Company NameT&N Shelf Thirty-Two Limited
Company StatusDissolved
Company Number00763361
CategoryPrivate Limited Company
Incorporation Date6 June 1963(60 years, 11 months ago)
Dissolution Date27 May 2003 (20 years, 11 months ago)
Previous NameVP Bearings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(35 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 27 May 2003)
RoleChartered Accountant
Correspondence AddressMill Farm House
Goodshawfold Road
Rossendale
Lancashire
BB4 8QN
Director NameMr Andrew Gary Holmes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1999(35 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 27 May 2003)
RoleCorporate Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Beaconsfield Road
Southport
Merseyside
PR9 7AN
Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusClosed
Appointed12 January 2002(38 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 27 May 2003)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameDavid Alan May
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(27 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1994)
RoleCompany Director
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
Appointed21 February 1991(27 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 October 1998)
RoleCompany Director
Correspondence Address5 Highcliffe Close
Woodley
Reading
Berkshire
RG5 4RE
Secretary NameDavid Alan May
NationalityBritish
StatusResigned
Appointed21 February 1991(27 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressThe Firs
Itton Common
Chepstow
Monmouthshire
NP16 6BX
Wales
Director NameAndrew Nicholas Rackstraw
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(31 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 07 October 1998)
RoleAccountant
Correspondence Address76 Boyn Hill Road
Maidenhead
Berkshire
SL6 4HT
Secretary NameAndrew Nicholas Rackstraw
NationalityBritish
StatusResigned
Appointed01 July 1994(31 years, 1 month 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
Appointed07 October 1998(35 years, 4 months after company formation)
Appointment Duration3 months (resigned 06 January 1999)
RoleSolicitor
Correspondence AddressGlenthorne 32 Stafford Road
Ellesmere Park Monton
Manchester
M30 9ED
Secretary NameHazel Ann Johnson
NationalityBritish
StatusResigned
Appointed07 October 1998(35 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 January 2002)
RoleCompany Director
Correspondence Address9 Boscombe Avenue
Eccles
Manchester
Lancashire
M30 7DU

Location

Registered AddressManchester International Office
Centre Styal Road
Manchester
M22 5TN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2002Application for striking-off (1 page)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 August 2002New secretary appointed (2 pages)
12 July 2002Accounts for a dormant company made up to 31 December 2000 (6 pages)
27 February 2002Return made up to 21/02/02; full list of members (7 pages)
16 January 2002Secretary resigned (1 page)
7 March 2001Return made up to 21/02/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
24 February 2000Return made up to 21/02/00; full list of members (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (8 pages)
22 June 1999Secretary's particulars changed (1 page)
16 April 1999New director appointed (7 pages)
17 March 1999Return made up to 21/02/99; full list of members (6 pages)
26 January 1999Director resigned (1 page)
22 January 1999Company name changed vp bearings LIMITED\certificate issued on 25/01/99 (2 pages)
27 November 1998New director appointed (2 pages)
20 November 1998Full accounts made up to 31 December 1997 (7 pages)
20 November 1998Auditor's resignation (2 pages)
6 November 1998New secretary appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998Secretary resigned;director resigned (1 page)
4 November 1998Registered office changed on 04/11/98 from: vanwall business park maidenhead berks SL6 4BG (1 page)
24 March 1998Return made up to 21/02/98; no change of members (4 pages)
14 February 1997Return made up to 21/02/97; no change of members (4 pages)
29 January 1997Auditor's resignation (2 pages)
28 October 1996Full accounts made up to 31 December 1995 (7 pages)
22 February 1996Return made up to 21/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1995Full accounts made up to 31 December 1994 (7 pages)
21 April 1995Return made up to 21/02/95; full list of members (6 pages)