Company NameT&N Shelf Fourteen Limited
DirectorElaine Janet Milner
Company StatusActive
Company Number00272755
CategoryPrivate Limited Company
Incorporation Date4 February 1933(91 years, 3 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(67 years, 8 months after company formation)
Appointment Duration23 years, 6 months
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
StatusCurrent
Appointed02 October 2007(74 years, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address17 Westminster Croft
Rodley
Leeds
West Yorkshire
LS13 1PF
Director NameMr Frederick Heaton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(59 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 February 1993)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Regina Drive
Walsall
West Midlands
WS4 2HB
Director NameLeslie Kenneth Brown
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(59 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 November 1994)
RoleAccountant
Correspondence AddressThe Hermitage
Armitage Fold
Huddersfield
West Yorkshire
HD4 7PA
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed01 June 1992(59 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameAllan Philip Whittaker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(60 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1995)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressGreenfields
Francis Green Lane
Penkridge
Staffordshire
ST19 5HE
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed10 January 1994(60 years, 11 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
Appointed16 November 1994(61 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 December 1998)
RoleFinancial Controller
Correspondence AddressAstbury View
The Mount
Congleton
Cheshire
CW12 4FD
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 October 1995(62 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address97a Alan Road
Withington
Manchester
M20 4SE
Director NameMr Matthew Edward Currer Topham
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(62 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1995)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressCourtyard House
Chapel En Le Frith
High Peak
Derbyshire
SK23 9UE
Director NameMaurice James Malcolm Groat
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(62 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1995)
RoleSenior Corporate Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbanks
Salisbury Road
Blandford Forum
Dorset
DT11 7SP
Director NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(62 years, 11 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 NameMr Harold Francis Baines
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(62 years, 11 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(65 years, 3 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(65 years, 11 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(65 years, 11 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(68 years, 6 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(68 years, 6 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(71 years, 11 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£1,104,192
Cash£100

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Next Accounts Due31 October 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 August 2020Restoration by order of the court (3 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)
5 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)
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 (4 pages)
1 June 2004Administrator's abstract of receipts and payments (3 pages)
27 January 2004Memorandum and Articles of Association (8 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)
21 January 2002Notice of result of meeting of creditors (3 pages)
18 January 2002Statement of administrator's proposal (56 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)
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
  • 363(353) ‐ Location of register of members address changed
(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 (4 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 (4 pages)
15 July 1999Return made up to 01/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(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: 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)
29 June 1998Return made up to 01/06/98; full list of members (6 pages)
19 June 1997Return made up to 01/06/97; full list of members (8 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)
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 (2 pages)
11 March 1996Director resigned;new director appointed (2 pages)
8 March 1996Director resigned;new director appointed (2 pages)
22 February 1996Secretary's particulars changed (2 pages)
1 December 1995New director appointed (6 pages)
23 November 1995Secretary resigned;new secretary appointed (4 pages)
23 November 1995New director appointed (4 pages)
10 November 1995Company name changed htd LIMITED\certificate issued on 13/11/95 (4 pages)
23 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
21 June 1995Return made up to 01/06/95; full list of members (10 pages)