About

Registered Number: 00166685
Date of Incorporation: 19/04/1920 (104 years ago)
Company Status: Active
Date of Dissolution: 28/10/2014 (9 years and 5 months ago)
Registered Address: C/O FEDERAL-MOGUL LIMITED, Suite 14 Manchester International Office Centre, Styal Road, Manchester, Lancashire, M22 5TN,

 

Founded in 1920, Tba Industrial Products Ltd are based in Manchester, Lancashire, it's status is listed as "Active". There are 7 directors listed as Sutton, Beverley Ann, Barlow, Richard Anthony, Critchley, John Walter, Ehlinger, Susan Anne, Forrester, Fiona Eleanor, Hall, Arnold William, Monkhouse, Malcolm Stanley for this organisation in the Companies House registry. We don't currently know the number of employees at Tba Industrial Products Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, Richard Anthony N/A 30 April 1996 1
CRITCHLEY, John Walter 28 April 1999 19 January 2001 1
EHLINGER, Susan Anne 28 April 1999 23 January 2001 1
FORRESTER, Fiona Eleanor N/A 28 April 1995 1
HALL, Arnold William N/A 01 January 1993 1
MONKHOUSE, Malcolm Stanley N/A 01 January 1993 1
Secretary Name Appointed Resigned Total Appointments
SUTTON, Beverley Ann 21 July 2010 - 1

