Company NameT&N Shelf Twenty-Seven Limited
Company StatusDissolved
Company Number01421973
CategoryPrivate Limited Company
Incorporation Date22 May 1979(44 years, 11 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)
Previous NamesCradley Insulating Products And Machining Limited and Tenmat Midlands Limited

Business Activity

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
Appointed05 August 1997(18 years, 2 months after company formation)
Appointment Duration25 years, 1 month (closed 20 September 2022)
RoleChartered Accountant
Correspondence AddressMill Farm House
Goodshawfold Road
Rossendale
Lancashire
BB4 8QN
Director NameStephen Paul Arnold
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1998(19 years, 7 months after company formation)
Appointment Duration23 years, 9 months (closed 20 September 2022)
RoleAccountant
Correspondence Address2 Chantry Road
Disley
Stockport
Cheshire
SK12 2BG
Director NameMr Andrew Gary Holmes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1999(19 years, 7 months after company formation)
Appointment Duration23 years, 8 months (closed 20 September 2022)
RoleCorporate Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Beaconsfield Road
Southport
Merseyside
PR9 7AN
Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusClosed
Appointed30 September 2000(21 years, 4 months after company formation)
Appointment Duration21 years, 12 months (closed 20 September 2022)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameDr Kenneth John Humphris
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(13 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 18 September 1992)
RoleDirector & General Manager
Correspondence Address54 Somerset Grove
Rochdale
Lancashire
OL11 5YS
Director NameJonathon Haley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(13 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 18 September 1992)
RoleCompany Director
Correspondence AddressChapel Cottage Chapel Lane
Menith Wood
Worcester
Worcestershire
WR6 6UG
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed11 July 1992(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameDr Alan Victor Ruddy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(13 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 September 1992)
RoleCompany Director
Correspondence AddressWood Lodge
Wood Lane Goostrey
Holmes Chapel
Cheshire
CW4 8NE
Director NameMr Michael Andrew James Taylor
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(13 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 July 1993)
RoleFinancial Accountant
Correspondence AddressColliers Row School
Colliers Row Road
Bolton
Lancashire
BL1 7PJ
Director NamePeter Robert Parkin
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(13 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 July 1993)
RoleDirector & Business Mngr
Correspondence Address5 Chelsfield Grove
Manchester
Lancashire
M21 7SU
Director NameMr Robert Russell Bates
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1993(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 July 1994)
RoleCompany Director
Correspondence AddressCliffe Wood North Cliffe
Market Weighton
York
YO4 3XE
Director NameMr Robert Russell Bates
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1993(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 July 1994)
RoleCompany Director
Correspondence AddressCliffe Wood North Cliffe
Market Weighton
York
YO4 3XE
Director NameDr Kenneth John Humphris
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1993(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 July 1994)
RoleDirector & General Manager
Correspondence Address54 Somerset Grove
Rochdale
Lancashire
OL11 5YS
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed10 January 1994(14 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address8 Woodlark Close
Winsford
Cheshire
CW7 3HL
Director NameMr Anthony Patrick Moore
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(15 years, 1 month after company formation)
Appointment Duration3 years (resigned 04 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 St Anns Road
Heald Green
Cheadle
Cheshire
SK8 4RZ
Director NameMr Anthony Patrick Moore
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(15 years, 1 month after company formation)
Appointment Duration3 years (resigned 04 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 St Anns Road
Heald Green
Cheadle
Cheshire
SK8 4RZ
Director NameMr John Sumner
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(15 years, 1 month after company formation)
Appointment Duration3 years (resigned 04 August 1997)
RoleManufacturing Director
Correspondence Address3 Helenbank Drive
Rainford
St Helens
Merseyside
WA11 8JG
Director NameMr John Sumner
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(15 years, 1 month after company formation)
Appointment Duration3 years (resigned 04 August 1997)
RoleManufacturing Director
Correspondence Address3 Helenbank Drive
Rainford
St Helens
Merseyside
WA11 8JG
Director NameMr Michael Andrew James Taylor
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(15 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 July 1996)
RoleFinancial Accountant
Correspondence AddressColliers Row School
Colliers Row Road
Bolton
Lancashire
BL1 7PJ
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 October 1995(16 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 NameLynne Margaret Cadwallader
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(18 years, 2 months after company formation)
Appointment Duration1 day (resigned 05 August 1997)
RoleSolicitor
Correspondence Address23 Lindley Drive
Parbold
Wigan
Lancashire
WN8 7ED
Director NameDavid Walter Finnett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(18 years, 2 months after company formation)
Appointment Duration1 year, 4 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
Appointed05 August 1997(18 years, 2 months after company formation)
Appointment Duration1 year, 5 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(18 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address782 Warwick Road
Solihull
West Midlands
B91 3EH

