FEDERAL-MOGUL BRIDGWATER LIMITED

Register to unlock more data on OkredoRegister

FEDERAL-MOGUL BRIDGWATER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00522423

Incorporation date

06/08/1953

Size

-

Classification

-

Contacts

Registered address

Registered address

C/O FEDERAL-MOGUL LIMITED, Manchester International Office Centre, Styal Road, Manchester M22 5TNCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1981)
dot icon08/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon24/01/2012
First Gazette notice for voluntary strike-off
dot icon16/01/2012
Application to strike the company off the register
dot icon28/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon07/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/07/2010
Appointment of Beverley Ann Sutton as a secretary
dot icon22/07/2010
Termination of appointment of Elizabeth Swift as a secretary
dot icon22/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon22/06/2010
Registered office address changed from C/O T&N Limited Manchester International Office Centre, Styal Road Manchester M22 5TN on 2010-06-22
dot icon27/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-06-20 with full list of shareholders
dot icon10/11/2009
Notice of completion of voluntary arrangement
dot icon27/07/2009
Full accounts made up to 2008-12-31
dot icon09/03/2009
Secretary appointed elizabeth shawcross swift
dot icon04/03/2009
Appointment Terminated Secretary andrew boydell
dot icon04/03/2009
Return made up to 20/06/08; full list of members
dot icon03/12/2008
Insolvency filing
dot icon14/11/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-10-10
dot icon19/09/2008
Full accounts made up to 2007-12-31
dot icon19/12/2007
Miscellaneous
dot icon28/11/2007
Director resigned
dot icon27/11/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-10-10
dot icon03/10/2007
New director appointed
dot icon21/09/2007
Full accounts made up to 2006-12-31
dot icon20/06/2007
Return made up to 20/06/07; full list of members
dot icon02/02/2007
Administrator's abstract of receipts and payments
dot icon06/12/2006
Notice of discharge of Administration Order
dot icon30/11/2006
Administrator's abstract of receipts and payments
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon30/10/2006
Full accounts made up to 2004-12-31
dot icon30/10/2006
Full accounts made up to 2003-12-31
dot icon26/09/2006
Notice to Registrar of companies voluntary arrangement taking effect
dot icon24/05/2006
Administrator's abstract of receipts and payments
dot icon25/11/2005
Administrator's abstract of receipts and payments
dot icon20/06/2005
Administrator's abstract of receipts and payments
dot icon27/05/2005
Administrator's abstract of receipts and payments
dot icon01/03/2005
New director appointed
dot icon18/02/2005
Director resigned
dot icon18/02/2005
Director resigned
dot icon30/12/2004
Director resigned
dot icon02/12/2004
Administrator's abstract of receipts and payments
dot icon01/06/2004
Administrator's abstract of receipts and payments
dot icon27/01/2004
Memorandum and Articles of Association
dot icon27/01/2004
Resolutions
dot icon09/12/2003
Director resigned
dot icon08/12/2003
Administrator's abstract of receipts and payments
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon02/06/2003
Administrator's abstract of receipts and payments
dot icon30/05/2003
Director resigned
dot icon04/02/2003
Full accounts made up to 2001-12-31
dot icon02/12/2002
Administrator's abstract of receipts and payments
dot icon11/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon27/08/2002
New director appointed
dot icon10/08/2002
Full accounts made up to 2000-12-31
dot icon28/05/2002
Administrator's abstract of receipts and payments
dot icon20/02/2002
Notice of result of meeting of creditors
dot icon23/01/2002
Statement of administrator's proposal
dot icon10/10/2001
Administration Order
dot icon08/10/2001
Notice of Administration Order
dot icon05/10/2001
Resolutions
dot icon05/10/2001
Resolutions
dot icon05/10/2001
Resolutions
dot icon17/08/2001
New director appointed
dot icon19/07/2001
Return made up to 20/06/01; full list of members
dot icon28/12/2000
New director appointed
dot icon25/10/2000
Secretary resigned
dot icon25/10/2000
New secretary appointed
dot icon17/10/2000
Accounts made up to 1999-12-31
dot icon18/07/2000
Return made up to 20/06/00; full list of members
dot icon02/11/1999
Accounts made up to 1998-12-31
dot icon21/10/1999
Director resigned
dot icon18/08/1999
New director appointed
dot icon22/07/1999
Director resigned
dot icon22/07/1999
Return made up to 20/06/99; full list of members
dot icon22/07/1999
Director resigned
dot icon31/03/1999
Director resigned
dot icon31/03/1999
Director resigned
dot icon31/03/1999
Director resigned
dot icon31/03/1999
Director resigned
dot icon31/03/1999
