Rodley
Leeds
West Yorkshire
LS13 1PF
Secretary Name | Beverley Ann Sutton |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2010(70 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | Suite 14 Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN |
Director Name | Anthony David Dolton |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(53 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 January 1999) |
Role | Company Director |
Correspondence Address | Treeover Lower Wokingham Road Crowthorne Berkshire RG11 6BT |
Director Name | Thomas Allan Welsh |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(53 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Capps Meadow Capps Lane Chartridge Buckinghamshire HP5 2TX |
Director Name | Michael Paterson |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(53 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 1 Seafield Road Ayr Ayrshire KA7 4AA Scotland |
Director Name | Ian David Massey |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(53 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 January 1999) |
Role | Technical Director |
Correspondence Address | 14 Symington Road North Symington Kilmarnock Strathclyde KA1 5PZ Scotland |
Director Name | Charles Edward Irving Swift |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(53 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 January 1999) |
Role | Company Director |
Correspondence Address | Cripps Cottage 2 Frogmore Lane Long Crendon Aylesbury Buckinghamshire HP18 9DZ |
Director Name | William Angus Carmichael |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(53 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 January 1999) |
Role | Financial Director |
Correspondence Address | 2 Glenburn Gardens Bishopsbriggs Glasgow Strathclyde G64 3BU Scotland |
Secretary Name | Mr Christopher John Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(53 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Director Name | Malcolm Gerald Newman |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(53 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 November 1997) |
Role | General Manager |
Correspondence Address | 145 Ochilltree Dunblane Perthshire FK15 0PA Scotland |
Secretary Name | Malcolm John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1995) |
Role | Secretary |
Correspondence Address | 8 Woodlark Close Winsford Cheshire CW7 3HL |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(55 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | 97a Alan Road Withington Manchester M20 4SE |
Director Name | Pietro Armanini |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 1996(56 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 January 1999) |
Role | Chief Executive |
Correspondence Address | Via Ceriola 4 Mattarello Italy 1-38060 Foreign |
Director Name | William Edward Terrance |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 January 1999) |
Role | Company Director |
Correspondence Address | 19 Clearmount Avenue Newmilns Ayrshire KA16 9ER Scotland |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(58 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 782 Warwick Road Solihull West Midlands B91 3EH |
Director Name | Mr Neil Anthony Graham |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Northover Drive Crimchard Somerset TA20 1LQ |
Director Name | Dr Alan Victor Ruddy |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(58 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 May 2003) |
Role | Company Director |
Correspondence Address | Wood Lodge Wood Lane Goostrey Holmes Chapel Cheshire CW4 8NE |
Director Name | Mr Kevin Patrick Thomas |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 December 2000) |
Role | Manager |
Correspondence Address | 35 Avenue Road Staines Middlesex TW18 3AW |
Secretary Name | Andrew Christopher Boydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(60 years, 8 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 | David Matthew Sherbin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2000(60 years, 10 months after company formation) |
Appointment Duration | 4 years (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 | 01 August 2001(61 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 2003) |
Role | Sen Vice President And General |
Correspondence Address | 7222 Meadowlake Road Bloomfield Hills Michigan 48301 |
Director Name | John Hamilton Devonald |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(64 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 November 2007) |
Role | Chartered Accountant |
Correspondence Address | Mill Farm House Goodshawfold Road Rossendale Lancashire BB4 8QN |
Secretary Name | Mrs Elizabeth Shawcross Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(68 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 July 2010) |
Role | Secretary |
Correspondence Address | 22 Mossdale Road Sale Cheshire M33 4FT |
Website | www.federalmogul.com |
---|---|
Telephone | 0x719ea7ffd |
Telephone region | Unknown |
Registered Address | 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
16m at £0.2 | Federal-mogul LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2013 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 11 February 2017 (overdue) |
---|
4 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2014 | Final Gazette dissolved following liquidation (1 page) |
4 March 2014 | Return of final meeting in a members' voluntary winding up (13 pages) |
11 February 2014 | Appointment of a voluntary liquidator (1 page) |
11 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 January 2014 | Liquidators' statement of receipts and payments to 26 November 2013 (12 pages) |
23 January 2014 | Liquidators statement of receipts and payments to 26 November 2013 (12 pages) |
14 December 2012 | Registered 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 2012 | Appointment of a voluntary liquidator (1 page) |
11 December 2012 | Declaration of solvency (3 pages) |
11 December 2012 | Resolutions
|
