Active
Company Information for LANOTH LIMITED
T&N LIMITED MANCHESTER, INTERNATIONAL OFFICE C,, STYAL ROAD MANCHESTER, LANCASHIRE, M22 5TN,
|
Company Registration Number
00142335
Private Limited Company
Active |
Company Name | |
---|---|
LANOTH LIMITED | |
Legal Registered Office | |
T&N LIMITED MANCHESTER INTERNATIONAL OFFICE C, STYAL ROAD MANCHESTER LANCASHIRE M22 5TN Other companies in M22 | |
Company Number | 00142335 | |
---|---|---|
Company ID Number | 00142335 | |
Date formed | 1915-12-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2007 | |
Account next due | 31/10/2009 | |
Latest return | 20/06/2007 | |
Return next due | 18/07/2008 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-07 01:57:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH SHAWCROSS SWIFT |
||
ELAINE JANET MILNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW CHRISTOPHER BOYDELL |
Company Secretary | ||
JOHN HAMILTON DEVONALD |
Director | ||
DAVID MATTHEW SHERBIN |
Director | ||
JAMES ZAMOYSKI |
Director | ||
STEPHEN PAUL ARNOLD |
Director | ||
JOHN HAMILTON DEVONALD |
Director | ||
ANDREW GARY HOLMES |
Director | ||
PATRICIA JOSEPHINE ROBINSON |
Company Secretary | ||
HAROLD FRANCIS BAINES |
Director | ||
DAVID WALTER FINNETT |
Director | ||
JENNIFER MARY HOGG |
Company Secretary | ||
JOHN DAVID BELL |
Director | ||
MALCOLM JOHN WARD |
Company Secretary | ||
CHRISTOPHER JOHN DODSON |
Company Secretary | ||
CHRISTOPHER JOHN DODSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J.W. ROBERTS LIMITED | Company Secretary | 2009-01-01 | CURRENT | 1920-07-08 | Dissolved 2015-08-04 | |
T&N SHELF TWENTY-ONE LIMITED | Company Secretary | 2009-01-01 | CURRENT | 1942-10-03 | Active | |
TURNER BROTHERS ASBESTOS COMPANY LIMITED | Company Secretary | 2009-01-01 | CURRENT | 1960-01-11 | Active | |
NEWALLS INSULATION COMPANY LIMITED | Company Secretary | 2009-01-01 | CURRENT | 1929-03-02 | Active - Proposal to Strike off | |
WELLWORTHY LIMITED | Director | 2018-08-10 | CURRENT | 1936-02-11 | Active | |
SINTRATION LIMITED | Director | 2018-08-10 | CURRENT | 1966-10-26 | Active | |
F-M TRADEMARKS LIMITED | Director | 2018-08-10 | CURRENT | 1935-09-23 | Active | |
FEDERAL-MOGUL TECHNOLOGY LIMITED | Director | 2018-08-10 | CURRENT | 1969-04-03 | Active | |
FEDERAL-MOGUL UK POWERTRAIN LIMITED | Director | 2015-07-28 | CURRENT | 2015-07-28 | Active | |
FEDERAL-MOGUL VALVETRAIN LIMITED | Director | 2014-11-28 | CURRENT | 2014-11-28 | Active | |
SAXID LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Active | |
FEDERAL-MOGUL LIMITED | Director | 2013-07-25 | CURRENT | 1920-02-12 | Active | |
FDML HOLDINGS LIMITED | Director | 2013-07-25 | CURRENT | 1956-12-05 | Active | |
FEDERAL-MOGUL GLOBAL GROWTH LIMITED | Director | 2013-07-25 | CURRENT | 1997-10-23 | Active | |
EPICURE INDUSTRIAL HOLDINGS LIMITED | Director | 2013-02-11 | CURRENT | 1987-09-04 | Dissolved 2013-12-31 | |
FEDERAL-MOGUL EXPORT SERVICES LIMITED | Director | 2007-12-13 | CURRENT | 1954-05-01 | Dissolved 2014-06-04 | |
FLEETSIDE INVESTMENTS LIMITED | Director | 2007-11-22 | CURRENT | 1964-03-10 | Dissolved 2013-12-31 | |
J.W. ROBERTS LIMITED | Director | 2007-11-22 | CURRENT | 1920-07-08 | Dissolved 2015-08-04 | |
AE LIMITED | Director | 2007-11-22 | CURRENT | 1947-05-15 | Dissolved 2015-01-27 | |
A.E.GROUP MACHINES LIMITED | Director | 2007-11-22 | CURRENT | 1954-02-19 | Active | |
AEROPLANE & MOTOR ALUMINIUM CASTINGS LIMITED | Director | 2007-11-22 | CURRENT | 1936-06-26 | Liquidation | |
FEDERAL-MOGUL ENGINEERING LIMITED | Director | 2007-11-22 | CURRENT | 1920-04-07 | Active | |
FERODO LIMITED | Director | 2007-11-22 | CURRENT | 1965-06-08 | Active | |
LEEDS PISTON RING & ENGINEERING CO.LIMITED | Director | 2007-11-22 | CURRENT | 1936-12-11 | Active | |
FEDERAL-MOGUL (CONTINENTAL EUROPEAN OPERATIONS) LIMITED | Director | 2007-11-13 | CURRENT | 2005-12-01 | Dissolved 2014-06-04 | |
HIGH PRECISION EQUIPMENT LIMITED | Director | 2007-10-02 | CURRENT | 1947-07-29 | Active | |
FEDERAL-MOGUL SHOREHAM LIMITED | Director | 2007-09-27 | CURRENT | 1940-02-08 | Liquidation | |
TBA INDUSTRIAL PRODUCTS LIMITED | Director | 2007-09-27 | CURRENT | 1920-04-19 | Active | |
F-M MOTORPARTS LIMITED | Director | 2006-08-24 | CURRENT | 1972-09-26 | Active | |
AE INTERNATIONAL LIMITED | Director | 2006-08-24 | CURRENT | 1956-03-16 | Active | |
FEDERAL-MOGUL UK INVESTMENTS LIMITED | Director | 2006-08-24 | CURRENT | 1938-01-14 | Active |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
652a | Application for striking-off | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2008-12-31 | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
288a | Secretary appointed elizabeth shawcross swift | |
288b | Appointment terminated secretary andrew boydell | |
LIQ MISC | Insolvency:annual report for form 1.3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2008-10-10 | |
MISC | Annual report for form 1.3 | |
288b | Director resigned | |
288a | New director appointed | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2007-10-10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | Return made up to 20/06/07; full list of members | |
2.15 | Liquidation abstract of receipts and payments | |
2.19 | Notice of discharge of Administration Order | |
2.15 | Liquidation abstract of receipts and payments | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.20 | NOTICE OF VARIATION OF ADMINISTRATION ORDER | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.23 | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.21 | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
2.7 | NOTICE OF ADMINISTRATION ORDER | |
2.6 | ADVANCE NOTICE OF ADMIN ORDER | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/03/00 FROM: CAWSTON HOUSE RUGBY WARWICKSHIRE CV22 7SB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANOTH LIMITED
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as LANOTH LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |