Company NameFederal-Mogul Shoreham Limited
DirectorElaine Janet Milner
Company StatusLiquidation
Company Number00359238
CategoryPrivate Limited Company
Incorporation Date8 February 1940(84 years, 3 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Elaine Janet Milner
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2007(67 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address17 Westminster Croft
Rodley
Leeds
West Yorkshire
LS13 1PF
Secretary NameBeverley Ann Sutton
NationalityBritish
StatusCurrent
Appointed21 July 2010(70 years, 6 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 NameAnthony David Dolton
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(53 years after company formation)
Appointment Duration5 years, 11 months (resigned 15 January 1999)
RoleCompany Director
Correspondence AddressTreeover Lower Wokingham Road
Crowthorne
Berkshire
RG11 6BT
Director NameThomas Allan Welsh
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(53 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressCapps Meadow
Capps Lane
Chartridge
Buckinghamshire
HP5 2TX
Director NameMichael Paterson
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(53 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address1 Seafield Road
Ayr
Ayrshire
KA7 4AA
Scotland
Director NameIan David Massey
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(53 years after company formation)
Appointment Duration5 years, 11 months (resigned 15 January 1999)
RoleTechnical Director
Correspondence Address14 Symington Road North
Symington
Kilmarnock
Strathclyde
KA1 5PZ
Scotland
Director NameCharles Edward Irving Swift
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(53 years after company formation)
Appointment Duration5 years, 11 months (resigned 15 January 1999)
RoleCompany Director
Correspondence AddressCripps Cottage 2 Frogmore Lane
Long Crendon
Aylesbury
Buckinghamshire
HP18 9DZ
Director NameWilliam Angus Carmichael
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(53 years after company formation)
Appointment Duration5 years, 11 months (resigned 15 January 1999)
RoleFinancial Director
Correspondence Address2 Glenburn Gardens
Bishopsbriggs
Glasgow
Strathclyde
G64 3BU
Scotland
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed28 January 1993(53 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 January 1994)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameMalcolm Gerald Newman
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(53 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 November 1997)
RoleGeneral Manager
Correspondence Address145 Ochilltree
Dunblane
Perthshire
FK15 0PA
Scotland
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed10 January 1994(53 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1995)
RoleSecretary
Correspondence Address8 Woodlark Close
Winsford
Cheshire
CW7 3HL
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 October 1995(55 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 1998)
RoleCompany Director
Correspondence Address97a Alan Road
Withington
Manchester
M20 4SE
Director NamePietro Armanini
Date of BirthAugust 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed01 October 1996(56 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 January 1999)
RoleChief Executive
Correspondence AddressVia Ceriola 4
Mattarello
Italy 1-38060
Foreign
Director NameWilliam Edward Terrance
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(57 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 1999)
RoleCompany Director
Correspondence Address19 Clearmount Avenue
Newmilns
Ayrshire
KA16 9ER
Scotland
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed18 December 1998(58 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address782 Warwick Road
Solihull
West Midlands
B91 3EH
Director NameMr Neil Anthony Graham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(58 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Northover Drive
Crimchard
Somerset
TA20 1LQ
Director NameDr Alan Victor Ruddy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(58 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 May 2003)
RoleCompany Director
Correspondence AddressWood Lodge
Wood Lane Goostrey
Holmes Chapel
Cheshire
CW4 8NE
Director NameMr Kevin Patrick Thomas
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(58 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 December 2000)
RoleManager
Correspondence Address35 Avenue Road
Staines
Middlesex
TW18 3AW
Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusResigned
Appointed30 September 2000(60 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 NameDavid Matthew Sherbin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2000(60 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(61 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 NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(64 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 November 2007)
RoleChartered Accountant
Correspondence AddressMill Farm House
Goodshawfold Road
Rossendale
Lancashire
BB4 8QN
Secretary NameMrs Elizabeth Shawcross Swift
NationalityBritish
StatusResigned
Appointed01 January 2009(68 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2010)
RoleSecretary
Correspondence Address22 Mossdale Road
Sale
Cheshire
M33 4FT

Contact

Websitewww.federalmogul.com
Telephone0x719ea7ffd
Telephone regionUnknown

Location

Registered Address6th Floor 2 Wellington Place
Leeds
West Yorkshire
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

16m at £0.2Federal-mogul LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Next Accounts Due30 September 2013 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due11 February 2017 (overdue)