Director resigned
dot icon31/03/1999
Director resigned
dot icon31/03/1999
Director resigned
dot icon11/03/1999
New director appointed
dot icon04/01/1999
Certificate of change of name
dot icon31/12/1998
Registered office changed on 31/12/98 from: bowdon house ashburton road west trafford park manchester M17 1RA
dot icon02/11/1998
Accounts made up to 1997-12-31
dot icon28/07/1998
Return made up to 20/06/98; full list of members
dot icon10/06/1998
Secretary resigned
dot icon09/06/1998
New secretary appointed
dot icon04/12/1997
Director resigned
dot icon05/11/1997
Accounts made up to 1996-12-31
dot icon30/07/1997
Director resigned
dot icon21/07/1997
Return made up to 20/06/97; full list of members
dot icon12/12/1996
New director appointed
dot icon15/10/1996
Accounts made up to 1995-12-31
dot icon21/08/1996
Director resigned
dot icon20/08/1996
New director appointed
dot icon11/07/1996
Return made up to 20/06/96; full list of members
dot icon22/02/1996
Secretary's particulars changed
dot icon23/10/1995
Secretary resigned;new secretary appointed
dot icon23/10/1995
Accounts made up to 1994-12-31
dot icon04/10/1995
New director appointed
dot icon17/07/1995
Return made up to 20/06/95; full list of members
dot icon01/02/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Director's particulars changed
dot icon27/06/1994
Return made up to 20/06/94; full list of members
dot icon17/06/1994
Director's particulars changed
dot icon06/06/1994
Accounts made up to 1993-12-31
dot icon14/03/1994
Director's particulars changed
dot icon10/03/1994
New director appointed
dot icon04/02/1994
Secretary resigned;new secretary appointed
dot icon01/02/1994
New director appointed
dot icon01/02/1994
New director appointed
dot icon01/02/1994
New director appointed
dot icon01/02/1994
Director resigned;new director appointed
dot icon01/02/1994
New director appointed
dot icon01/02/1994
Director resigned;new director appointed
dot icon01/02/1994
New director appointed
dot icon01/02/1994
Director resigned;new director appointed
dot icon04/01/1994
Certificate of change of name
dot icon27/06/1993
Return made up to 20/06/93; full list of members
dot icon04/04/1993
Accounts made up to 1992-12-31
dot icon07/07/1992
Return made up to 20/06/92; full list of members
dot icon20/02/1992
Accounts made up to 1991-12-31
dot icon13/01/1992
Director resigned;new director appointed
dot icon15/08/1991
Accounts made up to 1990-12-31
dot icon28/06/1991
Return made up to 20/06/91; full list of members
dot icon23/08/1990
Accounts made up to 1989-12-31
dot icon03/07/1990
Return made up to 20/06/90; full list of members
dot icon26/10/1989
Secretary resigned;new secretary appointed
dot icon26/10/1989
Director resigned;new director appointed
dot icon26/10/1989
Registered office changed on 26/10/89 from: argyle house joel street northwood hills middlesex HA6 1LN
dot icon23/05/1989
Accounts made up to 1988-12-31
dot icon23/05/1989
Return made up to 08/05/89; full list of members
dot icon14/06/1988
Return made up to 03/05/88; full list of members
dot icon13/05/1988
Director resigned;new director appointed
dot icon13/05/1988
Accounts made up to 1987-12-31
dot icon20/01/1988
Secretary resigned;director resigned
dot icon16/06/1987
Accounts made up to 1986-12-31
dot icon16/06/1987
Return made up to 06/05/87; full list of members
dot icon13/05/1987
Accounting reference date extended from 30/09 to 31/12
dot icon12/02/1983
Accounts made up to 1982-09-30
dot icon08/02/1982
Accounts made up to 1981-09-30
dot icon28/02/1981
Accounts made up to 1980-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Devonald, John Hamilton
Director
11/08/1999 - 10/09/1999
86
Devonald, John Hamilton
Director
01/02/2005 - 27/11/2007
86
Mcwilliam, Alistair Callum
Director
02/01/1994 - 01/09/1997
2
Carruthers, David Gordon
Director
02/01/1994 - 31/08/1997
3
Robinson, Patricia Josephine
Secretary
08/05/1998 - 30/09/2000
47

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FEDERAL-MOGUL BRIDGWATER LIMITED

FEDERAL-MOGUL BRIDGWATER LIMITED is an(a) Dissolved company incorporated on 06/08/1953 with the registered office located at C/O FEDERAL-MOGUL LIMITED, Manchester International Office Centre, Styal Road, Manchester M22 5TN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FEDERAL-MOGUL BRIDGWATER LIMITED?

toggle

FEDERAL-MOGUL BRIDGWATER LIMITED is currently Dissolved. It was registered on 06/08/1953 and dissolved on 08/05/2012.

Where is FEDERAL-MOGUL BRIDGWATER LIMITED located?

toggle

FEDERAL-MOGUL BRIDGWATER LIMITED is registered at C/O FEDERAL-MOGUL LIMITED, Manchester International Office Centre, Styal Road, Manchester M22 5TN.

What is the latest filing for FEDERAL-MOGUL BRIDGWATER LIMITED?

toggle

The latest filing was on 08/05/2012: Final Gazette dissolved via voluntary strike-off.