Filing History

Document Type Date
AC92 - N/A 25 May 2016
GAZ2(A) - Second notification of strike-off action in London Gazette 28 October 2014
SOAS(A) - Striking-off action suspended (Section 652A) 23 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 15 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 31 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2013
DS01 - Striking off application by a company 03 September 2013
AR01 - Annual Return 30 July 2013
AD01 - Change of registered office address 30 July 2013
RESOLUTIONS - N/A 28 May 2013
SH19 - Statement of capital 28 May 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 May 2013
CAP-SS - N/A 28 May 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 18 August 2010
AD01 - Change of registered office address 16 August 2010
AP03 - Appointment of secretary 28 July 2010
TM02 - Termination of appointment of secretary 22 July 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 13 January 2010
1.4 - Notice of completion of voluntary arrangement 10 November 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 November 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 05 February 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
LIQ MISC - N/A 03 December 2008
AA - Annual Accounts 20 November 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 November 2008
MISC - Miscellaneous document 13 December 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 November 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
AA - Annual Accounts 21 September 2007
363a - Annual Return 17 July 2007
2.15 - Administrator's Abstract of receipts and payments 18 February 2007
2.19 - Notice of discharge of Administration Order 06 December 2006
2.15 - Administrator's Abstract of receipts and payments 30 November 2006
AA - Annual Accounts 30 October 2006
AA - Annual Accounts 30 October 2006
AA - Annual Accounts 30 October 2006
OC425 - Order of Court 10 October 2006
1.1 - Report of meeting approving voluntary arrangement 25 September 2006
2.15 - Administrator's Abstract of receipts and payments 25 May 2006
2.15 - Administrator's Abstract of receipts and payments 25 November 2005
2.15 - Administrator's Abstract of receipts and payments 20 June 2005
2.15 - Administrator's Abstract of receipts and payments 27 May 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
2.15 - Administrator's Abstract of receipts and payments 02 December 2004
2.20 - N/A 25 August 2004
2.15 - Administrator's Abstract of receipts and payments 01 June 2004
RESOLUTIONS - N/A 27 January 2004
MEM/ARTS - N/A 27 January 2004
2.15 - Administrator's Abstract of receipts and payments 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
AA - Annual Accounts 29 October 2003
2.15 - Administrator's Abstract of receipts and payments 02 June 2003
AA - Annual Accounts 06 February 2003
2.15 - Administrator's Abstract of receipts and payments 02 December 2002
AA - Annual Accounts 10 August 2002
2.15 - Administrator's Abstract of receipts and payments 28 May 2002
2.23 - Notice of result of meeting of creditors 06 February 2002
2.21 - Statement of Administrator's proposals 23 January 2002
2.7 - Administration Order 10 October 2001
2.6 - Notice of Administration Order 08 October 2001
RESOLUTIONS - N/A 05 October 2001
363s - Annual Return 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 27 October 2000
AA - Annual Accounts 25 October 2000
363s - Annual Return 10 August 2000
287 - Change in situation or address of Registered Office 23 March 2000
288c - Notice of change of directors or secretaries or in their particulars 26 January 2000
AA - Annual Accounts 08 November 1999
288c - Notice of change of directors or secretaries or in their particulars 20 September 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
363s - Annual Return 11 August 1999
353 - Register of members 11 August 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
AA - Annual Accounts 03 November 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288c - Notice of change of directors or secretaries or in their particulars 02 October 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
363s - Annual Return 11 August 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
AA - Annual Accounts 15 October 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
363a - Annual Return 29 July 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
AUD - Auditor's letter of resignation 29 January 1997
AA - Annual Accounts 01 November 1996
363a - Annual Return 25 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 1996
288 - N/A 15 May 1996
288 - N/A 22 February 1996
288 - N/A 05 February 1996
288 - N/A 24 October 1995
AA - Annual Accounts 15 September 1995
363x - Annual Return 25 July 1995
AA - Annual Accounts 30 September 1994
363x - Annual Return 18 July 1994
288 - N/A 03 February 1994
363x - Annual Return 16 November 1993
AA - Annual Accounts 30 September 1993
288 - N/A 24 August 1993
363x - Annual Return 16 July 1993
288 - N/A 14 February 1993
288 - N/A 03 February 1993
288 - N/A 03 February 1993
288 - N/A 03 February 1993
288 - N/A 03 February 1993
288 - N/A 09 September 1992
AA - Annual Accounts 26 August 1992
363x - Annual Return 28 July 1992
288 - N/A 21 July 1992
288 - N/A 13 May 1992
288 - N/A 11 February 1992
288 - N/A 10 January 1992
AA - Annual Accounts 31 October 1991
288 - N/A 23 October 1991
288 - N/A 23 October 1991
288 - N/A 12 September 1991
363a - Annual Return 26 July 1991
288 - N/A 17 June 1991
288 - N/A 13 May 1991
288 - N/A 15 March 1991
288 - N/A 05 February 1991
288 - N/A 13 December 1990
288 - N/A 02 November 1990
AA - Annual Accounts 02 November 1990
288 - N/A 16 October 1990
RESOLUTIONS - N/A 03 September 1990
363 - Annual Return 03 August 1990
288 - N/A 15 May 1990
288 - N/A 06 March 1990
288 - N/A 19 February 1990
288 - N/A 16 February 1990
288 - N/A 11 December 1989
363 - Annual Return 17 November 1989
AA - Annual Accounts 13 October 1989
288 - N/A 28 June 1989
288 - N/A 31 October 1988
288 - N/A 31 October 1988
288 - N/A 28 September 1988
288 - N/A 14 September 1988
363 - Annual Return 13 September 1988
288 - N/A 04 August 1988
AA - Annual Accounts 28 July 1988
288 - N/A 12 July 1988
288 - N/A 12 July 1988
288 - N/A 16 June 1988
288 - N/A 10 February 1988
363 - Annual Return 08 December 1987
AA - Annual Accounts 11 November 1987
288 - N/A 10 June 1987
288 - N/A 10 June 1987
288 - N/A 26 February 1987
363 - Annual Return 10 December 1986
AA - Annual Accounts 25 October 1986
288 - N/A 09 July 1986
288 - N/A 13 June 1986
363 - Annual Return 17 August 1979
363 - Annual Return 26 November 1978
363 - Annual Return 08 November 1978
363 - Annual Return 14 October 1977
363 - Annual Return 26 November 1976

Mortgages & Charges

Description Date Status Charge by
Fifth supplemental trust deed 28 February 1983 Fully Satisfied

N/A

Mortgage debenture 28 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.