (1 page) |
13 March 1998 | £ nc 1000/750000000 10/03/98 (1 page) |
13 March 1998 | Resolutions
|
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
19 January 1998 | Accounting reference date shortened from 31/10/98 to 31/01/98 (1 page) |
19 January 1998 | Accounting reference date shortened from 31/10/98 to 31/01/98 (1 page) |
11 December 1997 | Ad 12/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 December 1997 | Ad 12/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 December 1997 | Secretary resigned (1 page) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New secretary appointed;new director appointed (2 pages) |
10 December 1997 | Secretary resigned (1 page) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | New secretary appointed;new director appointed (2 pages) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | New director appointed (2 pages) |
5 December 1997 | Memorandum and Articles of Association (11 pages) |
5 December 1997 | Memorandum and Articles of Association (44 pages) |
5 December 1997 | Memorandum and Articles of Association (44 pages) |
5 December 1997 | Resolutions
|
5 December 1997 | Resolutions
|
5 December 1997 | Memorandum and Articles of Association (19 pages) |
5 December 1997 | Memorandum and Articles of Association (11 pages) |
5 December 1997 | Memorandum and Articles of Association (14 pages) |
5 December 1997 | Memorandum and Articles of Association (14 pages) |
5 December 1997 | Memorandum and Articles of Association (19 pages) |
17 November 1997 | Memorandum and Articles of Association (13 pages) |
17 November 1997 | Memorandum and Articles of Association (13 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 November 1997 | Company name changed designsome LIMITED\certificate issued on 06/11/97 (2 pages) |
6 November 1997 | Company name changed designsome LIMITED\certificate issued on 06/11/97 (2 pages) |
23 October 1997 | Incorporation (9 pages) |
23 October 1997 | Incorporation (9 pages) |