Company NameT&N Pensions Services Limited
Company StatusDissolved
Company Number02197374
CategoryPrivate Limited Company
Incorporation Date23 November 1987(36 years, 5 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Gary Holmes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1999(11 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 06 May 2003)
RoleCorporate Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Beaconsfield Road
Southport
Merseyside
PR9 7AN
Director NameStephen Paul Arnold
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1999(11 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 06 May 2003)
RoleAccountant
Correspondence Address2 Chantry Road
Disley
Stockport
Cheshire
SK12 2BG
Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusClosed
Appointed30 September 2000(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 06 May 2003)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameMartin Alexander Bell
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 May 1995)
RoleCompany Director
Correspondence AddressWillow Cottage
Red Lane Cloudsidede
Congleton
CW12 3QQ
Director NameMr Norman James Godden
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 April 1995)
RoleGroup Pensions Controller
Country of ResidenceEngland
Correspondence AddressPear Tree Farm Blackden
Holmes Chapel
Crewe
Cheshire
CW4 8DA
Director NameDuncan Albert Roberts
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(4 years, 8 months after company formation)
Appointment Duration7 years (resigned 02 September 1999)
RolePensions Finance Manager
Correspondence Address60 The Common
Parbold
Wigan
WN8 7EA
Secretary NameMr Colin Farrow
NationalityBritish
StatusResigned
Appointed15 August 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 1994)
RoleCompany Director
Correspondence Address84 Sandy Lane
Rochdale
Lancashire
OL11 5DG
Secretary NameCatherine Patricia Lawless
NationalityBritish
StatusResigned
Appointed14 December 1994(7 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 1998)
RoleCompany Director
Correspondence Address29 Whalley Road
Padiham
Burnley
Lancashire
BB12 8JR
Director NameMr Harold Francis Baines
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(7 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 January 1999)
RoleSolicitor
Correspondence AddressGlenthorne 32 Stafford Road
Ellesmere Park Monton
Manchester
M30 9ED
Director NameDavid Alan Harding
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(7 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
Appointed30 January 1998(10 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 May 1998)
RoleCompany Director
Correspondence Address97a Alan Road
Withington
Manchester
M20 4SE
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed08 May 1998(10 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
Appointed22 October 1998(10 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
Secretary NameHazel Ann Johnson
NationalityBritish
StatusResigned
Appointed22 October 1998(10 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

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£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
28 November 2002Application for striking-off (1 page)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
16 January 2002Secretary resigned (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
12 September 2001Return made up to 15/08/01; full list of members (7 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000New secretary appointed (2 pages)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 September 2000Return made up to 15/08/00; full list of members (7 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
14 September 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 September 1999New director appointed (4 pages)
14 September 1999Director resigned (1 page)
22 June 1999Secretary's particulars changed (1 page)
16 April 1999New director appointed (3 pages)
26 January 1999Director 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)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 November 1998New secretary appointed (2 pages)
2 November 1998Director resigned (1 page)
23 September 1998Secretary resigned (1 page)
23 September 1998Return made up to 15/08/98; full list of members (6 pages)
23 September 1998Secretary resigned (1 page)
23 September 1998New secretary appointed (2 pages)
5 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
28 October 1996Full accounts made up to 31 December 1995 (8 pages)
2 September 1996Return made up to 15/08/96; full list of members (7 pages)
22 February 1996Director's particulars changed (2 pages)
30 August 1995Return made up to 15/08/95; full list of members (14 pages)
18 May 1995Director resigned;new director appointed (6 pages)
17 May 1995Full accounts made up to 31 December 1994 (8 pages)
25 April 1995Director resigned;new director appointed (4 pages)
21 March 1995Director's particulars changed (2 pages)