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
14 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
10 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
18 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 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) |
24 June 2010 | Full accounts made up to 31 December 2009 (7 pages) |
2 February 2010 | Registered 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 2010 | Registered 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 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
11 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
4 March 2009 | Secretary appointed mrs elizabeth shawcross swift (1 page) |
4 March 2009 | Appointment terminated secretary andrew boydell (1 page) |
28 January 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 December 2008 (2 pages) |
27 January 2009 | Notice of completion of voluntary arrangement (8 pages) |
4 December 2008 | Insolvency:supervisor's report (9 pages) |
14 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
30 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
19 December 2007 | Annual report for form 1.3 (9 pages) |
28 November 2007 | Director resigned (1 page) |
27 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages) |
3 October 2007 | New director appointed (2 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
5 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
30 January 2007 | Return made up to 28/01/07; full list of members (2 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 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
30 October 2006 | Full accounts made up to 31 December 2004 (10 pages) |
30 October 2006 | Full accounts made up to 31 December 2003 (10 pages) |
10 October 2006 | Scheme of arrangement - amalgamation (54 pages) |
25 September 2006 | Notice to Registrar of companies voluntary arrangement taking effect (927 pages) |
24 May 2006 | Administrator's abstract of receipts and payments (2 pages) |
24 November 2005 | Administrator's abstract of receipts and payments (4 pages) |
20 June 2005 | Administrator's abstract of receipts and payments (4 pages) |
27 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
11 January 2005 | New director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
2 December 2004 | Administrator's abstract of receipts and payments (4 pages) |
27 August 2004 | Notice of variation of an Administration Order (4 pages) |
1 June 2004 | Administrator's abstract of receipts and payments (4 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Memorandum and Articles of Association (6 pages) |
9 December 2003 | Director resigned (1 page) |
8 December 2003 | Administrator's abstract of receipts and payments (4 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
2 June 2003 | Administrator's abstract of receipts and payments (4 pages) |
28 May 2003 | Director resigned (1 page) |
6 February 2003 | Full accounts made up to 31 December 2001 (9 pages) |
2 December 2002 | Administrator's abstract of receipts and payments (4 pages) |
10 August 2002 | Full accounts made up to 31 December 2000 (9 pages) |
29 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
25 March 2002 | Statement of administrator's proposal (59 pages) |
26 February 2002 | Notice of result of meeting of creditors (3 pages) |
10 October 2001 | Administration Order (4 pages) |
8 October 2001 | Notice of Administration Order (1 page) |
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
31 August 2001 | Company name changed federal-mogul rpb LIMITED\certificate issued on 31/08/01 (2 pages) |
17 August 2001 | New director appointed (2 pages) |
19 February 2001 | Return made up to 28/01/01; full list of members
|
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
17 February 2000 | Return made up to 28/01/00; full list of members (7 pages) |
8 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Return made up to 28/01/99; full list of members (8 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: bowdon house ashburton road west trafford park manchester, M17 1BA (1 page) |
15 January 1999 | Company name changed glacier vandervell LIMITED\certificate issued on 15/01/99 (2 pages) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Secretary resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
9 June 1998 | New director appointed (2 pages) |
31 January 1998 | Return made up to 28/01/98; full list of members (8 pages) |
18 December 1997 | Director resigned (1 page) |
15 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
26 February 1997 | Director resigned (1 page) |
13 February 1997 | Return made up to 28/01/97; full list of members (8 pages) |
29 January 1997 | Auditor's resignation (2 pages) |
24 December 1996 | New director appointed (2 pages) |
22 November 1996 | Director resigned (1 page) |
2 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
22 February 1996 | Secretary's particulars changed (1 page) |
14 February 1996 | Return made up to 28/01/96; full list of members (8 pages) |
23 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
12 April 1995 | Director's particulars changed (4 pages) |
5 October 1992 | Full accounts made up to 31 December 1991 (5 pages) |
1 March 1991 | Full accounts made up to 31 December 1990 (5 pages) |
8 February 1991 | Company name changed vandervell LIMITED\certificate issued on 11/02/91 (2 pages) |
16 July 1990 | Accounts for a dormant company made up to 31 December 1989 (2 pages) |
21 July 1989 | Full accounts made up to 31 December 1988 (16 pages) |
30 November 1988 | Full accounts made up to 31 December 1987 (19 pages) |
8 June 1988 | Company name changed gkn vandervell LIMITED\certificate issued on 09/06/88 (2 pages) |
31 October 1983 | Accounts made up to 31 December 1982 (14 pages) |
26 October 1982 | Accounts made up to 31 December 1981 (15 pages) |
3 November 1981 | Accounts made up to 31 December 1980 (14 pages) |
30 January 1981 | Company name changed\certificate issued on 30/01/81 (2 pages) |
8 February 1940 | Certificate of incorporation (1 page) |