Company NameT&N Shelf One Limited
DirectorAndrew Gary Holmes
Company StatusLiquidation
Company Number00180521
CategoryPrivate Limited Company
Incorporation Date22 March 1922(102 years, 2 months ago)

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
StatusCurrent
Appointed30 September 2000(78 years, 7 months after company formation)
Appointment Duration23 years, 7 months
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
StatusCurrent
Appointed22 November 2007(85 years, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Beaconsfield Road
Southport
Merseyside
PR9 7AN
Director NameLeslie Kenneth Brown
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(70 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 July 1994)
RoleAccountant
Correspondence AddressThe Hermitage
Armitage Fold
Huddersfield
West Yorkshire
HD4 7PA
Director NameIan Fraser Robert Much
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(70 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 July 1994)
RoleCompany Director
Correspondence AddressBradshott Hall
Bradshott
Liss
Hampshire
GU33 6DD
Director NameMr Frederick Heaton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(70 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 August 1993)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Regina Drive
Walsall
West Midlands
WS4 2HB
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed01 August 1992(70 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameMr Anthony John Edward Seall
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(71 years, 4 months after company formation)
Appointment Duration12 months (resigned 29 July 1994)
RoleManager
Correspondence Address34 Lake Avenue
Park Hall
Walsall
West Midlands
WS5 3PA
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed10 January 1994(71 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address8 Woodlark Close
Winsford
Cheshire
CW7 3HL
Director NameMr Harold Francis Baines
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(72 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 January 1999)
RoleSolicitor
Correspondence AddressGlenthorne 32 Stafford Road
Ellesmere Park Monton
Manchester
M30 9ED
Director NameJohn David Bell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(72 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence Address9 Highcrest Avenue
Gatley
Cheadle
Cheshire
SK8 4HD
Director NameDavid Walter Finnett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(72 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 December 1998)
RoleFinancial Controller
Correspondence AddressAstbury View
The Mount
Congleton
Cheshire
CW12 4FD
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 October 1995(73 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address97a Alan Road
Withington
Manchester
M20 4SE
Director NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(73 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 August 2001)
RoleChartered Accountant
Correspondence AddressMill Farm House
Goodshawfold Road
Rossendale
Lancashire
BB4 8QN
Director NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(73 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 August 2001)
RoleChartered Accountant
Correspondence AddressMill Farm House
Goodshawfold Road
Rossendale
Lancashire
BB4 8QN
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed08 May 1998(76 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address782 Warwick Road
Solihull
West Midlands
B91 3EH
Director NameStephen Paul Arnold
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(76 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 2001)
RoleAccountant
Correspondence Address2 Chantry Road
Disley
Stockport
Cheshire
SK12 2BG
Director NameMr Andrew Gary Holmes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(76 years, 10 months after company formation)
Appointment Duration2 years, 7 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(79 years, 5 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(79 years, 5 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

Location

Registered AddressZolfo Cooper
Toronto Square
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Next Accounts Due31 October 2008 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 January 2020Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
1 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009Liquidators statement of receipts and payments to 19 November 2009 (5 pages)
1 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2009Registered office changed on 07/09/2009 from c/o c/o zolfo cooper wellington plaza 31 wellington street leeds LS1 4DL (1 page)
1 December 2008Registered office changed on 01/12/2008 from c/o t&n LIMITED manchester international office centre styal road manchester M22 5TN (1 page)
28 November 2008Statement of affairs with form 4.19 (5 pages)
28 November 2008Appointment of a voluntary liquidator (1 page)
28 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 2008Return made up to 01/08/08; full list of members (3 pages)
2 December 2007Director resigned (1 page)
26 November 2007New director appointed (2 pages)
30 October 2007Full accounts made up to 31 December 2006 (11 pages)
6 August 2007Return made up to 01/08/07; full list of members (2 pages)
6 March 2007Full accounts made up to 31 December 2002 (9 pages)
21 February 2007Full accounts made up to 31 December 2004 (10 pages)
21 February 2007Full accounts made up to 31 December 2005 (10 pages)
21 February 2007Full accounts made up to 31 December 2003 (10 pages)
1 February 2007Administrator's abstract of receipts and payments (2 pages)
17 January 2007Return made up to 01/08/06; full list of members (6 pages)
6 December 2006Notice of discharge of Administration Order (10 pages)
30 November 2006Administrator's abstract of receipts and payments (2 pages)
10 October 2006Scheme of arrangement - amalgamation (54 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 (6 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 (5 pages)
6 February 2003Full accounts made up to 31 December 2001 (9 pages)
22 November 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)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
23 August 2001Return made up to 01/08/01; full list of members (7 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
30 August 2000Return made up to 01/08/00; full list of members (7 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
2 September 1999Return made up to 01/08/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 August 1999Location of register of members (1 page)
16 April 1999New director appointed (3 pages)
26 January 1999Director resigned (1 page)
26 January 1999New director appointed (4 pages)
30 December 1998Director 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)
12 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 August 1998Return made up to 01/08/98; full list of members (6 pages)
13 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
29 July 1997Return made up to 01/08/97; full list of members (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (8 pages)
21 August 1996Return made up to 01/08/96; full list of members (6 pages)
7 July 1996Registered office changed on 07/07/96 from: beehive works, edderthorpe street, leeds road, bradford 3 (1 page)
8 March 1996Director resigned;new director appointed (2 pages)
22 February 1996Director's particulars changed (2 pages)
22 February 1996Secretary's particulars changed (2 pages)
24 October 1995Secretary resigned;new secretary appointed (4 pages)
15 September 1995Full accounts made up to 31 December 1994 (8 pages)
8 August 1995Return made up to 01/08/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)