Company NameFederal-Mogul Ignition (U.K.) Ltd.
Company StatusDissolved
Company Number03499987
CategoryPrivate Limited Company
Incorporation Date27 January 1998(26 years, 2 months ago)
Dissolution Date29 November 2016 (7 years, 4 months 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
StatusClosed
Appointed21 July 2010(12 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 29 November 2016)
RoleCompany Director
Correspondence AddressSuite 14 Manchester International Office Centre
Styal Road
Manchester
Lancashire
M22 5TN
Director NameRuairi McCafferty
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2016(18 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (closed 29 November 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 14, Manchester International Office Centre S
Manchester
Lancashire
M22 5TN
Director NameDamon Bradley McWilliams
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 1998(1 week, 2 days after company formation)
Appointment Duration8 months (resigned 09 October 1998)
RoleBusiness Executive
Correspondence Address3109 Locke Lane
Houston
Texas
Tx 77019
Director NameEugene Daniel Leightman
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 1998(1 week, 2 days after company formation)
Appointment Duration8 months (resigned 09 October 1998)
RoleBusiness Executive
Correspondence Address5118 Contour
Houston
Texas
77096
Director NameRoland Blackburn
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1998(10 months after company formation)
Appointment Duration1 month (resigned 31 December 1998)
RoleBusiness Executive
Correspondence AddressRose Cottage
Hill Lane
Broxton
Chester
CH3 9HT
Wales
Director NameStephen William Straub
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1998(10 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 2000)
RoleBusiness Executive
Correspondence AddressThe Manor House, Cobblestone Court
Warrington Road, Mickle Trafford
Chester
Cheshire
CH2 4DQ
Wales
Director NameMichael Joseph O'Neill
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(10 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2000)
RoleBusiness Executive
Correspondence AddressLongview
Gorse Lane
Wirral
Merseyside
L48 8BE
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed02 July 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address782 Warwick Road
Solihull
West Midlands
B91 3EH
Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusResigned
Appointed30 September 2000(2 years, 8 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 NameChristopher Roy Flitton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(2 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 May 2007)
RoleSales Director
Correspondence Address36 Eaton Avenue
Hanbridge
Chester
Cheshire
CH4 7HB
Wales
Director NameRichard Maurice Green
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(2 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 June 2010)
RolePlant Management
Country of ResidenceUnited Kingdom
Correspondence Address3 Barnacre Drive
Parkgate
Neston
Wirral
CH64 6RJ
Wales
Director NameDavid Matthew Sherbin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2000(2 years, 10 months after company formation)
Appointment Duration4 years (resigned 22 December 2004)
RoleAttorney
Correspondence Address4181 Southmoor Lane
West Bloomfield
Michigan 48323
United States
Director NameMr James Zamoyski
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2001(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2003)
RoleSen Vice President And General
Correspondence Address7222 Meadowlake Road
Bloomfield Hills
Michigan
48301
Director NameMr Ian Robert Emery
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address87 Ennisdale Drive
West Kirby
Wirral
Merseyside
CH48 9UF
Wales
Secretary NameMrs Elizabeth Shawcross Swift
NationalityBritish
StatusResigned
Appointed01 January 2009(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2010)
RoleLegal Assistant
Correspondence Address22 Mossdale Road
Sale
Cheshire
M33 4FT
Director NameDavid Arthur Redman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 2012)
RoleUk Country Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester International Office Centre Styal Road
Manchester
M22 5TN
Director NameMr Loic Daniel Hangran
Date of BirthMay 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed11 May 2012(14 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 March 2016)
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressManchester Int'L Office Centre Styal Road
Manchester
M22 5TN
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1998(1 week, 2 days after company formation)
Appointment DurationResigned same day (resigned 05 February 1998)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed05 February 1998(1 week, 2 days after company formation)
Appointment DurationResigned same day (resigned 05 February 1998)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed05 February 1998(1 week, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 02 July 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitefederalmogul.com

Location

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

Shareholders

3 at £1Federal-mogul Global Growth LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
2 September 2016Application to strike the company off the register (3 pages)
2 September 2016Application to strike the company off the register (3 pages)
18 May 2016Resolutions
  • RESMISC ‐ Resmisc- Variation Order
(3 pages)
18 May 2016Resolutions
  • RESMISC ‐ Resmisc- Variation Order
(3 pages)
