Company NameT&N Pensions Management Limited
Company StatusDissolved
Company Number02589851
CategoryPrivate Limited Company
Incorporation Date8 March 1991(33 years, 1 month ago)
Dissolution Date30 March 2004 (20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusClosed
Appointed30 September 2000(9 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 30 March 2004)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameStephen Paul Arnold
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2001(10 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 30 March 2004)
RoleAccountant
Correspondence Address2 Chantry Road
Disley
Stockport
Cheshire
SK12 2BG
Director NameMr Andrew Gary Holmes
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2001(10 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 30 March 2004)
RoleCorporate Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Beaconsfield Road
Southport
Merseyside
PR9 7AN
Director NameDuncan Albert Roberts
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 1995)
RolePensions Finance Manager
Correspondence Address60 The Common
Parbold
Wigan
WN8 7EA
Director NameHarold George Mourgue
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 1995)
RoleCompany Director
Correspondence AddressMyton
8 Baslow Road
Eastbourne
East Sussex
BN20 7UJ
Director NameMr David Nicholas Greenwood
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 1995)
RoleAsst Investment Manager
Correspondence Address59 Graburn Road
Formby
Liverpool
Merseyside
L37 3PA
Director NameMr Norman James Godden
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 1995)
RoleGroup Pensions Controller
Country of ResidenceEngland
Correspondence AddressPear Tree Farm Blackden
Holmes Chapel
Crewe
Cheshire
CW4 8DA
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed08 March 1993(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 10 January 1994)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed10 January 1994(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address8 Woodlark Close
Winsford
Cheshire
CW7 3HL
Director NameJohn David Bell
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(4 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 1995)
RoleChartered Accountant
Correspondence Address9 Highcrest Avenue
Gatley
Cheadle
Cheshire
SK8 4HD
Director NameDavid Walter Finnett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(4 years, 1 month after company formation)
Appointment Duration3 years, 8 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
Appointed11 April 1995(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 06 January 1999)
RoleSolicitor
Correspondence AddressGlenthorne 32 Stafford Road
Ellesmere Park Monton
Manchester
M30 9ED
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 October 1995(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address97a Alan Road
Withington
Manchester
M20 4SE
Director NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(4 years, 9 months after company formation)
Appointment Duration5 years, 7 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(7 years, 2 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(7 years, 9 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(7 years, 10 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(10 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 September 2001)
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(10 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 September 2001)
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£15,716
Cash£789
Current Liabilities£689

Accounts

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

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2003Application for striking-off (1 page)
18 April 2003Full accounts made up to 31 December 2001 (8 pages)
14 February 2003Return made up to 08/02/03; full list of members (7 pages)
9 August 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
13 February 2002Return made up to 08/02/02; full list of members (6 pages)
2 October 2001New director appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001New director appointed (2 pages)
30 August 2001Director resigned (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)
7 March 2001Return made up to 08/02/01; full list of members (7 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000Full accounts made up to 31 December 1999 (7 pages)
10 March 2000Return made up to 08/02/00; full list of members (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (9 pages)
26 May 1999Return made up to 08/03/99; full list of members (5 pages)
16 April 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
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)
3 November 1998Full accounts made up to 31 December 1997 (8 pages)
19 May 1998Return made up to 08/03/98; full list of members (9 pages)
10 November 1997Full accounts made up to 31 December 1996 (9 pages)
26 March 1997Return made up to 08/03/97; full list of members (9 pages)
29 January 1997Auditor's resignation (2 pages)
5 November 1996Full accounts made up to 31 December 1995 (12 pages)
13 March 1996Return made up to 08/03/96; full list of members (6 pages)
8 March 1996Director resigned;new director appointed (2 pages)
22 February 1996Director's particulars changed (2 pages)
22 February 1996Secretary's particulars changed (2 pages)
24 October 1995Secretary resigned;new secretary appointed (4 pages)
17 May 1995Full accounts made up to 31 December 1994 (12 pages)
25 April 1995Director resigned;new director appointed (4 pages)
25 April 1995Director resigned;new director appointed (4 pages)
25 April 1995Director resigned (4 pages)
25 April 1995Director resigned;new director appointed (4 pages)
22 March 1995Return made up to 08/03/95; full list of members (14 pages)