Company NameT&N Shelf Thirty-One Limited
Company StatusDissolved
Company Number00218236
CategoryPrivate Limited Company
Incorporation Date16 December 1926(97 years, 5 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameVandervell 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(73 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 13 August 2008)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameMiss Elaine Janet Milner
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(80 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (closed 13 August 2008)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address17 Westminster Croft
Rodley
Leeds
West Yorkshire
LS13 1PF
Director NameDavid Gordon Carruthers
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(64 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 October 1991)
RoleCompany Director
Correspondence AddressExeter Bank
Chapel Lane Holcombe Brook
Bury
Lancashire
BL8 4NB
Director NameThomas Allan Welsh
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(64 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressCapps Meadow
Capps Lane
Chartridge
Buckinghamshire
HP5 2TX
Director NameAnthony David Dolton
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(64 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 October 1997)
RoleCompany Director
Correspondence AddressTreeover Lower Wokingham Road
Crowthorne
Berkshire
RG11 6BT
Director NameDavid Alan May
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(64 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1994)
RoleAccountant
Correspondence AddressThe Firs
Itton Common
Chepstow
Monmouthshire
NP16 6BX
Wales
Director NameMr John David Reynolds
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(64 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 October 1998)
RoleCompany Director
Correspondence Address5 Highcliffe Close
Woodley
Reading
Berkshire
RG5 4RE
Secretary NameDavid Alan May
NationalityBritish
StatusResigned
Appointed01 June 1991(64 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressThe Firs
Itton Common
Chepstow
Monmouthshire
NP16 6BX
Wales
Secretary NameAndrew Nicholas Rackstraw
NationalityBritish
StatusResigned
Appointed01 July 1994(67 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 October 1998)
RoleAccountant
Correspondence Address76 Boyn Hill Road
Maidenhead
Berkshire
SL6 4HT
Director NameMr Harold Francis Baines
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(70 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 January 1999)
RoleSolicitor
Correspondence AddressGlenthorne 32 Stafford Road
Ellesmere Park Monton
Manchester
M30 9ED
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed21 October 1997(70 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 May 1998)
RoleCompany Director
Correspondence Address97a Alan Road
Withington
Manchester
M20 4SE
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed08 May 1998(71 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address782 Warwick Road
Solihull
West Midlands
B91 3EH
Secretary NameHazel Ann Johnson
NationalityBritish
StatusResigned
Appointed07 October 1998(71 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 January 2002)
RoleCompany Director
Correspondence Address9 Boscombe Avenue
Eccles
Manchester
Lancashire
M30 7DU
Director NameMr Andrew Gary Holmes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(72 years, 1 month 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 NameMr James Zamoyski
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2001(74 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2003)
RoleSen Vice President And General
Correspondence Address7222 Meadowlake Road
Bloomfield Hills
Michigan
48301
Director NameDavid Matthew Sherbin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2001(74 years, 8 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 NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(78 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
Director NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(78 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 AddressC/O T & N Limited
Manchester International Office
Styal Road, Manchester
Lancashire
M22 5TN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£191,000
Cash£689
Current Liabilities£689

Accounts

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

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 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)
14 November 2007Administrator's abstract of receipts and payments (2 pages)
5 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)
24 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)
12 January 2005New director appointed (2 pages)
30 December 2004Director resigned (1 page)
2 December 2004Administrator's abstract of receipts and payments (3 pages)
25 August 2004Notice of variation of an Administration Order (4 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 (6 pages)
9 December 2003Director resigned (1 page)
9 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)
17 January 2002Notice of result of meeting of creditors (3 pages)
16 January 2002Secretary resigned (1 page)
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)
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 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
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 (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
  • 363(287) ‐ Registered office changed on 15/07/99
(6 pages)
13 July 1999Registered office changed on 13/07/99 from: t & n PLC manchester international office cent, manchester lancashire M22 5TN (1 page)
22 June 1999Registered office changed on 22/06/99 from: vanwall business park norden road maidenhead berkshire. SL6 4BG (1 page)
22 June 1999Secretary's particulars changed (1 page)
16 April 1999New director appointed (3 pages)
26 January 1999Director resigned (1 page)
22 January 1999Company name changed vandervell LIMITED\certificate issued on 25/01/99 (2 pages)
12 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998New secretary appointed (2 pages)
29 June 1998Return made up to 01/06/98; full list of members (6 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997New director appointed (2 pages)
4 December 1997Director resigned (1 page)
24 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
24 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1997Return made up to 01/06/97; no change of members (4 pages)
12 December 1996Director resigned (1 page)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
26 May 1996Return made up to 01/06/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
6 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
16 December 1926Certificate of incorporation (1 page)