23 March 2016Termination of appointment of Loic Daniel Hangran as a director on 9 March 2016 (1 page)
23 March 2016Termination of appointment of Loic Daniel Hangran as a director on 9 March 2016 (1 page)
21 March 2016Appointment of Ruairi Mccafferty as a director on 9 March 2016 (3 pages)
21 March 2016Appointment of Ruairi Mccafferty as a director on 9 March 2016 (3 pages)
18 November 2015Restoration by order of the court (3 pages)
18 November 2015Restoration by order of the court (3 pages)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013Application to strike the company off the register (3 pages)
23 July 2013Application to strike the company off the register (3 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 3
(3 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 3
(3 pages)
17 September 2012Auditor's resignation (1 page)
17 September 2012Auditor's resignation (1 page)
5 September 2012Auditor's resignation (1 page)
5 September 2012Auditor's resignation (1 page)
31 May 2012Full accounts made up to 31 December 2011 (10 pages)
31 May 2012Full accounts made up to 31 December 2011 (10 pages)
16 May 2012Termination of appointment of David Redman as a director (1 page)
16 May 2012Appointment of Loic Daniel Hangran as a director (3 pages)
16 May 2012Termination of appointment of David Redman as a director (1 page)
16 May 2012Appointment of Loic Daniel Hangran as a director (3 pages)
14 February 2012Director's details changed for David Arthur Redman on 14 February 2012 (2 pages)
14 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
14 February 2012Director's details changed for David Arthur Redman on 14 February 2012 (2 pages)
7 June 2011Full accounts made up to 31 December 2010 (11 pages)
7 June 2011Full accounts made up to 31 December 2010 (11 pages)
18 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 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)
24 June 2010Appointment of David Arthur Redman as a director (3 pages)
24 June 2010Full accounts made up to 31 December 2009 (12 pages)
24 June 2010Full accounts made up to 31 December 2009 (12 pages)
24 June 2010Termination of appointment of Richard Green as a director (2 pages)
24 June 2010Termination of appointment of Richard Green as a director (2 pages)
24 June 2010Appointment of David Arthur Redman as a director (3 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
27 January 2010Registered office address changed from T & N Ltd Manchester International Office Cent, Manchester Lancashire M22 5TN on 27 January 2010 (1 page)
27 January 2010Director's details changed for Richard Maurice Green on 27 January 2010 (2 pages)
27 January 2010Registered office address changed from T & N Ltd Manchester International Office Cent, Manchester Lancashire M22 5TN on 27 January 2010 (1 page)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Richard Maurice Green on 27 January 2010 (2 pages)
13 November 2009Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2009 (2 pages)
13 November 2009Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2009 (2 pages)
10 November 2009Notice of completion of voluntary arrangement (11 pages)
10 November 2009Notice of completion of voluntary arrangement (11 pages)
27 July 2009Full accounts made up to 31 December 2008 (14 pages)
27 July 2009Full accounts made up to 31 December 2008 (14 pages)
1 April 2009Full accounts made up to 31 December 2007 (19 pages)
1 April 2009Full accounts made up to 31 December 2007 (19 pages)
3 March 2009Full accounts made up to 31 December 2006 (20 pages)
3 March 2009Full accounts made up to 31 December 2006 (20 pages)
27 January 2009Return made up to 27/01/09; full list of members (3 pages)
27 January 2009Return made up to 27/01/09; full list of members (3 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)
14 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages)
14 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages)
30 January 2008Return made up to 27/01/08; full list of members (2 pages)
30 January 2008Return made up to 27/01/08; full list of members (2 pages)
13 December 2007Supervisor's report (10 pages)
13 December 2007Supervisor's report (10 pages)
27 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages)
27 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
23 March 2007Return made up to 27/01/07; full list of members; amend (7 pages)
23 March 2007Return made up to 27/01/07; full list of members; amend (7 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
2 February 2007Administrator's abstract of receipts and payments (2 pages)
2 February 2007Administrator's abstract of receipts and payments (2 pages)
30 January 2007Return made up to 27/01/07; full list of members (3 pages)
30 January 2007Return made up to 27/01/07; full list of members (3 pages)
6 December 2006Notice of discharge of Administration Order (10 pages)
6 December 2006Notice of discharge of Administration Order (10 pages)
29 November 2006Administrator's abstract of receipts and payments (2 pages)
29 November 2006Administrator's abstract of receipts and payments (2 pages)
30 October 2006Full accounts made up to 31 December 2002 (23 pages)
30 October 2006Full accounts made up to 31 December 2002 (23 pages)
30 October 2006Full accounts made up to 31 December 2004 (23 pages)
30 October 2006Full accounts made up to 31 December 2004 (23 pages)
30 October 2006Full accounts made up to 31 December 2005 (22 pages)
30 October 2006Full accounts made up to 31 December 2003 (23 pages)
30 October 2006Full accounts made up to 31 December 2005 (22 pages)
30 October 2006Full accounts made up to 31 December 2003 (23 pages)
