Company NameT&N Shelf Three Limited
DirectorAndrew Gary Holmes
Company StatusLiquidation
Company Number00542369
CategoryPrivate Limited Company
Incorporation Date23 December 1954(69 years, 4 months ago)
Previous NamesB.I.P.Chemicals Limited and British Industrial Plastics 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
StatusCurrent
Appointed30 September 2000(45 years, 9 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
Appointed02 October 2007(52 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Beaconsfield Road
Southport
Merseyside
PR9 7AN
Director NameJohn David Bell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(37 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence Address9 Highcrest Avenue
Gatley
Cheadle
Cheshire
SK8 4HD
Director NameMr Christopher John Dodson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(37 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 1994)
RoleSecretary
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameMr Harold Francis Baines
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(37 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 January 1999)
RoleSolicitor
Correspondence AddressGlenthorne 32 Stafford Road
Ellesmere Park Monton
Manchester
M30 9ED
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed20 June 1992(37 years, 6 months after company formation)
Appointment Duration1 year, 6 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(39 years after company formation)
Appointment Duration4 years, 11 months (resigned 15 December 1998)
RoleFinance Controller
Correspondence AddressAstbury View
The Mount
Congleton
Cheshire
CW12 4FD
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed10 January 1994(39 years after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address8 Woodlark Close
Winsford
Cheshire
CW7 3HL
Director NameFrank Tomes
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(40 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1995)
RoleCompany Director
Correspondence Address17 Burnt Stones Close
Sandygate
Sheffield
South Yorkshire
S10 5TS
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 October 1995(40 years, 10 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(41 years 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(43 years, 4 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(44 years 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(44 years 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(46 years, 7 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(46 years, 7 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(50 years 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£1,653,000
Cash£689
Current Liabilities£689

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Next Accounts Due31 January 2004 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due4 July 2017 (overdue)

