This company is commonly known as T&n Shelf Twenty-six Limited. The company was founded 94 years ago and was given the registration number 00241356. The firm's registered office is in MANCHESTER. You can find them at C/o Federal-mogul Limited Manchester International Office Centre, Styal Road, Manchester, . This company's SIC code is 74990 - Non-trading company.
Name | : | T&N SHELF TWENTY-SIX LIMITED |
---|---|---|
Company Number | : | 00241356 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 1929 |
End of financial year | : | 31 December 2011 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Federal-mogul Limited Manchester International Office Centre, Styal Road, Manchester, M22 5TN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 14, Manchester International Office Centre, Styal Road, Manchester, M22 5TN | Secretary | 21 July 2010 | Active |
23 Beaconsfield Road, Southport, PR9 7AN | Director | 22 November 2007 | Active |
Hillside Farm, Hangar Hill Whitwell, Worksop, S80 4SD | Secretary | 30 September 2000 | Active |
17 Carrwood Road, Wilmslow, SK9 5DJ | Secretary | - | Active |
97a Alan Road, Withington, Manchester, M20 4SE | Secretary | 12 October 1995 | Active |
782 Warwick Road, Solihull, B91 3EH | Secretary | 08 May 1998 | Active |
22, Mossdale Road, Sale, M33 4FT | Secretary | 01 January 2009 | Active |
8 Woodlark Close, Winsford, CW7 3HL | Secretary | 10 January 1994 | Active |
2 Chantry Road, Disley, Stockport, SK12 2BG | Director | 15 December 1998 | Active |
Glenthorne 32 Stafford Road, Ellesmere Park Monton, Manchester, M30 9ED | Director | 05 August 1997 | Active |
23 Lindley Drive, Parbold, Wigan, WN8 7ED | Director | 04 August 1997 | Active |
Mill Farm House, Goodshawfold Road, Rossendale, BB4 8QN | Director | 20 December 2004 | Active |
Mill Farm House, Goodshawfold Road, Rossendale, BB4 8QN | Director | 05 August 1997 | Active |
Astbury View, The Mount, Congleton, CW12 4FD | Director | 05 August 1997 | Active |
23 Beaconsfield Road, Southport, PR9 7AN | Director | 06 January 1999 | Active |
50 Avondale Road, Edgeley, Stockport, SK3 9NY | Director | 01 August 1996 | Active |
93 St Anns Road, Heald Green, Cheadle, SK8 4RZ | Director | - | Active |
Bradshott Hall, Bradshott, Liss, GU33 6DD | Director | - | Active |
5 Chelsfield Grove, Manchester, M21 7SU | Director | - | Active |
4181 Southmoor Lane, West Bloomfield, United States, | Director | 11 December 2000 | Active |
3 Helenbank Drive, Rainford, St Helens, WA11 8JG | Director | - | Active |
Colliers Row School, Colliers Row Road, Bolton, BL1 7PJ | Director | - | Active |
7222 Meadowlake Road, Bloomfield Hills, Usa, 48301 | Director | 11 December 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2017-09-27 | Restoration | Restoration order of court. | Download |
2016-05-10 | Gazette | Gazette dissolved voluntary. | Download |
2015-05-22 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2015-05-19 | Gazette | Gazette notice voluntary. | Download |
2014-09-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2014-06-10 | Gazette | Gazette notice voluntary. | Download |
2013-09-17 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2013-09-17 | Gazette | Gazette notice voluntary. | Download |
2013-09-03 | