Company NameMotherwell Tf Limited
Company StatusDissolved
Company Number01887763
CategoryPrivate Limited Company
Incorporation Date19 February 1985(39 years, 2 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)
Previous NameThermac Fuels Limited

Business Activity

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

Directors

Director NameErnest Tyerman
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(6 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 March 1997)
RoleCompany Director
Correspondence Address11 Bamville Wood
East Common
Harpenden
Hertfordshire
AL5 1AP
Director NameGeorge William Payne
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 June 1993)
RoleEngineer
Correspondence Address30 Grasmere Avenue
Wetherby
West Yorkshire
LS22 6YT
Director NameJohn Malcolm Lowe
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(6 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 November 1996)
RoleChartered Accountant
Correspondence Address15 Armley Grange Drive
Leeds
West Yorkshire
LS12 3QH
Director NameJames Arthur Tate
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(6 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 November 1996)
RoleChartered Engineer
Correspondence AddressFoxholes 82 Millbeck Green
Collingham
Wetherby
West Yorkshire
LS22 5AG
Director NameCecil Golightly
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(6 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 March 1997)
RoleCompany Director
Correspondence AddressHillside West End
Witton Le Wear
Bishop Auckland
County Durham
DL14 0BJ
Director NameMrs Noreen Earl
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(6 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 March 1997)
RoleCompany Director
Correspondence AddressRosedale Northside
Birtley
Chester Le Street
Co Durham
DH3 1RD
Director NameKevin Chapman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(6 years, 6 months after company formation)
Appointment Duration4 years (resigned 12 September 1995)
RoleScientist
Correspondence Address7 The Saddlery
Newton Aycliffe
County Durham
DL5 7LX
Director NameKevin Chapman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(6 years, 6 months after company formation)
Appointment Duration4 years (resigned 12 September 1995)
RoleScientist
Correspondence Address7 The Saddlery
Newton Aycliffe
County Durham
DL5 7LX
Director NameCecil Attwood
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(6 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 March 1997)
RoleCompany Director
Correspondence AddressThe Bryn Burn Lane
Newton Aycliffe
County Durham
DL5 4PG
Director NameMr David Clayton Thomson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(6 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 November 1996)
RoleEngineer
Country of ResidenceEngland
Correspondence Address24 Weetwood Avenue
Leeds
West Yorkshire
LS16 5NF
Secretary NameMrs Maureen Toner
NationalityBritish
StatusResigned
Appointed13 September 1991(6 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 March 1997)
RoleCompany Director
Correspondence Address2 Wren Close
Newton Aycliffe
County Durham
DL5 4BG
Director NameMr Robert Brook Thomson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(8 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 November 1996)
RoleChartered Engineer
Correspondence Address22 Weetwood Avenue
Leeds
West Yorkshire
LS16 5NF
Director NamePeter Earl
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 March 1997)
RoleUnemployed
Correspondence Address41 Tantallon
Vigo Birtley
Chester Le Street
County Durham
DH3 2JE
Director NameJohn Cecil Andrew Crawford
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(11 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 1999)
RoleEngineer
Correspondence AddressLimewood 16 St Patricks Road
Lanark
Lanarkshire
ML11 9EH
Scotland
Director NameMr Malcolm Phillips
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(11 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 April 2001)
RoleCht Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Farm Cottage
1 Peel Road
Thorntonhall
Glasgow
G74 5AG
Scotland
Director NameJohn Lumsden
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(11 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 April 1997)
RoleGroup Chief Executive
Country of ResidenceScotland
Correspondence Address4 Friarsfield Road
Lanark
Lanarkshire
ML11 9EN
Scotland
Director NameJames McCartney
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(11 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2002)
RoleChartered Accountant
Correspondence Address7 Fernside Walk
Hamilton
Lanarkshire
ML3 7PT
Scotland
Director NameMr Colin Davis Kidd
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 West Mayfield
Edinburgh
EH9 1TF
Scotland
Secretary NameMr Colin Davis Kidd
NationalityBritish
StatusResigned
Appointed18 March 1997(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 West Mayfield
Edinburgh
EH9 1TF
Scotland
Secretary NameMrs Maureen Toner
NationalityBritish
StatusResigned
Appointed28 June 1999(14 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 September 1999)
RoleCompany Director
Correspondence Address2 Wren Close
Newton Aycliffe
County Durham
DL5 4BG
Secretary NameKevin Chapman
NationalityBritish
StatusResigned
Appointed13 September 1999(14 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 January 2001)
RoleCompany Director
Correspondence Address7 The Saddlery
Newton Aycliffe
County Durham
DL5 7LX
Secretary NameDerek Goold Kirkland
NationalityBritish
StatusResigned
Appointed05 January 2001(15 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address8 Fergus Gardens
Hamilton
Lanarkshire
ML3 7DF
Scotland
Director NameMr Alexander Alister MacDonald
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(17 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 September 2003)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 Millburn Drive
Kilmacolm
PA13 4JF
Scotland
Director NameDerek Goold Kirkland
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(17 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address8 Fergus Gardens
Hamilton
Lanarkshire
ML3 7DF
Scotland

Location

Registered AddressClayton Works
Midland Road
Leeds
West Yorkshire
LS10 2BH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£991,137

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
13 February 2004Secretary resigned;director resigned (1 page)
1 October 2003Director resigned (1 page)
30 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2002Particulars of mortgage/charge (14 pages)
15 October 2002Return made up to 13/09/02; full list of members (6 pages)
18 July 2002Full accounts made up to 31 December 2001 (9 pages)
28 September 2001Return made up to 13/09/01; full list of members (6 pages)
28 September 2001Director resigned (1 page)
1 July 2001Full accounts made up to 31 December 2000 (10 pages)
12 April 2001Secretary resigned;director resigned (1 page)
3 April 2001New secretary appointed (2 pages)
11 October 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2000Full accounts made up to 31 December 1999 (11 pages)
6 January 2000Registered office changed on 06/01/00 from: hackworth industrial park shildon co.durham DL4 1HF (1 page)
17 November 1999Secretary resigned (1 page)
17 November 1999New secretary appointed (2 pages)
15 September 1999Return made up to 13/09/99; full list of members (9 pages)
9 September 1999Full accounts made up to 31 December 1998 (13 pages)
12 July 1999Director resigned (1 page)
12 July 1999New secretary appointed (2 pages)
12 July 1999Secretary resigned;director resigned (1 page)
23 October 1998Full accounts made up to 31 December 1997 (14 pages)
9 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1998Full accounts made up to 31 March 1997 (14 pages)
13 October 1997Return made up to 13/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
29 June 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
29 June 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
25 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 March 1997Ad 18/03/97--------- £ si 14400@1=14400 £ ic 1114980/1129380 (2 pages)
25 March 1997Notice of assignment of name or new name to shares (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997Auditor's resignation (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
31 January 1997Declaration of satisfaction of mortgage/charge (1 page)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (3 pages)
30 December 1996New director appointed (2 pages)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
13 November 1996Full accounts made up to 31 March 1996 (14 pages)
2 October 1996Return made up to 13/09/96; full list of members (14 pages)
31 January 1996Full accounts made up to 31 March 1995 (13 pages)
3 October 1995Return made up to 13/09/95; full list of members (22 pages)
18 September 1995Director resigned (2 pages)
6 April 1995Notice of assignment of name or new name to shares (2 pages)
6 April 1995Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
6 April 1995Ad 27/03/95--------- £ si 33540@1=33540 £ ic 1038240/1071780 (2 pages)