Company NameFederal-Mogul Brake Systems Limited
Company StatusDissolved
Company Number03829854
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 8 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameOptionuser Limited

Business Activity

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

Directors

Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusClosed
Appointed30 September 2000(1 year, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 13 August 2008)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameMiss Elaine Janet Milner
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(8 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (closed 13 August 2008)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address17 Westminster Croft
Rodley
Leeds
West Yorkshire
LS13 1PF
Director NameRobert William Allsop
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2001)
RoleDirector Of Technology
Correspondence AddressThe Gables Hermitage Close
Catthore
Lutterworth
Leicestershire
LE17 6EJ
Director NameKeith David Dolbear
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 20 July 2001)
RoleManager
Country of ResidenceEngland
Correspondence AddressSouth View
Chelmorton
Buxton
Derbyshire
SK17 9SL
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed05 October 1999(1 month, 1 week after company formation)
Appointment Duration12 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address782 Warwick Road
Solihull
West Midlands
B91 3EH
Director NameDavid Matthew Sherbin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2000(1 year, 3 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
Appointed11 December 2000(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 November 2003)
RoleSenior Vice President & Genera
Correspondence Address7222 Meadowlake Road
Bloomfield Hills
Michigan
48301
Director NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2007)
RoleChartered Accountant
Correspondence AddressMill Farm House
Goodshawfold Road
Rossendale
Lancashire
BB4 8QN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O T & N Plc
Manchester International Office
Cent, Manchester
Lancashire
M22 5TN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£138
Cash£557
Current Liabilities£1,768

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
14 March 2008Application for striking-off (1 page)
12 March 2008Administrator's abstract of receipts and payments to 31 March 2008 (2 pages)
21 February 2008Notice of discharge of Administration Order (6 pages)
14 November 2007Administrator's abstract of receipts and payments (2 pages)
5 October 2007New director appointed (2 pages)
5 June 2007Administrator's abstract of receipts and payments (2 pages)
29 November 2006Administrator's abstract of receipts and payments (2 pages)
25 May 2006Administrator's abstract of receipts and payments (2 pages)
24 November 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)
30 December 2004Director resigned (1 page)
2 December 2004Administrator's abstract of receipts and payments (3 pages)
25 August 2004Notice of variation of an Administration Order (4 pages)
1 June 2004Administrator's abstract of receipts and payments (3 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)
8 December 2003Administrator's abstract of receipts and payments (3 pages)
30 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 June 2003Administrator's abstract of receipts and payments (4 pages)
4 February 2003Full accounts made up to 31 December 2001 (9 pages)
3 December 2002Administrator's abstract of receipts and payments (3 pages)
11 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
21 August 2002Amended full accounts made up to 31 December 2000 (9 pages)
2 May 2002Administrator's abstract of receipts and payments (3 pages)
16 January 2002Notice of result of meeting of creditors (3 pages)
4 January 2002Statement of administrator's proposal (56 pages)
10 October 2001Administration Order (4 pages)
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)
12 September 2001Return made up to 23/08/01; full list of members (6 pages)
3 August 2001Director resigned (1 page)
20 June 2001Full accounts made up to 31 December 2000 (4 pages)
20 April 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
6 March 2001Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
4 December 2000Secretary resigned (1 page)
4 December 2000New secretary appointed (2 pages)
24 October 2000Return made up to 23/08/00; full list of members (6 pages)
10 November 1999New director appointed (2 pages)
4 November 1999Company name changed optionuser LIMITED\certificate issued on 05/11/99 (2 pages)
21 October 1999Registered office changed on 21/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
21 October 1999Director resigned (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Secretary resigned (1 page)
19 October 1999Secretary resigned (1 page)
19 October 1999Director resigned (1 page)
23 August 1999Incorporation (13 pages)