Filing History

4 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2014Final Gazette dissolved following liquidation (1 page)
4 March 2014Return of final meeting in a members' voluntary winding up (13 pages)
11 February 2014Appointment of a voluntary liquidator (1 page)
11 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
23 January 2014Liquidators' statement of receipts and payments to 26 November 2013 (12 pages)
23 January 2014Liquidators statement of receipts and payments to 26 November 2013 (12 pages)
14 December 2012Registered office address changed from C/O C/O Federal-Mogul Limited Manchester Int'l Office Centre Styal Road Manchester M22 5TN United Kingdom on 14 December 2012 (1 page)
11 December 2012Appointment of a voluntary liquidator (1 page)
11 December 2012Declaration of solvency (3 pages)
11 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
14 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 4,000,000
(4 pages)
10 June 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
18 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 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)
24 June 2010Full accounts made up to 31 December 2009 (7 pages)
2 February 2010Registered office address changed from C/O T&N Limited Manchester International Office Centre Styal Road Manchester M22 5TN on 2 February 2010 (1 page)
2 February 2010Registered office address changed from C/O T&N Limited Manchester International Office Centre Styal Road Manchester M22 5TN on 2 February 2010 (1 page)
2 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
27 July 2009Full accounts made up to 31 December 2008 (10 pages)
11 March 2009Return made up to 28/01/09; full list of members (3 pages)
4 March 2009Secretary appointed mrs elizabeth shawcross swift (1 page)
4 March 2009Appointment terminated secretary andrew boydell (1 page)
28 January 2009Voluntary arrangement supervisor's abstract of receipts and payments to 31 December 2008 (2 pages)
27 January 2009Notice of completion of voluntary arrangement (8 pages)
4 December 2008Insolvency:supervisor's report (9 pages)
14 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 (11 pages)
30 January 2008Return made up to 28/01/08; full list of members (2 pages)
19 December 2007Annual report for form 1.3 (9 pages)
28 November 2007Director resigned (1 page)
27 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages)
3 October 2007New director appointed (2 pages)
21 September 2007Full accounts made up to 31 December 2006 (11 pages)
5 February 2007Administrator's abstract of receipts and payments (2 pages)
30 January 2007Return made up to 28/01/07; full list of members (2 pages)
6 December 2006Notice of discharge of Administration Order (10 pages)
30 November 2006Administrator's abstract of receipts and payments (2 pages)
30 October 2006Full accounts made up to 31 December 2005 (10 pages)
30 October 2006Full accounts made up to 31 December 2004 (10 pages)
30 October 2006Full accounts made up to 31 December 2003 (10 pages)
10 October 2006Scheme of arrangement - amalgamation (54 pages)
25 September 2006Notice to Registrar of companies voluntary arrangement taking effect (927 pages)
24 May 2006Administrator's abstract of receipts and payments (2 pages)
24 November 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)
11 January 2005New director appointed (2 pages)
30 December 2004Director resigned (1 page)
2 December 2004Administrator's abstract of receipts and payments (4 pages)
27 August 2004Notice of variation of an Administration Order (4 pages)
1 June 2004Administrator's abstract of receipts and payments (4 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2004Memorandum and Articles of Association (6 pages)
9 December 2003Director resigned (1 page)
8 December 2003Administrator's abstract of receipts and payments (4 pages)
29 October 2003Full accounts made up to 31 December 2002 (9 pages)
2 June 2003Administrator's abstract of receipts and payments (4 pages)
28 May 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 December 2001 (9 pages)
2 December 2002Administrator's abstract of receipts and payments (4 pages)
10 August 2002Full accounts made up to 31 December 2000 (9 pages)
29 May 2002Administrator's abstract of receipts and payments (3 pages)
25 March 2002Statement of administrator's proposal (59 pages)
26 February 2002Notice of result of meeting of creditors (3 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)
31 August 2001Company name changed federal-mogul rpb LIMITED\certificate issued on 31/08/01 (2 pages)
17 August 2001New director appointed (2 pages)
19 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
17 February 2000Return made up to 28/01/00; full list of members (7 pages)
8 November 1999Full accounts made up to 31 December 1998 (8 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Return made up to 28/01/99; full list of members (8 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
29 January 1999Registered office changed on 29/01/99 from: bowdon house ashburton road west trafford park manchester, M17 1BA (1 page)
15 January 1999Company name changed glacier vandervell LIMITED\certificate issued on 15/01/99 (2 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999Secretary resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (8 pages)
9 June 1998New director appointed (2 pages)
31 January 1998Return made up to 28/01/98; full list of members (8 pages)
18 December 1997Director resigned (1 page)
15 October 1997Full accounts made up to 31 December 1996 (8 pages)
26 February 1997Director resigned (1 page)
13 February 1997Return made up to 28/01/97; full list of members (8 pages)
29 January 1997Auditor's resignation (2 pages)
24 December 1996New director appointed (2 pages)
22 November 1996Director resigned (1 page)
2 November 1996Full accounts made up to 31 December 1995 (8 pages)
22 February 1996Secretary's particulars changed (1 page)
14 February 1996Return made up to 28/01/96; full list of members (8 pages)
23 October 1995Secretary resigned;new secretary appointed (4 pages)
5 October 1995Full accounts made up to 31 December 1994 (8 pages)
12 April 1995Director's particulars changed (4 pages)
5 October 1992Full accounts made up to 31 December 1991 (5 pages)
1 March 1991Full accounts made up to 31 December 1990 (5 pages)
8 February 1991Company name changed vandervell LIMITED\certificate issued on 11/02/91 (2 pages)
16 July 1990Accounts for a dormant company made up to 31 December 1989 (2 pages)
21 July 1989Full accounts made up to 31 December 1988 (16 pages)
30 November 1988Full accounts made up to 31 December 1987 (19 pages)
8 June 1988Company name changed gkn vandervell LIMITED\certificate issued on 09/06/88 (2 pages)
31 October 1983Accounts made up to 31 December 1982 (14 pages)
26 October 1982Accounts made up to 31 December 1981 (15 pages)
3 November 1981Accounts made up to 31 December 1980 (14 pages)
30 January 1981Company name changed\certificate issued on 30/01/81 (2 pages)
8 February 1940Certificate of incorporation (1 page)