Company NameT&N Shelf Nine Limited
DirectorElaine Janet Milner
Company StatusDissolved
Company Number01119024
CategoryPrivate Limited Company
Incorporation Date19 June 1973(50 years, 9 months ago)
Previous NameHydra-Tight Limited

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(27 years, 3 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(34 years, 3 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 NameAllan Philip Whittaker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(19 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 23 October 1995)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressGreenfields
Francis Green Lane
Penkridge
Staffordshire
ST19 5HE
Director NameMr Samuel Francis Thomas
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1992(19 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 17 January 1996)
RoleCompany Executive
Correspondence Address55 South Hinchman Avenue
Haddonfield
New Jersey
08033
Director NameMr Paul Anthony Anson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(19 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 23 October 1995)
RoleGeneral Manager
Correspondence Address30 Larchmere Drive
Essington
Wolverhampton
West Midlands
WV11 2DG
Director NameMr Graham Arthur Simms
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(19 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 23 October 1995)
RoleCompany Director
Correspondence Address11 Whitley Close
Compton
Wolverhampton
West Midlands
WV6 8BA
Director NameMr Christopher John Howell
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(19 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address6 Glengarth
Uppermill
Oldham
Lancashire
OL3 6HU
Director NameLeslie Kenneth Brown
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(19 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 16 November 1994)
RoleAccountant
Correspondence AddressThe Hermitage
Armitage Fold
Huddersfield
West Yorkshire
HD4 7PA
Director NamePaul Malcolm Jeffrey Holland
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(19 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 23 October 1995)
RoleCompany Director
Correspondence Address40 Kings Court
25 Cox Street
Birmingham
West Midlands
B3 1RD
Director NameMr Frederick Heaton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(19 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 February 1993)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Regina Drive
Walsall
West Midlands
WS4 2HB
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed01 August 1992(19 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed10 January 1994(20 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1995)
RoleSecretary
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(21 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1995)
RoleFinance Director
Correspondence AddressPark Farm Booth Road
Altrincham
Cheshire
WA14 4AU
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 October 1995(22 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 NameMaurice James Malcolm Groat
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(22 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1995)
RoleSenior Corporate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbanks
Salisbury Road
Blandford Forum
Dorset
DT11 7SP
Director NameMr Matthew Edward Currer Topham
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(22 years, 4 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 NameDavid Walter Finnett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(22 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 1998)
RoleFinancial Controller
Correspondence AddressAstbury View
The Mount
Congleton
Cheshire
CW12 4FD
Director NameMr Harold Francis Baines
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(22 years, 6 months after company formation)
Appointment Duration3 years (resigned 06 January 1999)
RoleSolicitor
Correspondence AddressGlenthorne 32 Stafford Road
Ellesmere Park Monton
Manchester
M30 9ED
Director NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(22 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 August 2001)
RoleChartered Accountant
Correspondence AddressMill Farm House
Goodshawfold Road
Rossendale
Lancashire
BB4 8QN
Director NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(22 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 August 2001)
RoleChartered Accountant
Correspondence AddressMill Farm House
Goodshawfold Road
Rossendale
Lancashire
BB4 8QN
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed08 May 1998(24 years, 10 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(25 years, 6 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 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(25 years, 6 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(28 years, 1 month 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(28 years, 1 month after company formation)
Appointment Duration2 years, 3 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

Financials

Year2014
Net Worth£150
Cash£689
Current Liabilities£689

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
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)
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)
29 November 2006Administrator's abstract of receipts and payments (2 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)
11 January 2005New director appointed (2 pages)
30 December 2004Director resigned (1 page)
1 December 2004Administrator's abstract of receipts and payments (3 pages)
26 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)
22 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)
16 January 2002Notice of result of meeting of creditors (3 pages)
4 January 2002Statement of administrator's proposal (56 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (5 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)
23 August 2001Return made up to 01/08/01; full list of members (7 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 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 (5 pages)
30 August 2000Return made up to 01/08/00; full list of members (7 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
2 September 1999Return made up to 01/08/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 August 1999Location of register of members (1 page)
16 April 1999New director appointed (3 pages)
26 January 1999Director resigned (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)
12 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
11 August 1998Return made up to 01/08/98; full list of members (6 pages)
13 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
29 July 1997Return made up to 01/08/97; full list of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
21 August 1996Return made up to 01/08/96; full list of members (6 pages)
8 March 1996New director appointed (2 pages)
27 February 1996Director resigned;new director appointed (2 pages)
27 February 1996Director resigned;new director appointed (2 pages)
27 February 1996Director resigned (2 pages)
22 February 1996Secretary's particulars changed (2 pages)
12 December 1995Director resigned (4 pages)
12 December 1995Director resigned (4 pages)
12 December 1995Director resigned (4 pages)
12 December 1995Director resigned (4 pages)
6 November 1995Registered office changed on 06/11/95 from: argyle hse. Bentley mill clo. Walsall WS2 0BN (1 page)
2 November 1995New director appointed (6 pages)
24 October 1995New director appointed (4 pages)
24 October 1995Secretary resigned;new secretary appointed (4 pages)
23 October 1995Company name changed hydra-tight LIMITED\certificate issued on 23/10/95 (4 pages)
6 October 1995Full accounts made up to 31 December 1994 (8 pages)
8 August 1995Return made up to 01/08/95; full list of members (16 pages)