Company NameT&N Shelf Twenty-One Limited
DirectorAndrew Gary Holmes
Company StatusActive
Company Number00376450
CategoryPrivate Limited Company
Incorporation Date3 October 1942(81 years, 7 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Gary Holmes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2007(65 years, 2 months after company formation)
Appointment Duration16 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Beaconsfield Road
Southport
Merseyside
PR9 7AN
Secretary NameMrs Elizabeth Shawcross Swift
NationalityBritish
StatusCurrent
Appointed01 January 2009(66 years, 3 months after company formation)
Appointment Duration15 years, 3 months
RoleLegal Assistant
Correspondence Address22 Mossdale Road
Sale
Cheshire
M33 4FT
Director NameMr Christopher John Dodson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(49 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 October 1992)
RoleSecretary
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameJohn David Bell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(49 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 October 1992)
RoleChartered Accountant
Correspondence Address9 Highcrest Avenue
Gatley
Cheadle
Cheshire
SK8 4HD
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed01 June 1992(49 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameMr Samuel Francis Thomas
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1992(50 years after company formation)
Appointment Duration3 years, 3 months (resigned 17 January 1996)
RoleCompany Executive
Correspondence Address55 South Hinchman Avenue
Haddonfield
New Jersey
08033
Director NameDr Brian Stanley Ellis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(50 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressBowerham House The Grove
Lancaster
Lancashire
LA1 3AL
Director NameMr Leslie Richardson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(50 years after company formation)
Appointment Duration4 years, 6 months (resigned 11 April 1997)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence Address131 Curly Hill
Ilkley
West Yorkshire
LS29 0DS
Director NameLeslie Kenneth Brown
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(50 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 1994)
RoleAccountant
Correspondence AddressThe Hermitage
Armitage Fold
Huddersfield
West Yorkshire
HD4 7PA
Director NameIan Fraser Robert Much
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(50 years after company formation)
Appointment Duration4 years, 6 months (resigned 18 April 1997)
RoleCompany Director
Correspondence AddressBradshott Hall
Bradshott
Liss
Hampshire
GU33 6DD
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed10 January 1994(51 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address8 Woodlark Close
Winsford
Cheshire
CW7 3HL
Director NameJill Kerry Erwin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(52 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 1996)
RoleFinance Director
Correspondence AddressPark Farm Booth Road
Altrincham
Cheshire
WA14 4AU
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 October 1995(53 years after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address97a Alan Road
Withington
Manchester
M20 4SE
Director NamePietro Armanini
Date of BirthAugust 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed17 January 1996(53 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 October 1996)
RoleChief Executive
Correspondence AddressVia Ceriola 4
Mattarello
Italy 1-38060
Foreign
Director NameChristian Note
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBelgian
StatusResigned
Appointed22 January 1996(53 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 October 1996)
RoleCompany Director
Correspondence Address18 Avenue De Beaumont
Lamorlaye 60260
France
Foreign
Director NameMr Jean Pascal Laffaille
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed01 October 1996(54 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 April 1997)
RoleCompany Director
Correspondence Address52 Rue De Versailles
78470 St-Remy-Les-Chevreuse
France
Director NamePeter Gerard Sullivan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed20 March 1997(54 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 18 April 1997)
RoleCompany Director
Correspondence Address18 Avoca Park
Blackrock County Dublin
Ireland
Irish
Director NameAlan Philip Hardman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(54 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 18 April 1997)
RoleSolicitor
Correspondence Address156 Vicars Hall Lane
Worsley
Salford
Manchester
M28 1HY
Secretary NameDavid Joseph Ludlow
NationalityBritish
StatusResigned
Appointed20 March 1997(54 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 18 April 1997)
RoleSolicitor
Correspondence Address7 Beech Court
Beech Grove
Sale
Cheshire
M33 4SN
Director NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(54 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 December 2000)
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
Appointed18 April 1997(54 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 1998)
RoleFinancial Controller
Correspondence AddressAstbury View
The Mount
Congleton
Cheshire
CW12 4FD
Director NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(54 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 December 2000)
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
Appointed18 April 1997(54 years, 7 months after company formation)
Appointment Duration1 year, 8 months (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(55 years, 7 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(56 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 December 2000)
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(56 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 December 2000)
RoleCorporate Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Beaconsfield Road
Southport
Merseyside
PR9 7AN
Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusResigned
Appointed30 September 2000(58 years after company formation)
Appointment Duration8 years, 3 months (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameDavid Matthew Sherbin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2000(58 years, 2 months after company formation)
Appointment Duration4 years (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
Appointed11 December 2000(58 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 November 2003)
RoleSenior Vice President & Genera
Correspondence Address7222 Meadowlake Road
Bloomfield Hills
Michigan
48301

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

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryFull
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 turner & newall PLC amounting to £18,522,368 & any other money intended to be secured by to secured by the principal deed dated 5/4/77 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: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof. Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts.
Fully Satisfied

Filing History

20 July 2015Restoration by order of the court (4 pages)
9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
17 February 2009Application for striking-off (1 page)
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)
13 January 2009Secretary appointed elizabeth shawcross swift (1 page)
6 January 2009Appointment terminated secretary andrew boydell (1 page)
10 December 2008Insolvency:annual report for form 1.3 (24 pages)
20 November 2008Full accounts made up to 31 December 2007 (12 pages)
14 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages)
11 November 2008Director appointed mr andrew gary holmes (1 page)
21 December 2007Supervisors report (5/12/07) (25 pages)
2 December 2007Director resigned (1 page)
27 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages)
30 October 2007Full accounts made up to 31 December 2006 (11 pages)
13 June 2007Return made up to 01/06/07; full list of members (2 pages)
2 February 2007Administrator's abstract of receipts and payments (2 pages)
6 December 2006Notice of discharge of Administration Order (10 pages)
30 November 2006Administrator's abstract of receipts and payments (2 pages)
30 October 2006Full accounts made up to 31 December 2004 (10 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)
26 September 2006Notice to Registrar of companies voluntary arrangement taking effect (927 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)
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 (8 pages)
9 December 2003Administrator's abstract of receipts and payments (3 pages)
9 December 2003Director resigned (1 page)
29 October 2003Full accounts made up to 31 December 2002 (9 pages)
22 May 2003Administrator's abstract of receipts and payments (3 pages)
6 February 2003Full accounts made up to 31 December 2001 (9 pages)
22 November 2002Administrator's abstract of receipts and payments (3 pages)
10 August 2002Full accounts made up to 31 December 2000 (9 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 (56 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)
19 June 2001Return made up to 01/06/01; full list of members (6 pages)
28 December 2000New director appointed (2 pages)
28 December 2000Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
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)
2 November 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 (6 pages)
16 April 1999New director appointed (2 pages)
26 January 1999New director appointed (2 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 (5 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 (9 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
7 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Secretary resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
29 April 1997Company name changed flexitallic sealing materials lt d\certificate issued on 30/04/97 (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997New director appointed (2 pages)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (2 pages)
22 November 1996Director resigned (1 page)
15 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 (7 pages)
18 June 1996Declaration of satisfaction of mortgage/charge (1 page)
25 February 1996Director resigned;new director appointed (2 pages)
22 February 1996Secretary's particulars changed (2 pages)
29 January 1996Director resigned;new director appointed (2 pages)
15 January 1996Company name changed tba sealing materials LIMITED\certificate issued on 16/01/96 (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)
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 (134 pages)
21 October 1980Annual return made up to 16/09/80 (7 pages)
3 October 1942Incorporation (15 pages)