Company NameT&N Piston Products Group Limited
Company StatusDissolved
Company Number00093089
CategoryPrivate Limited Company
Incorporation Date25 April 1907(117 years, 1 month ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)
Previous NameStalker Tools Limited

Business Activity

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

Directors

Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusClosed
Appointed30 September 2000(93 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 01 September 2009)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameMr Andrew Gary Holmes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(100 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 01 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Beaconsfield Road
Southport
Merseyside
PR9 7AN
Director NameMr Christopher John Dodson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(85 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 1994)
RoleSecretary
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameJohn David Bell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(85 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 October 1994)
RoleChartered Accountant
Correspondence Address9 Highcrest Avenue
Gatley
Cheadle
Cheshire
SK8 4HD
Director NameMr Harold Francis Baines
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(85 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 October 1994)
RoleSolicitor
Correspondence AddressGlenthorne 32 Stafford Road
Ellesmere Park Monton
Manchester
M30 9ED
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed03 September 1992(85 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameDavid Walter Finnett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(86 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 October 1994)
RoleFinance Controller
Correspondence Address7 Manor Close
Ramsden Heath
Billericay
Essex
CM11 1NZ
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed10 January 1994(86 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1995)
RoleSecretary
Correspondence Address8 Woodlark Close
Winsford
Cheshire
CW7 3HL
Director NameAlistair Callum McWilliam
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(87 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 September 1998)
RoleCompany Director
Correspondence AddressWoodside 16 Alder Lane
Balsall Common
Coventry
CV7 7DZ
Director NameRodney William Metcalfe
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(87 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1995)
RoleBusiness Development Director
Correspondence AddressPriory Farm
Norton
Doncaster
South Yorkshire
DN6 9BX
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 October 1995(88 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address97a Alan Road
Withington
Manchester
M20 4SE
Director NameDr Brian Leonard Ruddy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(88 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 August 2001)
RoleBusiness Development
Correspondence AddressOrchard House Leamington Road
Princethorpe
Warwickshire
CV23 9PU
Director NameThomas Allan Welsh
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(89 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 August 1998)
RoleCompany Director
Correspondence AddressCapps Meadow
Capps Lane
Chartridge
Buckinghamshire
HP5 2TX
Director NameMr Kevin Patrick Thomas
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(90 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 06 August 2001)
RoleManager
Correspondence Address35 Avenue Road
Staines
Middlesex
TW18 3AW
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed08 May 1998(91 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address782 Warwick Road
Solihull
West Midlands
B91 3EH
Director NameMr Andrew Gary Holmes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(92 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 August 2001)
RoleCorporate Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Beaconsfield Road
Southport
Merseyside
PR9 7AN
Director NameDavid Matthew Sherbin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2001(94 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 2004)
RoleAttorney
Correspondence Address4181 Southmoor Lane
West Bloomfield
Michigan 48323
United States
Director NameMr James Zamoyski
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2001(94 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2003)
RoleSenior Vice President & Genera
Correspondence Address7222 Meadowlake Road
Bloomfield Hills
Michigan
48301
Director NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(97 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2007)
RoleChartered Accountant
Correspondence AddressMill Farm House
Goodshawfold Road
Rossendale
Lancashire
BB4 8QN

Location

Registered AddressKroll Wellington Plaza
31 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£41,000
Cash£1,356
Current Liabilities£1,356

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2009Liquidators statement of receipts and payments to 19 May 2009 (5 pages)
1 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 2009Liquidators statement of receipts and payments to 19 February 2009 (5 pages)
12 March 2008Administrator's abstract of receipts and payments to 31 March 2008 (2 pages)
3 March 2008Appointment of a voluntary liquidator (1 page)
3 March 2008Statement of affairs with form 4.19 (5 pages)
3 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 February 2008Notice of discharge of Administration Order (5 pages)
26 February 2008Registered office changed on 26/02/2008 from c/o t&n LIMITED manchester international office centre styal road manchester M22 5TN (1 page)
14 November 2007Administrator's abstract of receipts and payments (2 pages)
15 October 2007New director appointed (2 pages)
5 June 2007Administrator's abstract of receipts and payments (2 pages)
29 November 2006Administrator's abstract of receipts and payments (2 pages)
25 May 2006Administrator's abstract of receipts and payments (2 pages)
24 November 2005Administrator's abstract of receipts and payments (3 pages)
27 May 2005Administrator's abstract of receipts and payments (3 pages)
11 January 2005New director appointed (2 pages)
30 December 2004Director resigned (1 page)
1 December 2004Administrator's abstract of receipts and payments (3 pages)
26 August 2004Notice of variation of an Administration Order (4 pages)
1 June 2004Administrator's abstract of receipts and payments (3 pages)
27 January 2004Memorandum and Articles of Association (3 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 2003Director resigned (1 page)
8 December 2003Administrator's abstract of receipts and payments (3 pages)
30 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 May 2003Administrator's abstract of receipts and payments (3 pages)
6 February 2003Full accounts made up to 31 December 2001 (9 pages)
2 December 2002Administrator's abstract of receipts and payments (3 pages)
2 May 2002Administrator's abstract of receipts and payments (3 pages)
16 January 2002Notice of result of meeting of creditors (3 pages)
4 January 2002Statement of administrator's proposal (56 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
10 October 2001Administration Order (4 pages)
8 October 2001Notice of Administration Order (1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2001Return made up to 03/09/01; full list of members (7 pages)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
13 July 2001Director's particulars changed (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
26 September 2000Return made up to 03/09/00; full list of members (7 pages)
11 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
4 November 1999New director appointed (4 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
22 October 1999Return made up to 03/09/99; full list of members (6 pages)
21 October 1999Director resigned (1 page)
15 December 1998Registered office changed on 15/12/98 from: bowdon house ashburton road west trafford park manchester M17 1RA (1 page)
6 November 1998Return made up to 03/09/98; full list of members (6 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
23 September 1998Director resigned (1 page)
1 October 1997Return made up to 03/09/97; full list of members (6 pages)
29 May 1997New director appointed (2 pages)
21 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
12 December 1996New director appointed (2 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
3 October 1996Return made up to 03/09/96; full list of members (5 pages)
22 February 1996Secretary's particulars changed (2 pages)
17 February 1996Director resigned;new director appointed (2 pages)
27 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
24 October 1995Secretary resigned;new secretary appointed (4 pages)
19 September 1995Return made up to 03/09/95; full list of members (10 pages)
9 July 1984Accounts made up to 1 October 1983 (6 pages)
16 November 1983Accounts made up to 2 October 1982 (5 pages)
10 August 1982Accounts made up to 30 September 1981 (5 pages)
25 April 1907Certificate of incorporation (2 pages)