Company NameT&N Shelf Thirty-Three Limited
Company StatusDissolved
Company Number01846194
CategoryPrivate Limited Company
Incorporation Date6 September 1984(39 years, 7 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameVandervell Products 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
StatusClosed
Appointed30 September 2000(16 years after company formation)
Appointment Duration7 years, 10 months (closed 13 August 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(23 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (closed 13 August 2008)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address17 Westminster Croft
Rodley
Leeds
West Yorkshire
LS13 1PF
Director NameRoderick Ashby Johnson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(7 years after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 1998)
RoleEngineer
Correspondence AddressGreen Farm Cottage
Timble
Otley
Yorkshire
LS21 2NN
Director NameMr Roy Richardson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(7 years after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 1999)
RoleCertified Accountant
Correspondence Address355 Soothill Lane
Batley
West Yorkshire
WF17 6ES
Secretary NameMr Roy Richardson
NationalityBritish
StatusResigned
Appointed08 September 1991(7 years after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address355 Soothill Lane
Batley
West Yorkshire
WF17 6ES
Director NameRichard Batley Allen
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(13 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 2001)
RoleAccountant
Correspondence Address2 Burton Acres Way
Kirkburton
Huddersfield
HD8 0RF
Director NameMr Andrew Gary Holmes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 August 2001)
RoleCorporate Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Beaconsfield Road
Southport
Merseyside
PR9 7AN
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed01 January 2000(15 years, 4 months after company formation)
Appointment Duration9 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
Appointed02 February 2001(16 years, 5 months after company formation)
Appointment Duration6 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
Appointed01 August 2001(16 years, 11 months 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(16 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2003)
RoleSen Vice President And General
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(20 years, 3 months 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 AddressT&N Limited Manchester
International Office C
Styal Road Manchester
Lancashire
M22 5TN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£6,850
Current Liabilities£6,850

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)
14 November 2007Administrator's abstract of receipts and payments (2 pages)
9 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)
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)
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 (6 pages)
9 December 2003Administrator's abstract of receipts and payments (3 pages)
9 December 2003Director resigned (1 page)
30 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 May 2003Administrator's abstract of receipts and payments (3 pages)
4 February 2003Full accounts made up to 31 December 2001 (9 pages)
22 November 2002Administrator's abstract of receipts and payments (3 pages)
2 May 2002Administrator's abstract of receipts and payments (3 pages)
17 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)
18 October 2001Return made up to 08/09/01; full list of members (7 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)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000New secretary appointed (2 pages)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
26 September 2000Return made up to 08/09/00; full list of members (6 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned;director resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: greyhound drive legrams lane bradford west yorkshire BD7 1NQ (1 page)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
5 October 1999Return made up to 08/09/99; full list of members (6 pages)
3 February 1999Company name changed vandervell products LIMITED\certificate issued on 04/02/99 (2 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Return made up to 08/09/98; no change of members
  • 363(287) ‐ Registered office changed on 16/09/98
(4 pages)
19 February 1998Director resigned (1 page)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
28 October 1997Return made up to 08/09/97; no change of members (4 pages)
5 November 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
26 October 1996Return made up to 08/09/96; full list of members (6 pages)
27 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)