Company NameT&N Shelf Five Limited
DirectorAndrew Gary Holmes
Company StatusActive
Company Number00205578
CategoryPrivate Limited Company
Incorporation Date29 April 1925(99 years ago)
Previous NamesB.I.P. Reinforced Priducts Limited and BIP Speciality Resins 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(75 years, 5 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(82 years, 5 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
Appointed01 June 1992(67 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 06 April 1993)
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
Appointed01 June 1992(67 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 06 April 1993)
RoleSecretary
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed01 June 1992(67 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameMr Brian Wright
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(67 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1995)
RoleAccountant
Correspondence Address46 Balmoral Close
Lichfield
Staffordshire
WS14 9SP
Director NameMr Brian William Ward
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(67 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 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
Appointed06 April 1993(67 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1995)
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
Appointed06 April 1993(67 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressBradshott Hall
Bradshott
Liss
Hampshire
GU33 6DD
Director NameMr Ian Ronald Edmondson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(67 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTudor House
High Street
Mickleton
Gloucestershire
GL55 6SA
Wales
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed10 January 1994(68 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address8 Woodlark Close
Winsford
Cheshire
CW7 3HL
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 October 1995(70 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 NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(70 years, 8 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 NameDavid Walter Finnett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(70 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 1998)
RoleFinancial Controller
Correspondence AddressAstbury View
The Mount
Congleton
Cheshire
CW12 4FD
Director NameMr Harold Francis Baines
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(70 years, 8 months after company formation)
Appointment Duration3 years (resigned 06 January 1999)
RoleSolicitor
Correspondence AddressGlenthorne 32 Stafford Road
Ellesmere Park Monton
Manchester
M30 9ED
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed08 May 1998(73 years 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(73 years, 8 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(73 years, 9 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(76 years, 3 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(76 years, 3 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(79 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 AddressC/O T&N Limited Manchester
International Office Centre
Styal Road
Manchester
M22 5TN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£35,000
Cash£689
Current Liabilities£2,939

Accounts

Next Accounts Due31 October 2004 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due15 June 2017 (overdue)

Charges

28 February 1983Delivered on: 16 March 1983
Satisfied on: 18 June 1996
Persons entitled: Commercial Union Assurance Company PLC

Classification: Fifth supplemental trust deed
Secured details: Debenture stock of turnele newhall PLC amounting to £18,522,368 & 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: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the f/h and l/h property and/or the proceeds of sale thereof. Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied

Filing History

12 December 2023Restoration by order of the court (3 pages)
13 September 2022Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
22 February 2016Restoration by order of the court (2 pages)
6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
14 March 2008Application for striking-off (1 page)
12 March 2008Administrator's abstract of receipts and payments to 31 March 2008 (2 pages)
21 February 2008Notice of discharge of Administration Order (6 pages)
22 November 2007Director resigned (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)
30 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 (4 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)
23 May 2003Administrator's abstract of receipts and payments (3 pages)
4 February 2003Full accounts made up to 31 December 2001 (8 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)
3 January 2002Statement of administrator's proposal (57 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)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
19 June 2001Return made up to 01/06/01; full list of members (7 pages)
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 (5 pages)
30 June 2000Return made up to 01/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
15 July 1999Return made up to 01/06/99; full list of members (6 pages)
16 April 1999New director appointed (3 pages)
26 January 1999New director appointed (4 pages)
26 January 1999Director 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)
12 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
29 June 1998Return made up to 01/06/98; 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)
19 June 1997Return made up to 01/06/97; full list of members (9 pages)
30 October 1996Full accounts made up to 31 December 1995 (8 pages)
28 June 1996Return made up to 01/06/96; full list of members (6 pages)
18 June 1996Declaration of satisfaction of mortgage/charge (1 page)
11 March 1996Director resigned;new director appointed (2 pages)
11 March 1996Director resigned (2 pages)
11 March 1996Director resigned;new director appointed (2 pages)
8 March 1996Director resigned;new director appointed (1 page)
22 February 1996Secretary's particulars changed (2 pages)
24 October 1995Secretary resigned;new secretary appointed (4 pages)
20 October 1995Company name changed bip speciality resins LIMITED\certificate issued on 23/10/95 (4 pages)
15 September 1995Full accounts made up to 31 December 1994 (7 pages)
21 June 1995Return made up to 01/06/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (211 pages)
19 February 1993Company name changed\certificate issued on 19/02/93 (4 pages)
29 April 1925Incorporation (43 pages)