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

Financials

Year2014
Net Worth-£465

Accounts

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

Charges

1 August 1980Delivered on: 7 August 1980
Satisfied on: 2 August 1997
Persons entitled: Barclays Bank Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or triton plastics limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

9 May 2014Restoration by order of the court (4 pages)
9 May 2014Restoration by order of the court (4 pages)
27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2003First Gazette notice for voluntary strike-off (1 page)
11 February 2003First Gazette notice for voluntary strike-off (1 page)
30 December 2002Application for striking-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)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
16 July 2002Return made up to 11/07/02; full list of members (7 pages)
16 July 2002Return made up to 11/07/02; full list of members (7 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
9 August 2001Return made up to 11/07/01; full list of members (7 pages)
9 August 2001Return made up to 11/07/01; full list of members (7 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
11 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
10 August 2000Return made up to 11/07/00; full list of members (7 pages)
10 August 2000Return made up to 11/07/00; full list of members (7 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
11 August 1999Return made up to 11/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 August 1999Location of register of members (1 page)
11 August 1999Location of register of members (1 page)
11 August 1999Return made up to 11/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
29 January 1999Registered office changed on 29/01/99 from: unit 22 factory centre woods lane cradley heath warley west midlands B67 4AE (1 page)
29 January 1999Registered office changed on 29/01/99 from: unit 22 factory centre woods lane cradley heath warley west midlands B67 4AE (1 page)
26 January 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 August 1998Return made up to 11/07/98; full list of members (6 pages)
11 August 1998Return made up to 11/07/98; full list of members (6 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
6 August 1997Company name changed tenmat midlands LIMITED\certificate issued on 06/08/97 (2 pages)
6 August 1997Company name changed tenmat midlands LIMITED\certificate issued on 06/08/97 (2 pages)
2 August 1997Declaration of satisfaction of mortgage/charge (3 pages)
2 August 1997Declaration of satisfaction of mortgage/charge (3 pages)
29 July 1997Return made up to 11/07/97; full list of members (5 pages)
29 July 1997Return made up to 11/07/97; full list of members (5 pages)
19 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
19 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
25 July 1996Return made up to 11/07/96; full list of members (6 pages)
25 July 1996Return made up to 11/07/96; full list of members (6 pages)
22 February 1996Secretary's particulars changed (2 pages)
22 February 1996Secretary's particulars changed (2 pages)
1 November 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 November 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
24 October 1995Secretary resigned;new secretary appointed (4 pages)
24 October 1995Secretary resigned;new secretary appointed (4 pages)
11 August 1995Company name changed cradley insulating products and machining LIMITED\certificate issued on 14/08/95 (4 pages)
11 August 1995Company name changed cradley insulating products and machining LIMITED\certificate issued on 14/08/95 (4 pages)
25 July 1995Return made up to 11/07/95; full list of members (12 pages)
25 July 1995Return made up to 11/07/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
20 March 1990Full accounts made up to 6 May 1989 (12 pages)
20 March 1990Accounts made up to 6 May 1989 (12 pages)
4 January 1990Return made up to 01/12/89; full list of members (6 pages)
4 January 1990Return made up to 01/12/89; full list of members (6 pages)
17 November 1988Accounts made up to 30 April 1988 (13 pages)
17 November 1988Full accounts made up to 30 April 1988 (13 pages)
9 February 1988Accounts made up to 30 April 1987 (16 pages)
9 February 1988Full accounts made up to 30 April 1987 (16 pages)
6 January 1987Return made up to 19/11/86; full list of members (5 pages)
6 January 1987Return made up to 19/11/86; full list of members (5 pages)
5 December 1986Accounts made up to 30 April 1986 (14 pages)
5 December 1986Full accounts made up to 30 April 1986 (14 pages)