Company NameT&N Properties Limited
Company StatusDissolved
Company Number01082189
CategoryPrivate Limited Company
Incorporation Date16 November 1972(51 years, 5 months ago)
Dissolution Date30 July 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(27 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 30 July 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(34 years, 10 months after company formation)
Appointment Duration10 months (closed 30 July 2008)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address17 Westminster Croft
Rodley
Leeds
West Yorkshire
LS13 1PF
Director NameMartin Alexander Bell
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(19 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 1995)
RoleCompany Director
Correspondence AddressWillow Cottage
Red Lane Cloudsidede
Congleton
CW12 3QQ
Director NameMr Christopher John Dodson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(19 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 1994)
RoleSecretary
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameSusan Anne Ehlinger
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(19 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 February 2001)
RoleChartered Surveyor
Correspondence Address11 Gaskell Avenue
Knutsford
Cheshire
WA16 0DA
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed29 June 1992(19 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameDavid Walter Finnett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(21 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 December 1998)
RoleFinance Controller
Correspondence AddressAstbury View
The Mount
Congleton
Cheshire
CW12 4FD
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed10 January 1994(21 years, 2 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 Alan Harding
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(22 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House
22 Plymouth Road
Barnt Green
Birmingham
B45 8JA
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 October 1995(22 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address97a Alan Road
Withington
Manchester
M20 4SE
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed08 May 1998(25 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
Appointed27 October 1998(25 years, 11 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 NameStephen Paul Arnold
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(26 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 2001)
RoleAccountant
Correspondence Address2 Chantry Road
Disley
Stockport
Cheshire
SK12 2BG
Director NameDavid Matthew Sherbin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2001(28 years, 2 months after company formation)
Appointment Duration3 years, 10 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(28 years, 8 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(32 years, 1 month 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£100
Cash£100

Accounts

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

Filing History

30 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 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)
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)
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)
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 (4 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2004Memorandum and Articles of Association (5 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)
2 June 2003Administrator's abstract of receipts and payments (3 pages)
5 February 2003Accounts for a dormant company made up to 31 December 2001 (6 pages)
22 November 2002Administrator's abstract of receipts and payments (3 pages)
2 May 2002Administrator's abstract of receipts and payments (3 pages)
18 January 2002Notice of result of meeting of creditors (3 pages)
16 January 2002Secretary resigned (1 page)
4 January 2002Statement of administrator's proposal (90 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)
17 August 2001New director appointed (2 pages)
24 July 2001Return made up to 29/06/01; full list of members (7 pages)
21 February 2001New director appointed (2 pages)
21 February 2001Director 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)
18 July 2000Return made up to 29/06/00; full list of members (7 pages)
26 January 2000Director's particulars changed (1 page)
26 January 2000Director's particulars changed (1 page)
26 January 2000Return made up to 29/06/99; full list of members (6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
20 September 1999Director's particulars changed (1 page)
22 June 1999Secretary's particulars changed (1 page)
26 January 1999New director appointed (4 pages)
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)
6 November 1998Director resigned (1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
2 November 1998New secretary appointed (2 pages)
28 July 1998Return made up to 29/06/98; full list of members (6 pages)
21 July 1997Return made up to 29/06/97; full list of members (6 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 (4 pages)
11 July 1996Return made up to 29/06/96; full list of members (7 pages)
22 February 1996Secretary's particulars changed (2 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
24 October 1995Secretary resigned;new secretary appointed (4 pages)
17 July 1995Return made up to 29/06/95; full list of members (14 pages)
6 June 1995Director resigned (4 pages)
18 May 1995New director appointed (6 pages)
21 March 1995Director's particulars changed (2 pages)