Company NameT&N Welfare Trust Limited
Company StatusDissolved
Company Number00265900
CategoryPrivate Limited Company
Incorporation Date3 June 1932(91 years, 11 months ago)
Dissolution Date13 August 2008 (15 years, 8 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
StatusClosed
Appointed30 September 2000(68 years, 4 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(75 years, 4 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 NameMr Stanley William Wiltshire
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(60 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Wembley Park Drive
Wembley
Middlesex
HA9 8HD
Director NameAllen Alexander Sinclair Rae
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(60 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 May 1994)
RoleCompany Director
Correspondence AddressBryn Dulas Bryn Dulas Road
Llanddulas
Abergele
Clwyd
LL22 8NA
Wales
Director NameMr James Dursley Pollard
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(60 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 August 1996)
RoleCompany Director
Correspondence AddressDring House Bar Road
Helford Passage
Falmouth
Cornwall
TR11 5LE
Director NameHarold George Mourgue
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(60 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 April 1995)
RoleCompany Director
Correspondence AddressMyton
8 Baslow Road
Eastbourne
East Sussex
BN20 7UJ
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed01 September 1992(60 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed10 January 1994(61 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 NameMr Norman James Godden
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(62 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1999)
RolePersonnel Director
Country of ResidenceEngland
Correspondence AddressPear Tree Farm Blackden
Holmes Chapel
Crewe
Cheshire
CW4 8DA
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 October 1995(63 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
Appointed04 March 1996(63 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 August 2001)
RoleChartered Accountant
Correspondence AddressMill Farm House
Goodshawfold Road
Rossendale
Lancashire
BB4 8QN
Director NameJoseph John Sinclair
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(63 years, 9 months after company formation)
Appointment Duration11 months (resigned 31 January 1997)
RoleAccountant
Correspondence Address1 Iron Bridge Drive
Holmes Chapel
Crewe
CW4 7DD
Director NameAlan Philip Hardman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(63 years, 9 months after company formation)
Appointment Duration1 week (resigned 20 March 1996)
RoleSolicitor
Correspondence Address156 Vicars Hall Lane
Worsley
Salford
Manchester
M28 1HY
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed08 May 1998(65 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
Secretary NameHazel Ann Johnson
NationalityBritish
StatusResigned
Appointed27 October 1998(66 years, 5 months after company formation)
Appointment Duration3 years, 2 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
Appointed31 March 1999(66 years, 10 months after company formation)
Appointment Duration2 years, 4 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(69 years, 2 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(69 years, 2 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 NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(72 years, 7 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
Internatioanl 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£100
Cash£689
Current Liabilities£689

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
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)
21 November 2007Director resigned (1 page)
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)
25 May 2006Administrator's abstract of receipts and payments (2 pages)
25 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)
2 December 2004Administrator's abstract of receipts and payments (3 pages)
25 August 2004Notice of variation of an Administration Order (5 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)
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 (57 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (4 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)
25 September 2001Return made up to 01/09/01; full list of members (7 pages)
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)
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)
26 September 2000Return made up to 01/09/00; full list of members (7 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
22 October 1999Return made up to 01/09/99; full list of members (6 pages)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (4 pages)
22 June 1999Secretary's particulars changed (1 page)
15 December 1998Registered office changed on 15/12/98 from: bowdon house 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)
2 November 1998New secretary appointed (2 pages)
23 September 1998Return made up to 01/09/98; full list of members (6 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
1 October 1997Return made up to 01/09/97; full list of members (4 pages)
7 February 1997Director resigned (1 page)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
11 October 1996Return made up to 01/09/96; full list of members (7 pages)
9 September 1996Director resigned (1 page)
26 March 1996Director resigned (2 pages)
19 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
22 February 1996Secretary's particulars changed (2 pages)
27 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
24 October 1995Secretary resigned;new secretary appointed (4 pages)
19 September 1995Return made up to 01/09/95; full list of members (12 pages)
25 April 1995Director resigned;new director appointed (6 pages)
4 September 1980Secretary resigned (1 page)
23 July 1976New secretary appointed (2 pages)
23 July 1975New secretary appointed (1 page)