26 September 2006Notice to Registrar of companies voluntary arrangement taking effect (925 pages)
26 September 2006Notice to Registrar of companies voluntary arrangement taking effect (925 pages)
25 May 2006Administrator's abstract of receipts and payments (3 pages)
25 May 2006Administrator's abstract of receipts and payments (3 pages)
24 November 2005Administrator's abstract of receipts and payments (4 pages)
24 November 2005Administrator's abstract of receipts and payments (4 pages)
21 June 2005Administrator's abstract of receipts and payments (4 pages)
21 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)
24 January 2005New director appointed (2 pages)
24 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)
1 June 2004Administrator's abstract of receipts and payments (4 pages)
1 June 2004Administrator's abstract of receipts and payments (4 pages)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 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)
1 December 2003Full accounts made up to 31 December 2001 (19 pages)
1 December 2003Full accounts made up to 31 December 2001 (19 pages)
30 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 June 2003Administrator's abstract of receipts and payments (4 pages)
2 June 2003Administrator's abstract of receipts and payments (4 pages)
2 December 2002Administrator's abstract of receipts and payments (4 pages)
2 December 2002Administrator's abstract of receipts and payments (4 pages)
28 May 2002Administrator's abstract of receipts and payments (3 pages)
28 May 2002Administrator's abstract of receipts and payments (3 pages)
5 February 2002Notice of result of meeting of creditors (3 pages)
5 February 2002Notice of result of meeting of creditors (3 pages)
24 January 2002Statement of administrator's proposal (61 pages)
24 January 2002Statement of administrator's proposal (61 pages)
10 October 2001Administration Order (4 pages)
10 October 2001Administration Order (4 pages)
8 October 2001Notice of Administration Order (1 page)
8 October 2001Notice of Administration Order (1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2001Full accounts made up to 31 December 2000 (18 pages)
30 August 2001Full accounts made up to 31 December 2000 (18 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
22 March 2001Full accounts made up to 31 December 1999 (18 pages)
22 March 2001Full accounts made up to 31 December 1999 (18 pages)
19 February 2001Return made up to 27/01/01; full list of members (7 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001Return made up to 27/01/01; full list of members (7 pages)
19 February 2001Secretary resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
27 October 2000New secretary appointed (2 pages)
27 October 2000New secretary appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
26 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
26 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
6 July 2000Full accounts made up to 31 December 1998 (17 pages)
6 July 2000Full accounts made up to 31 December 1998 (17 pages)
17 February 2000Return made up to 27/01/00; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
(6 pages)
17 February 2000Return made up to 27/01/00; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
(6 pages)
20 July 1999Registered office changed on 20/07/99 from: 100 new bridge street london EC4V 6JA (1 page)
20 July 1999Registered office changed on 20/07/99 from: 100 new bridge street london EC4V 6JA (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999Secretary resigned (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999Return made up to 27/01/99; full list of members (6 pages)
6 June 1999Director resigned (1 page)
6 June 1999Return made up to 27/01/99; full list of members (6 pages)
6 June 1999Director resigned (1 page)
1 June 1999Company name changed champion automotive (U.K.) LTD.\certificate issued on 01/06/99 (2 pages)
1 June 1999Company name changed champion automotive (U.K.) LTD.\certificate issued on 01/06/99 (2 pages)
4 June 1998Statement of affairs (5 pages)
4 June 1998Ad 06/02/98--------- £ si 1@1=1 £ ic 2/3 (3 pages)
4 June 1998Statement of affairs (5 pages)
4 June 1998Ad 06/02/98--------- £ si 1@1=1 £ ic 2/3 (3 pages)
7 May 1998Company name changed cooper industries (G.B.) LIMITED\certificate issued on 08/05/98 (2 pages)
7 May 1998Company name changed cooper industries (G.B.) LIMITED\certificate issued on 08/05/98 (2 pages)
11 March 1998Company name changed moonsight LIMITED\certificate issued on 12/03/98 (2 pages)
11 March 1998Company name changed moonsight LIMITED\certificate issued on 12/03/98 (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
10 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
10 February 1998Registered office changed on 10/02/98 from: 83 leonard street london EC2A 4QS (1 page)
10 February 1998New director appointed (13 pages)
10 February 1998New secretary appointed;new director appointed (13 pages)
10 February 1998Director resigned (1 page)
10 February 1998Secretary resigned (1 page)
10 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
10 February 1998Registered office changed on 10/02/98 from: 83 leonard street london EC2A 4QS (1 page)
10 February 1998New secretary appointed;new director appointed (13 pages)
10 February 1998Director resigned (1 page)
10 February 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
10 February 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
10 February 1998Secretary resigned (1 page)
10 February 1998New director appointed (13 pages)
27 January 1998Incorporation (9 pages)
27 January 1998Incorporation (9 pages)