Company NameTBA Belting (Residual) Limited
Company StatusDissolved
Company Number00183045
CategoryPrivate Limited Company
Incorporation Date11 July 1922(101 years, 10 months ago)
Dissolution Date28 August 2009 (14 years, 8 months ago)
Previous NameFGT Services 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(78 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 28 August 2009)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameMr Andrew Gary Holmes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(85 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 28 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Beaconsfield Road
Southport
Merseyside
PR9 7AN
Director NameMr Harold Francis Baines
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(69 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 January 1999)
RoleSolicitor
Correspondence AddressGlenthorne 32 Stafford Road
Ellesmere Park Monton
Manchester
M30 9ED
Director NameJohn David Bell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(69 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence Address9 Highcrest Avenue
Gatley
Cheadle
Cheshire
SK8 4HD
Director NameMr Christopher John Dodson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(69 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 1994)
RoleSecretary
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed01 June 1992(69 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameDavid Walter Finnett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(71 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 December 1998)
RoleFinance Controller
Correspondence AddressAstbury View
The Mount
Congleton
Cheshire
CW12 4FD
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed10 January 1994(71 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address8 Woodlark Close
Winsford
Cheshire
CW7 3HL
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 October 1995(73 years, 3 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 Peter Ian Chadwick
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(73 years, 5 months after company formation)
Appointment Duration4 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address48 Wythenshawe Road
Sale
Cheshire
M33 2JX
Director NameGraham Hornby
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(73 years, 5 months after company formation)
Appointment Duration5 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address3 Stoneacre Fall Birch
Lostock
Bolton
Lancashire
BL6 4ND
Director NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(73 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 1999)
RoleChartered Accountant
Correspondence AddressMill Farm House
Goodshawfold Road
Rossendale
Lancashire
BB4 8QN
Director NameKeith Brown
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(73 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 1998)
RoleSolicitor
Correspondence Address6 Avonlea Road
Sale
Cheshire
M33 4HZ
Director NameMr Brian Wright
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(73 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 October 1998)
RoleAccountant
Correspondence Address46 Balmoral Close
Lichfield
Staffordshire
WS14 9SP
Director NameDr Alan Victor Ruddy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(74 years, 7 months after company formation)
Appointment Duration4 years (resigned 06 February 2001)
RoleCompany Director
Correspondence AddressWood Lodge
Wood Lane Goostrey
Holmes Chapel
Cheshire
CW4 8NE
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed08 May 1998(75 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address782 Warwick Road
Solihull
West Midlands
B91 3EH
Director NameStephen Paul Arnold
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(76 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 March 1999)
RoleAccountant
Correspondence Address2 Chantry Road
Disley
Stockport
Cheshire
SK12 2BG
Director NameSusan Anne Ehlinger
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(76 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 January 2001)
RoleChartered Surveyor
Correspondence Address11 Gaskell Avenue
Knutsford
Cheshire
WA16 0DA
Director NameDavid Matthew Sherbin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2001(78 years, 7 months after company formation)
Appointment Duration3 years, 11 months (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
Appointed06 February 2001(78 years, 7 months after company formation)
Appointment Duration2 years, 9 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(82 years, 6 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

Location

Registered AddressKroll
Wellington Plaza 31 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£573,000
Cash£689
Current Liabilities£689

Accounts

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

Filing History

28 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
28 May 2009Liquidators statement of receipts and payments to 19 May 2009 (5 pages)
17 March 2009Liquidators statement of receipts and payments to 19 February 2009 (5 pages)
28 May 2008Appointment of a voluntary liquidator (1 page)
12 March 2008Administrator's abstract of receipts and payments to 31 March 2008 (2 pages)
5 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2008Statement of affairs with form 4.19 (5 pages)
27 February 2008Notice of discharge of Administration Order (5 pages)
26 February 2008Registered office changed on 26/02/2008 from t&n LTD manchester international office, cent, styal road manchester M22 5TN (1 page)
14 November 2007Administrator's abstract of receipts and payments (2 pages)
15 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)
10 October 2006Scheme of arrangement - amalgamation (54 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)
26 August 2004Notice of variation of an Administration Order (4 pages)
1 June 2004Administrator's abstract of receipts and payments (3 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2004Memorandum and Articles of Association (8 pages)
9 December 2003Administrator's abstract of receipts and payments (3 pages)
9 December 2003Director resigned (1 page)
30 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 May 2003Administrator's abstract of receipts and payments (3 pages)
5 February 2003Accounts for a dormant company made up to 31 December 2001 (8 pages)
22 November 2002Administrator's abstract of receipts and payments (3 pages)
2 May 2002Administrator's abstract of receipts and payments (3 pages)
18 January 2002Notice of result of meeting of creditors (3 pages)
4 January 2002Statement of administrator's proposal (56 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (4 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)
19 June 2001Return made up to 01/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000New secretary appointed (2 pages)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
30 June 2000Return made up to 01/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 January 2000Director's particulars changed (1 page)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
20 September 1999Director's particulars changed (1 page)
15 July 1999Return made up to 01/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 April 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999Director resigned (1 page)
26 January 1999New director appointed (4 pages)
26 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
30 December 1998Director resigned (1 page)
15 December 1998Registered office changed on 15/12/98 from: bowdon house ashburton road west trafford park manchester M17 1RA (1 page)
6 November 1998Director resigned (1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
22 September 1998Director's particulars changed (1 page)
29 June 1998Return made up to 01/06/98; full list of members (8 pages)
19 June 1997Return made up to 01/06/97; full list of members (11 pages)
8 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
7 February 1997New director appointed (2 pages)
17 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
4 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
28 June 1996Return made up to 01/06/96; full list of members (8 pages)
18 June 1996Declaration of satisfaction of mortgage/charge (1 page)
9 May 1996New director appointed (1 page)
9 May 1996New director appointed (1 page)
8 March 1996Director resigned;new director appointed (2 pages)
22 February 1996Director's particulars changed (2 pages)
22 February 1996Secretary's particulars changed (2 pages)
29 December 1995New director appointed (4 pages)
29 December 1995New director appointed (4 pages)
12 December 1995Company name changed fgt services LIMITED\certificate issued on 13/12/95 (4 pages)
23 October 1995Secretary resigned;new secretary appointed (4 pages)
23 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
21 June 1995Return made up to 01/06/95; full list of members (12 pages)
11 July 1922Certificate of incorporation (1 page)