Filing History

6 December 2023Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
25 February 2019Restoration by order of the court (3 pages)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014Compulsory strike-off action has been suspended (1 page)
28 October 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
22 January 2014Restoration by order of the court (4 pages)
22 January 2014Restoration by order of the court (4 pages)
1 September 2009Final Gazette dissolved following liquidation (1 page)
1 September 2009Final Gazette dissolved following liquidation (1 page)
1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
1 June 2009Liquidators' statement of receipts and payments to 19 May 2009 (5 pages)
1 June 2009Liquidators statement of receipts and payments to 19 May 2009 (5 pages)
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)
17 March 2009Liquidators' statement of receipts and payments to 19 February 2009 (5 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)
12 March 2008Administrator's abstract of receipts and payments to 31 March 2008 (2 pages)
1 March 2008Appointment of a voluntary liquidator (1 page)
1 March 2008Appointment of a voluntary liquidator (1 page)
1 March 2008Statement of affairs with form 4.19 (5 pages)
1 March 2008Statement of affairs with form 4.19 (5 pages)
1 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
1 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 February 2008Notice of discharge of Administration Order (5 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)
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)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
14 November 2007Administrator's abstract of receipts and payments (2 pages)
14 November 2007Administrator's abstract of receipts and payments (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
5 June 2007Administrator's abstract of receipts and payments (2 pages)
5 June 2007Administrator's abstract of receipts and payments (2 pages)
30 November 2006Administrator's abstract of receipts and payments (2 pages)
30 November 2006Administrator's abstract of receipts and payments (2 pages)
25 May 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)
24 November 2005Administrator's abstract of receipts and payments (3 pages)
27 May 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)
11 January 2005New director appointed (2 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
1 December 2004Administrator's abstract of receipts and payments (3 pages)
1 December 2004Administrator's abstract of receipts and payments (3 pages)
21 October 2004Notice of variation of an Administration Order (4 pages)
21 October 2004Notice of variation of an Administration Order (4 pages)
1 June 2004Administrator's abstract of receipts and payments (3 pages)
1 June 2004Administrator's abstract of receipts and payments (3 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2004Memorandum and Articles of Association (28 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2004Memorandum and Articles of Association (28 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Administrator's abstract of receipts and payments (3 pages)
9 December 2003Administrator's abstract of receipts and payments (3 pages)
30 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 May 2003Administrator's abstract of receipts and payments (3 pages)
22 May 2003Administrator's abstract of receipts and payments (3 pages)
4 February 2003Accounts made up to 31 December 2001 (9 pages)
4 February 2003Accounts made up to 31 December 2001 (9 pages)
22 November 2002Administrator's abstract of receipts and payments (3 pages)
22 November 2002Administrator's abstract of receipts and payments (3 pages)
2 May 2002Administrator's abstract of receipts and payments (3 pages)
2 May 2002Administrator's abstract of receipts and payments (3 pages)
17 January 2002Notice of result of meeting of creditors (3 pages)
17 January 2002Notice of result of meeting of creditors (3 pages)
3 January 2002Statement of administrator's proposal (56 pages)
3 January 2002Statement of administrator's proposal (56 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
10 October 2001Administration Order (4 pages)
10 October 2001Administration Order (4 pages)
8 October 2001Notice of Administration Order (1 page)
8 October 2001Notice of Administration Order (1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(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)
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)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
19 July 2001Return made up to 20/06/01; full list of members (7 pages)
19 July 2001Return made up to 20/06/01; full list of members (7 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000New secretary appointed (2 pages)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
18 July 2000Return made up to 20/06/00; full list of members (7 pages)
18 July 2000Return made up to 20/06/00; full list of members (7 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
22 July 1999Return made up to 20/06/99; full list of members (6 pages)
22 July 1999Return made up to 20/06/99; full list of members (6 pages)
16 April 1999New director appointed (3 pages)
16 April 1999New director appointed (3 pages)
26 January 1999New director appointed (4 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999New director appointed (4 pages)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
15 December 1998Registered office changed on 15/12/98 from: ashburton road west trafford park manchester M17 1RA (1 page)
15 December 1998Registered office changed on 15/12/98 from: ashburton road west trafford park manchester M17 1RA (1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
28 July 1998Return made up to 20/06/98; full list of members (6 pages)
28 July 1998Return made up to 20/06/98; full list of members (6 pages)
21 July 1997Return made up to 20/06/97; full list of members (6 pages)
21 July 1997Return made up to 20/06/97; full list of members (6 pages)
8 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
8 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
17 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
17 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
11 July 1996Return made up to 20/06/96; full list of members (6 pages)
11 July 1996Return made up to 20/06/96; full list of members (6 pages)
8 March 1996Director resigned;new director appointed (2 pages)
8 March 1996Director resigned (2 pages)
8 March 1996Director resigned (2 pages)
8 March 1996Director resigned;new director appointed (2 pages)
22 February 1996Secretary's particulars changed (2 pages)
22 February 1996Secretary's particulars changed (2 pages)
22 February 1996Director's particulars changed (2 pages)
22 February 1996Director's particulars changed (2 pages)
24 October 1995Secretary resigned;new secretary appointed (4 pages)
24 October 1995Secretary resigned;new secretary appointed (4 pages)
23 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
23 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
20 October 1995Company name changed british industrial plastics limi ted\certificate issued on 23/10/95 (4 pages)
20 October 1995Company name changed british industrial plastics limi ted\certificate issued on 23/10/95 (4 pages)
7 August 1995New director appointed (6 pages)
7 August 1995New director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
8 June 1994Accounts for a dormant company made up to 31 December 1993 (3 pages)
8 June 1994Accounts for a dormant company made up to 31 December 1993 (3 pages)
17 February 1993Accounts for a dormant company made up to 31 December 1992 (3 pages)
17 February 1993Accounts for a dormant company made up to 31 December 1992 (3 pages)
20 February 1992Accounts for a dormant company made up to 31 December 1991 (3 pages)
20 February 1992Accounts for a dormant company made up to 31 December 1991 (3 pages)
22 September 1986Accounts for a dormant company made up to 31 December 1985 (3 pages)
22 September 1986Accounts for a dormant company made up to 31 December 1985 (3 pages)
23 December 1954Incorporation (41 pages)
23 December 1954Certificate of incorporation (1 page)
23 December 1954Incorporation (41 pages)
23 December 1954Certificate of incorporation (1 page)