Rodley
Leeds
West Yorkshire
LS13 1PF
Secretary Name | Beverley Ann Sutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2010(56 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 June 2014) |
Role | Company Director |
Correspondence Address | Suite 14 Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN |
Director Name | Mr John Christopher Towle |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 December 1995) |
Role | Treasurer |
Correspondence Address | 6 Selsey Avenue Sale Cheshire BL1 7PJ |
Director Name | Stephen Paul Arnold |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(38 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 December 2000) |
Role | Accountant |
Correspondence Address | 2 Chantry Road Disley Stockport Cheshire SK12 2BG |
Director Name | Martin Alexander Bell |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 May 1995) |
Role | Company Director |
Correspondence Address | Willow Cottage Red Lane Cloudsidede Congleton CW12 3QQ |
Secretary Name | Mr Christopher John Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Secretary Name | Malcolm John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 8 Woodlark Close Winsford Cheshire CW7 3HL |
Director Name | David Alan Harding |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(41 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House 22 Plymouth Road Barnt Green Birmingham B45 8JA |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 97a Alan Road Withington Manchester M20 4SE |
Director Name | Mr Matthew Edward Currer Topham |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 April 1998) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Courtyard House Chapel En Le Frith High Peak Derbyshire SK23 9UE |
Director Name | David Walter Finnett |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(41 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 15 December 1998) |
Role | Financial Controller |
Correspondence Address | Astbury View The Mount Congleton Cheshire CW12 4FD |
Director Name | Peter Gerard Sullivan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 March 1997(42 years, 11 months after company formation) |
Appointment Duration | 4 weeks (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | 18 Avoca Park Blackrock County Dublin Ireland Irish |
Director Name | Alan Philip Hardman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(42 years, 11 months after company formation) |
Appointment Duration | 4 weeks (resigned 18 April 1997) |
Role | Solicitor |
Correspondence Address | 156 Vicars Hall Lane Worsley Salford Manchester M28 1HY |
Secretary Name | David Joseph Ludlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(42 years, 11 months after company formation) |
Appointment Duration | 4 weeks (resigned 18 April 1997) |
Role | Solicitor |
Correspondence Address | 7 Beech Court Beech Grove Sale Cheshire M33 4SN |
Director Name | Lynne Margaret Cadwallader |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(43 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 05 August 1997) |
Role | Solicitor |
Correspondence Address | 23 Lindley Drive Parbold Wigan Lancashire WN8 7ED |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(44 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 782 Warwick Road Solihull West Midlands B91 3EH |
Director Name | John Hamilton Devonald |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(44 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 11 December 2000) |
Role | Chartered Accountant |
Correspondence Address | Mill Farm House Goodshawfold Road Rossendale Lancashire BB4 8QN |
Director Name | John Hamilton Devonald |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(44 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 11 December 2000) |
Role | Chartered Accountant |
Correspondence Address | Mill Farm House Goodshawfold Road Rossendale Lancashire BB4 8QN |
Director Name | Mr Neil Anthony Graham |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(46 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Northover Drive Crimchard Somerset TA20 1LQ |
Secretary Name | Andrew Christopher Boydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(46 years, 5 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(46 years, 7 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 | 11 December 2000(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 November 2003) |
Role | Senior Vice President & Genera |
Correspondence Address | 7222 Meadowlake Road Bloomfield Hills Michigan 48301 |
Secretary Name | Mrs Elizabeth Shawcross Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 July 2010) |
Role | Legal Assistant |
Correspondence Address | 22 Mossdale Road Sale Cheshire M33 4FT |
Website | www.federalmogul.com |
---|
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 |
100k at £1 | Federal-mogul LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
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) |
13 December 2012 | Registered office address changed from C/O Federal-Mogul Limited Manchester International Office Centre Styal Road Manchester M22 5TN on 13 December 2012 (1 page) |
11 December 2012 | Declaration of solvency (3 pages) |
11 December 2012 | Resolutions
|
