FEDERAL-MOGUL SEALING SYSTEMS (ROCHDALE) LIMITED

Manchester International Office Centre Manchester International Office Centre, Manchester, M22 5TN, United Kingdom
StatusDISSOLVED
Company No.00399124
CategoryPrivate Limited Company
Incorporated05 Oct 1945
Age78 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution26 Mar 2013
Years11 years, 1 month, 22 days

SUMMARY

FEDERAL-MOGUL SEALING SYSTEMS (ROCHDALE) LIMITED is an dissolved private limited company with number 00399124. It was incorporated 78 years, 7 months, 12 days ago, on 05 October 1945 and it was dissolved 11 years, 1 month, 22 days ago, on 26 March 2013. The company address is Manchester International Office Centre Manchester International Office Centre, Manchester, M22 5TN, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Mar 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Dec 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Nov 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Beverley Ann Sutton

Documents

View document PDF

Termination secretary company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Swift

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jun 2010

Action Date: 08 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-08

Old address: C/O T&N Limited Manchester International Office Centre Styal Road Manchester M22 5TN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed elizabeth shawcross swift

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary andrew boydell

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 28 Jan 2009

Action Date: 31 Dec 2008

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2008-12-31

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 27 Jan 2009

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation miscellaneous

Date: 03 Dec 2008

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:annual report for form 1.3

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 21 Nov 2008

Action Date: 10 Oct 2008

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2008-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Miscellaneous

Date: 13 Dec 2007

Category: Miscellaneous

Type: MISC

Description: Supervisor's report

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 27 Nov 2007

Action Date: 10 Oct 2007

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2007-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/07; full list of members

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 02 Feb 2007

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration discharge of administration order

Date: 06 Dec 2006

Category: Insolvency

Sub Category: Administration

Type: 2.19

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 29 Nov 2006

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2006

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Miscellaneous

Date: 26 Oct 2006

Category: Miscellaneous

Type: MISC

Description: ML28 to transfer scheme

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Capital

Type: OC425

Description: Scheme of arrangement - amalgamation

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 26 Sep 2006

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 25 May 2006

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 24 Nov 2005

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 27 May 2005

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 01 Dec 2004

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration variation of administration order

Date: 26 Aug 2004

Category: Insolvency

Sub Category: Administration

Type: 2.20

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 05 Aug 2004

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 01 Jun 2004

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Memorandum articles

Date: 27 Jan 2004

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 08 Dec 2003

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 02 Jun 2003

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 02 Dec 2002

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 29 May 2002

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration meeting of creditors

Date: 05 Feb 2002

Category: Insolvency

Sub Category: Administration

Type: 2.23

Documents

View document PDF

Liquidation administration proposals

Date: 23 Jan 2002

Category: Insolvency

Sub Category: Administration

Type: 2.21

Documents

View document PDF

Liquidation administration order

Date: 10 Oct 2001

Category: Insolvency

Sub Category: Administration

Type: 2.7

Documents

View document PDF

Liquidation administration notice of administration order

Date: 08 Oct 2001

Category: Insolvency

Sub Category: Administration

Type: 2.6

Documents

View document PDF

Resolution

Date: 05 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 17 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/00; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/99; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed t&n composites LIMITED\certificate issued on 01/04/99

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Address

Type: 287

Description: Registered office changed on 29/01/99 from: bowdon house ashburton road west trafford park manchester M17 1RA

Documents

View document PDF

Accounts with made up date

Date: 03 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/98; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 01 May 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 16 Apr 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tba composites LIMITED\certificate issued on 17/04/97

Documents

View document PDF

Legacy

Date: 27 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 15 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 1996

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/96; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF


Some Companies

BLAST FROM THE PAST HERITAGE LIMITED

100 ERITHWAY ROAD,COVENTRY,CV3 6JR

Number:09978808
Status:ACTIVE
Category:Private Limited Company

EOS CONTRACTORS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11566738
Status:ACTIVE
Category:Private Limited Company

EXTENDED SERVICES LIMITED

CLIPPER HOUSE,TILBURY,RM18 7SG

Number:08617639
Status:ACTIVE
Category:Private Limited Company

OZONE-ECO LTD

MORTIMER HOUSE 49 CHURCH STREET,READING,RG7 5BX

Number:07307488
Status:ACTIVE
Category:Private Limited Company

SCIF INVESTOR VEHICLE LLP

C/O WHITEHELM CAPITAL LIMITED 5TH FLOOR,LONDON,EC4N 8AL

Number:OC424572
Status:ACTIVE
Category:Limited Liability Partnership

SHENAVALL LIMITED

32 HUNTINGDON ROAD,HUNTINGDON,PE28 4PA

Number:07975882
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source