Liquidation
Company Information for T&N SHELF THREE LIMITED
KROLL WELLINGTON PLAZA, 31 WELLINGTON STREET, LEEDS, LS1 4DL,
|
Company Registration Number
00542369
Private Limited Company
Liquidation |
Company Name | |
---|---|
T&N SHELF THREE LIMITED | |
Legal Registered Office | |
KROLL WELLINGTON PLAZA 31 WELLINGTON STREET LEEDS LS1 4DL Other companies in LS1 | |
Company Number | 00542369 | |
---|---|---|
Company ID Number | 00542369 | |
Date formed | 1954-12-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2001 | |
Account next due | 31/01/2004 | |
Latest return | 20/06/2001 | |
Return next due | 18/07/2002 | |
Type of accounts | FULL |
Last Datalog update: | 2024-01-05 09:44:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW CHRISTOPHER BOYDELL |
||
ANDREW GARY HOLMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN HAMILTON DEVONALD |
Director | ||
DAVID MATTHEW SHERBIN |
Director | ||
JAMES ZAMOYSKI |
Director | ||
STEPHEN PAUL ARNOLD |
Director | ||
JOHN HAMILTON DEVONALD |
Director | ||
ANDREW GARY HOLMES |
Director | ||
PATRICIA JOSEPHINE ROBINSON |
Company Secretary | ||
HAROLD FRANCIS BAINES |
Director | ||
DAVID WALTER FINNETT |
Director | ||
JENNIFER MARY HOGG |
Company Secretary | ||
JOHN DAVID BELL |
Director | ||
FRANK TOMES |
Director | ||
MALCOLM JOHN WARD |
Company Secretary | ||
CHRISTOPHER JOHN DODSON |
Company Secretary | ||
CHRISTOPHER JOHN DODSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AEROPLANE & MOTOR ALUMINIUM CASTINGS LIMITED | Company Secretary | 2000-09-30 | CURRENT | 1936-06-26 | Liquidation | |
FEDERAL-MOGUL SUNDERLAND LIMITED | Company Secretary | 2000-09-30 | CURRENT | 2000-04-04 | Active - Proposal to Strike off | |
T&N SHELF 34 LIMITED | Company Secretary | 2000-09-30 | CURRENT | 1998-11-11 | Active - Proposal to Strike off | |
MAWSON TAYLOR LIMITED | Company Secretary | 2000-09-30 | CURRENT | 1950-02-17 | Active | |
TURNER & NEWALL LIMITED | Company Secretary | 2000-09-30 | CURRENT | 1897-08-30 | Liquidation | |
T&N SHELF SEVEN LIMITED | Company Secretary | 2000-09-30 | CURRENT | 1904-07-01 | Liquidation | |
T&N SHELF EIGHTEEN LIMITED | Company Secretary | 2000-09-30 | CURRENT | 1910-06-28 | Active - Proposal to Strike off | |
T&N SHELF FIVE LIMITED | Company Secretary | 2000-09-30 | CURRENT | 1925-04-29 | Active | |
T&N SHELF FOUR LIMITED | Company Secretary | 2000-09-30 | CURRENT | 1968-03-15 | Liquidation | |
T&N SHELF TWENTY-SEVEN LIMITED | Company Secretary | 2000-09-30 | CURRENT | 1979-05-22 | Active - Proposal to Strike off | |
HIGH PRECISION EQUIPMENT LIMITED | Company Secretary | 2000-09-30 | CURRENT | 1947-07-29 | Active | |
LYDMET LIMITED | Director | 2013-12-13 | CURRENT | 1934-02-22 | Dissolved 2017-09-19 | |
FEDERAL-MOGUL (CONTINENTAL EUROPEAN OPERATIONS) LIMITED | Director | 2009-01-27 | CURRENT | 2005-12-01 | Dissolved 2014-06-04 | |
T&N SHELF TWENTY-ONE LIMITED | Director | 2007-11-22 | CURRENT | 1942-10-03 | Active | |
T&N SHELF 34 LIMITED | Director | 2007-11-22 | CURRENT | 1998-11-11 | Active - Proposal to Strike off | |
T&N SHELF TWENTY-SIX LIMITED | Director | 2007-11-22 | CURRENT | 1929-07-27 | Active | |
TURNER & NEWALL LIMITED | Director | 2007-11-22 | CURRENT | 1897-08-30 | Liquidation | |
TURNER BROTHERS ASBESTOS COMPANY LIMITED | Director | 2007-11-22 | CURRENT | 1960-01-11 | Active | |
T&N SHELF SEVEN LIMITED | Director | 2007-11-22 | CURRENT | 1904-07-01 | Liquidation | |
T&N SHELF FOUR LIMITED | Director | 2007-11-22 | CURRENT | 1968-03-15 | Liquidation | |
NEWALLS INSULATION COMPANY LIMITED | Director | 2007-11-22 | CURRENT | 1929-03-02 | Active - Proposal to Strike off | |
T&N SHELF EIGHTEEN LIMITED | Director | 2007-10-02 | CURRENT | 1910-06-28 | Active - Proposal to Strike off | |
T&N SHELF FIVE LIMITED | Director | 2007-10-02 | CURRENT | 1925-04-29 | Active | |
MAWSON TAYLOR LIMITED | Director | 1999-11-29 | CURRENT | 1950-02-17 | Active | |
T&N SHELF TWENTY-SEVEN LIMITED | Director | 1999-01-06 | CURRENT | 1979-05-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Restoration by order of court - previously in Creditors' Voluntary Liquidation | ||
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2009 | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2008 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.19 | NOTICE OF DISCHARGE OF ADMINISTRATION ORDER | |
287 | REGISTERED OFFICE CHANGED ON 26/02/2008 FROM C/O T&N LIMITED MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD MANCHESTER M22 5TN | |
288b | DIRECTOR RESIGNED | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
288a | NEW DIRECTOR APPOINTED | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.20 | NOTICE OF VARIATION OF ADMINISTRATION ORDER | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.23 | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.21 | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
2.7 | NOTICE OF ADMINISTRATION ORDER | |
2.6 | ADVANCE NOTICE OF ADMIN ORDER | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/12/98 FROM: ASHBURTON ROAD WEST TRAFFORD PARK MANCHESTER M17 1RA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
Proposal to Strike Off | 2014-08-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as T&N SHELF THREE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | T&N SHELF THREE LIMITED | Event Date | 2014-08-19 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |