Company NameT&N Shelf Seven Limited
DirectorAndrew Gary Holmes
Company StatusLiquidation
Company Number00081434
CategoryPrivate Limited Company
Incorporation Date1 July 1904(119 years, 10 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(96 years, 3 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(103 years, 5 months after company formation)
Appointment Duration16 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Beaconsfield Road
Southport
Merseyside
PR9 7AN
Director NameMr Brian Wright
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(88 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 1994)
RoleAccountant
Correspondence Address46 Balmoral Close
Lichfield
Staffordshire
WS14 9SP
Director NameMr Brian Wright
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(88 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 1994)
RoleAccountant
Correspondence Address46 Balmoral Close
Lichfield
Staffordshire
WS14 9SP
Director NameMr Brian William Ward
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(88 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 1994)
RolePersonnel Manager
Correspondence AddressHither Green Lane
Abbey Park
Redditch
Worcestershire
B98 9BN
Director NameFrank Tomes
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(88 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 1994)
RoleCompany Director
Correspondence Address17 Burnt Stones Close
Sandygate
Sheffield
South Yorkshire
S10 5TS
Director NameIan Fraser Robert Much
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(88 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 1994)
RoleCompany Director
Correspondence AddressBradshott Hall
Bradshott
Liss
Hampshire
GU33 6DD
Director NameMr Grenville Holden Hampshire
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(88 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 1994)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSling Cottage
Upper Bentley
Redditch
Worcestershire
B97 5TA
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed11 July 1992(88 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameMr Ian Ronald Edmondson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(88 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 11 July 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTudor House
High Street
Mickleton
Gloucestershire
GL55 6SA
Wales
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed10 January 1994(89 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address8 Woodlark Close
Winsford
Cheshire
CW7 3HL
Director NameDavid Walter Finnett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(89 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 December 1998)
RoleFinancial Controller
Correspondence AddressAstbury View
The Mount
Congleton
Cheshire
CW12 4FD
Director NameJohn David Bell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(89 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1995)
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
Appointed10 February 1994(89 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 January 1999)
RoleSolicitor
Correspondence AddressGlenthorne 32 Stafford Road
Ellesmere Park Monton
Manchester
M30 9ED
Director NameFrank Tomes
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(91 years, 1 month 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(91 years, 4 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(91 years, 6 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(93 years, 11 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(94 years, 6 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(94 years, 7 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(97 years, 1 month 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(97 years, 1 month 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(100 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 November 2007)
RoleChartered Accountant
Correspondence AddressMill Farm House
Goodshawfold Road
Rossendale
Lancashire
BB4 8QN

Contact

Telephone0161 9555200
Telephone regionManchester

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 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

Returns

Next Return Due25 July 2016 (overdue)

Charges

13 June 1983Delivered on: 15 June 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the south west of rood end road oldbury sandwell district of the county of west midlands title no. Wm 179195.
Fully Satisfied
28 February 1983Delivered on: 16 March 1983
Satisfied on: 30 May 1996
Persons entitled: Commercial Union Assurance Company PLC

Classification: Fifth supplemental trust deed
Secured details: For securing debenture stock of turner newall PLC amounting £P18,522, 368 and any other monies intended to be secured by the principal deed dated 5/4/67 and deeds supplemental thereto.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 February 1983Delivered on: 9 March 1983
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Several properties as per schedule (full details see doc M365).
Fully Satisfied

Filing History

22 August 2016Restoration by order of the court (3 pages)
22 August 2016Restoration by order of the court (3 pages)
6 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2014Final Gazette dissolved following liquidation (1 page)
6 August 2014Final Gazette dissolved following liquidation (1 page)
6 May 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
6 May 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
6 December 2013Liquidators statement of receipts and payments to 18 November 2013 (9 pages)
6 December 2013Liquidators' statement of receipts and payments to 18 November 2013 (9 pages)
6 December 2013Liquidators' statement of receipts and payments to 18 November 2013 (9 pages)
4 June 2013Liquidators statement of receipts and payments to 18 May 2013 (8 pages)
4 June 2013Liquidators' statement of receipts and payments to 18 May 2013 (8 pages)
4 June 2013Liquidators' statement of receipts and payments to 18 May 2013 (8 pages)
11 December 2012Liquidators statement of receipts and payments to 18 November 2012 (5 pages)
11 December 2012Liquidators' statement of receipts and payments to 18 November 2012 (5 pages)
11 December 2012Liquidators' statement of receipts and payments to 18 November 2012 (5 pages)
22 May 2012Liquidators' statement of receipts and payments to 18 May 2012 (10 pages)
22 May 2012Liquidators' statement of receipts and payments to 18 May 2012 (10 pages)
22 May 2012Liquidators statement of receipts and payments to 18 May 2012 (10 pages)
23 November 2011Liquidators statement of receipts and payments to 18 November 2011 (5 pages)
23 November 2011Liquidators' statement of receipts and payments to 18 November 2011 (5 pages)
23 November 2011Liquidators' statement of receipts and payments to 18 November 2011 (5 pages)
17 June 2011Liquidators' statement of receipts and payments to 18 May 2011 (6 pages)
17 June 2011Liquidators' statement of receipts and payments to 18 May 2011 (6 pages)
17 June 2011Liquidators statement of receipts and payments to 18 May 2011 (6 pages)
26 May 2011Registered office address changed from the Zenith Building 26 Spring Gardens Manchester M2 1AB on 26 May 2011 (2 pages)
26 May 2011Registered office address changed from the Zenith Building 26 Spring Gardens Manchester M2 1AB on 26 May 2011 (2 pages)
11 March 2011Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 11 March 2011 (2 pages)
11 March 2011Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 11 March 2011 (2 pages)
21 January 2011Liquidators statement of receipts and payments to 18 November 2010 (5 pages)
21 January 2011Liquidators' statement of receipts and payments to 18 November 2010 (5 pages)
21 January 2011Liquidators' statement of receipts and payments to 18 November 2010 (5 pages)
7 June 2010Liquidators' statement of receipts and payments to 18 May 2010 (5 pages)
7 June 2010Liquidators' statement of receipts and payments to 18 May 2010 (5 pages)
7 June 2010Liquidators statement of receipts and payments to 18 May 2010 (5 pages)
24 February 2010Deferment of dissolution (voluntary) (3 pages)
24 February 2010Deferment of dissolution (voluntary) (3 pages)
15 February 2010Deferment of dissolution (voluntary) (3 pages)
15 February 2010Deferment of dissolution (voluntary) (3 pages)
24 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2009Liquidators' statement of receipts and payments to 19 November 2009 (5 pages)
24 November 2009Liquidators statement of receipts and payments to 19 November 2009 (5 pages)
24 November 2009Liquidators' statement of receipts and payments to 19 November 2009 (5 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)
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)
28 January 2009Voluntary arrangement supervisor's abstract of receipts and payments to 31 December 2008 (2 pages)
28 January 2009Voluntary arrangement supervisor's abstract of receipts and payments to 31 December 2008 (2 pages)
27 January 2009Notice of completion of voluntary arrangement (19 pages)
27 January 2009Notice of completion of voluntary arrangement (19 pages)
10 December 2008Insolvency:annual report for form 1.3 (24 pages)
10 December 2008Insolvency:annual report for form 1.3 (24 pages)
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)
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 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2008Statement of affairs with form 4.19 (5 pages)
28 November 2008Appointment of a voluntary liquidator (1 page)
28 November 2008Appointment of a voluntary liquidator (1 page)
28 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages)
14 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages)
13 December 2007Supervisor's report (25 pages)
13 December 2007Supervisor's report (25 pages)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
27 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages)
27 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
17 July 2007Return made up to 11/07/07; full list of members (2 pages)
17 July 2007Return made up to 11/07/07; full list of members (2 pages)
2 February 2007Administrator's abstract of receipts and payments (2 pages)
2 February 2007Administrator's abstract of receipts and payments (2 pages)
6 December 2006Notice of discharge of Administration Order (10 pages)
6 December 2006Notice of discharge of Administration Order (10 pages)
30 November 2006Administrator's abstract of receipts and payments (2 pages)
30 November 2006Administrator's abstract of receipts and payments (2 pages)
