Company NameThe T&N Asbestos Trustee Company Limited
Company StatusActive
Company Number05548874
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 7 months ago)
Previous NameDwsco 2634 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James John Gleave
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2005(3 months, 1 week after company formation)
Appointment Duration18 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressManor Garden
Finlay Drive
Henley-On-Thames
Oxfordshire
RG9 2NH
Director NameMrs Anne Clare O'Keefe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2005(3 months, 1 week after company formation)
Appointment Duration18 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 Needham Drive
Cranage
Crewe
CW4 8FB
Director NameMr Christopher Melton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2006(1 year after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPendennis
Prescot Road
Altrincham
Cheshire
WA15 9PZ
Secretary NameMr Lee James Pilkington
StatusCurrent
Appointed19 June 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressSuite 15f Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Secretary NameAnne Clare O'Keefe
NationalityBritish
StatusResigned
Appointed09 December 2005(3 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 18 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address83 West Way
Holmes Chapel
Cheshire
CW4 7DG
Secretary NameSabrina Ann Perel
NationalityAmerican
StatusResigned
Appointed18 July 2006(10 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 13 November 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address167 E. 61st Street
New York
10021
United States
Secretary NamePaul Thompson
NationalityBritish
StatusResigned
Appointed18 July 2006(10 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 June 2007)
RoleCompany Director
Correspondence AddressFlat 16 Evangelist House
Blackfriars Lane
London
EC4V 6EP
Director NameHelen Chia
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySingaporean
StatusResigned
Appointed29 June 2007(1 year, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 April 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Carlton Square
19 Rayners Road Putney
London
SW15 2AZ
Secretary NameDanielle Elizabeth Mumford
NationalityBritish
StatusResigned
Appointed29 June 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 2008)
RoleSolicitor
Correspondence Address20 Heathville Road
London
N19 3AJ
Secretary NameDidier Faure
StatusResigned
Appointed23 February 2015(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 23 March 2017)
RoleCompany Director
Correspondence Address20 North Audley Street
London
W1K 6WE
Secretary NameMr Paul Matthew Thompson
StatusResigned
Appointed23 March 2017(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2019)
RoleCompany Director
Correspondence Address6 New Street Square
London
EC4A 3BF
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence AddressFive Chancery Lane
Clifford's Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2006(5 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 July 2006)
Correspondence Address190 Strand
London
WC2R 1JN

Contact

Websitewww.tandnasbestos.org.uk

Location

Registered AddressSuite 15f Manchester International Office Centre
Styal Road
Manchester
M22 5WB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Filing History