11 December 2012 | Appointment of a voluntary liquidator (1 page) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders Statement of capital on 2012-10-11
|
17 September 2012 | Auditor's resignation (1 page) |
5 September 2012 | Auditor's resignation (1 page) |
23 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (8 pages) |
5 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (11 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) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from c/o t&n LIMITED manchester international office centre styal road manchester M22 5TN (1 page) |
14 July 2009 | Location of debenture register (1 page) |
14 July 2009 | Location of register of members (1 page) |
13 January 2009 | Secretary appointed elizabeth shawcross swift (1 page) |
6 January 2009 | Appointment terminated secretary andrew boydell (1 page) |
24 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
31 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
8 January 2008 | Full accounts made up to 31 December 2006 (13 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | New director appointed (2 pages) |
11 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
5 February 2007 | Administrator's abstract of receipts and payments (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 2002 (12 pages) |
30 October 2006 | Full accounts made up to 31 December 2004 (12 pages) |
30 October 2006 | Full accounts made up to 31 December 2003 (12 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 August 2006 | Report to 2.15 regd 23/6/06 (12 pages) |
25 May 2006 | Administrator's abstract of receipts and payments (3 pages) |
25 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) |
25 August 2004 | Notice of variation of an Administration Order (4 pages) |
1 June 2004 | Administrator's abstract of receipts and payments (4 pages) |
26 January 2004 | Resolutions
|
9 December 2003 | Director resigned (1 page) |
8 December 2003 | Administrator's abstract of receipts and payments (4 pages) |
2 June 2003 | Administrator's abstract of receipts and payments (4 pages) |
18 April 2003 | Full accounts made up to 31 December 2001 (11 pages) |
4 December 2002 | Full accounts made up to 31 December 2000 (10 pages) |
2 December 2002 | Administrator's abstract of receipts and payments (4 pages) |
6 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
11 February 2002 | Notice of result of meeting of creditors (3 pages) |
23 January 2002 | Statement of administrator's proposal (59 pages) |
10 October 2001 | Administration Order (5 pages) |
8 October 2001 | Notice of Administration Order (1 page) |
5 October 2001 | Resolutions
|
9 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
28 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
10 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
12 July 2000 | New director appointed (2 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
11 August 1999 | Return made up to 11/07/99; full list of members (6 pages) |
1 April 1999 | Company name changed t & n export services LIMITED\certificate issued on 01/04/99 (2 pages) |
30 December 1998 | Director resigned (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: bowdon house ashburton road west trafford park manchester M17 1RA (1 page) |
15 December 1998 | New director appointed (2 pages) |
20 October 1998 | Auditor's resignation (1 page) |
20 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
20 October 1998 | Section 394 (1 page) |
11 August 1998 | Return made up to 11/07/98; full list of members (6 pages) |
24 June 1998 | New secretary appointed (2 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
15 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
29 July 1997 | Return made up to 11/07/97; full list of members (7 pages) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
29 January 1997 | Auditor's resignation (2 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
25 July 1996 | Return made up to 11/07/96; full list of members (7 pages) |
17 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 1996 | Secretary's particulars changed (2 pages) |
15 December 1995 | Director resigned;new director appointed (6 pages) |
15 December 1995 | New director appointed (4 pages) |
24 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
25 July 1995 | Return made up to 11/07/95; full list of members (14 pages) |
6 June 1995 | Director resigned (4 pages) |
18 May 1995 | Director resigned;new director appointed (6 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
21 March 1995 | Director's particulars changed (2 pages) |
26 October 1994 | Full accounts made up to 31 December 1993 (11 pages) |
29 October 1993 | Full accounts made up to 31 December 1992 (12 pages) |
13 January 1993 | Memorandum and Articles of Association (10 pages) |
30 September 1992 | Full accounts made up to 31 December 1991 (10 pages) |
24 October 1991 | Full accounts made up to 31 December 1990 (11 pages) |
23 March 1990 | Full accounts made up to 31 December 1988 (10 pages) |
27 October 1988 | Full accounts made up to 31 December 1987 (10 pages) |
6 October 1987 | Accounts made up to 31 December 1986 (10 pages) |
8 October 1984 | Accounts made up to 31 December 1982 (11 pages) |
11 June 1982 | Accounts made up to 31 December 1981 (10 pages) |
1 June 1981 | Accounts made up to 31 December 1980 (10 pages) |