30 October 2006Full accounts made up to 31 December 2002 (9 pages)
30 October 2006Full accounts made up to 31 December 2002 (9 pages)
30 October 2006Full accounts made up to 31 December 2005 (10 pages)
30 October 2006Full accounts made up to 31 December 2003 (9 pages)
30 October 2006Full accounts made up to 31 December 2004 (10 pages)
30 October 2006Full accounts made up to 31 December 2003 (9 pages)
30 October 2006Full accounts made up to 31 December 2005 (10 pages)
30 October 2006Full accounts made up to 31 December 2004 (10 pages)
10 October 2006Scheme of arrangement - amalgamation (54 pages)
10 October 2006Scheme of arrangement - amalgamation (54 pages)
26 September 2006Notice to Registrar of companies voluntary arrangement taking effect (927 pages)
26 September 2006Notice to Registrar of companies voluntary arrangement taking effect (927 pages)
24 May 2006Administrator's abstract of receipts and payments (2 pages)
24 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)
25 August 2004Notice of variation of an Administration Order (4 pages)
25 August 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 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2004Memorandum and Articles of Association (10 pages)
27 January 2004Memorandum and Articles of Association (10 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
8 December 2003Administrator's abstract of receipts and payments (3 pages)
8 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 2003Full accounts made up to 31 December 2001 (8 pages)
4 February 2003Full accounts made up to 31 December 2001 (8 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)
16 January 2002Notice of result of meeting of creditors (3 pages)
16 January 2002Notice of result of meeting of creditors (3 pages)
3 January 2002Statement of administrator's proposal (11 pages)
3 January 2002Statement of administrator's proposal (11 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (5 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)
9 August 2001Return made up to 11/07/01; full list of members (9 pages)
9 August 2001Return made up to 11/07/01; full list of members (9 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Secretary resigned (1 page)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
10 August 2000Return made up to 11/07/00; full list of members (7 pages)
10 August 2000Return made up to 11/07/00; full list of members (7 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
11 August 1999Location of register of members (1 page)
11 August 1999Return made up to 11/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 August 1999Return made up to 11/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 August 1999Location of register of members (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
30 December 1998Director resigned (1 page)
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)
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 (6 pages)
12 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
11 August 1998Return made up to 11/07/98; full list of members (6 pages)
11 August 1998Return made up to 11/07/98; full list of members (6 pages)
13 November 1997Accounts for a dormant company made up to 31 December 1996 (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)
13 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1997Return made up to 11/07/97; full list of members (9 pages)
29 July 1997Return made up to 11/07/97; full list of members (9 pages)
30 October 1996Full accounts made up to 31 December 1995 (8 pages)
30 October 1996Full accounts made up to 31 December 1995 (8 pages)
31 July 1996Registered office changed on 31/07/96 from: 20 st mary's parsonage manchester M3 2LY (1 page)
31 July 1996Registered office changed on 31/07/96 from: 20 st mary's parsonage manchester M3 2LY (1 page)
25 July 1996Return made up to 11/07/96; full list of members (6 pages)
25 July 1996Return made up to 11/07/96; full list of members (6 pages)
30 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1996Director resigned (2 pages)
11 March 1996Director resigned (2 pages)
11 March 1996Director resigned (2 pages)
11 March 1996Director resigned (2 pages)
8 March 1996Director resigned;new director appointed (2 pages)
8 March 1996Director resigned;new director appointed (2 pages)
22 February 1996Director's particulars changed (2 pages)
22 February 1996Director's particulars changed (2 pages)
22 February 1996Secretary's particulars changed (2 pages)
22 February 1996Secretary's particulars changed (2 pages)
24 October 1995Secretary resigned;new secretary appointed (4 pages)
24 October 1995Secretary resigned;new secretary appointed (4 pages)
19 October 1995Company name changed bip chemicals LIMITED\certificate issued on 20/10/95 (4 pages)
19 October 1995Company name changed bip chemicals LIMITED\certificate issued on 20/10/95 (4 pages)
15 September 1995Full accounts made up to 31 December 1994 (7 pages)
15 September 1995Full accounts made up to 31 December 1994 (7 pages)
29 August 1995New director appointed (4 pages)
29 August 1995New director appointed (4 pages)
7 August 1995New director appointed (6 pages)
7 August 1995New director appointed (6 pages)
25 July 1995Return made up to 11/07/95; full list of members (12 pages)
25 July 1995Return made up to 11/07/95; full list of members (12 pages)
5 October 1994Full accounts made up to 31 December 1993 (6 pages)
5 October 1994Full accounts made up to 31 December 1993 (6 pages)