5 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
16 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
9 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
27 June 2019Registered office address changed from 6 New Street Square London EC4A 3BF to Suite 11B Manchester International Office Centre Styal Road Manchester M22 5WB on 27 June 2019 (1 page)
27 June 2019Appointment of Mr Lee James Pilkington as a secretary on 19 June 2019 (2 pages)
27 June 2019Cessation of Jay Alix as a person with significant control on 18 June 2019 (1 page)
27 June 2019Notification of Anne Clare O'keefe as a person with significant control on 19 June 2019 (2 pages)
27 June 2019Cessation of Alixpartners Ltd as a person with significant control on 18 June 2019 (1 page)
27 June 2019Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
27 June 2019Notification of James John Gleave as a person with significant control on 19 June 2019 (2 pages)
26 June 2019Termination of appointment of Paul Matthew Thompson as a secretary on 30 April 2019 (1 page)
15 April 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
31 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
4 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
30 August 2017Notification of Jay Alix as a person with significant control on 12 January 2017 (2 pages)
30 August 2017Notification of Jay Alix as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Notification of Jay Alix as a person with significant control on 12 January 2017 (2 pages)
11 July 2017Appointment of Mr Paul Matthew Thompson as a secretary on 23 March 2017 (2 pages)
11 July 2017Appointment of Mr Paul Matthew Thompson as a secretary on 23 March 2017 (2 pages)
16 June 2017Termination of appointment of Didier Faure as a secretary on 23 March 2017 (1 page)
16 June 2017Termination of appointment of Didier Faure as a secretary on 23 March 2017 (1 page)
10 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 October 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
24 October 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
10 May 2016Registered office address changed from 20 North Audley Street London W1K 6WE to 6 New Street Square London EC4A 3BF on 10 May 2016 (2 pages)
10 May 2016Registered office address changed from 20 North Audley Street London W1K 6WE to 6 New Street Square London EC4A 3BF on 10 May 2016 (2 pages)
7 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(15 pages)
7 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(15 pages)
14 May 2015Appointment of Didier Faure as a secretary on 23 February 2015 (3 pages)
14 May 2015Appointment of Didier Faure as a secretary on 23 February 2015 (3 pages)
12 March 2015Registered office address changed from 10 Fleet Place London EC4M 7RB to 20 North Audley Street London W1K 6WE on 12 March 2015 (2 pages)
12 March 2015Registered office address changed from 10 Fleet Place London EC4M 7RB to 20 North Audley Street London W1K 6WE on 12 March 2015 (2 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(5 pages)
17 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(5 pages)
20 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
23 September 2011Director's details changed for Anne Clare O'keefe on 23 September 2011 (2 pages)
23 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
23 September 2011Director's details changed for James John Gleave on 23 September 2011 (3 pages)
23 September 2011Director's details changed for Anne Clare O'keefe on 23 September 2011 (2 pages)
23 September 2011Director's details changed for James John Gleave on 23 September 2011 (3 pages)
8 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011Compulsory strike-off action has been discontinued (1 page)
7 February 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 February 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2010Director's details changed for Anne Clare O'keefe on 30 August 2010 (2 pages)
23 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Christopher Melton on 30 August 2010 (2 pages)
23 September 2010Director's details changed for Anne Clare O'keefe on 30 August 2010 (2 pages)
23 September 2010Director's details changed for Christopher Melton on 30 August 2010 (2 pages)
23 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 30 August 2009 (5 pages)
30 November 2009Annual return made up to 30 August 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 November 2008Appointment terminated secretary sabrina perel (1 page)
28 November 2008Appointment terminated secretary sabrina perel (1 page)
28 November 2008Appointment terminated secretary danielle mumford (1 page)
28 November 2008Appointment terminated secretary danielle mumford (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 October 2008Return made up to 30/08/08; full list of members (4 pages)
14 October 2008Secretary's change of particulars / danielle mumford / 08/11/2007 (2 pages)
14 October 2008Secretary's change of particulars / danielle mumford / 08/11/2007 (2 pages)
14 October 2008Return made up to 30/08/08; full list of members (4 pages)
3 April 2008Appointment terminated director helen chia (1 page)
3 April 2008Appointment terminated director helen chia (1 page)
5 September 2007Return made up to 30/08/07; full list of members (3 pages)
5 September 2007Return made up to 30/08/07; full list of members (3 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007New secretary appointed (2 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 April 2007Registered office changed on 17/04/07 from: 190 strand london WC2R 1JN (1 page)
17 April 2007Registered office changed on 17/04/07 from: 190 strand london WC2R 1JN (1 page)
22 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2006Secretary's particulars changed (1 page)
30 October 2006Secretary's particulars changed (1 page)
17 October 2006New director appointed (1 page)
17 October 2006New director appointed (1 page)
2 October 2006Return made up to 30/08/06; full list of members (6 pages)
2 October 2006Return made up to 30/08/06; full list of members (6 pages)
29 August 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
29 August 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
4 August 2006New secretary appointed (2 pages)
4 August 2006New secretary appointed (2 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (2 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (2 pages)
31 May 2006Registered office changed on 31/05/06 from: the observatory chapel walks manchester M2 1HL (1 page)
31 May 2006Registered office changed on 31/05/06 from: the observatory chapel walks manchester M2 1HL (1 page)
15 March 2006New secretary appointed (2 pages)
15 March 2006New secretary appointed (2 pages)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 December 2005New secretary appointed;new director appointed (2 pages)
21 December 2005Registered office changed on 21/12/05 from: one fleet place london EC4M 7WS (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005New secretary appointed;new director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005Registered office changed on 21/12/05 from: one fleet place london EC4M 7WS (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005Director resigned (1 page)
21 October 2005Company name changed dwsco 2634 LIMITED\certificate issued on 21/10/05 (2 pages)
21 October 2005Company name changed dwsco 2634 LIMITED\certificate issued on 21/10/05 (2 pages)
30 August 2005Incorporation (19 pages)
30 August 2005Incorporation (19 pages)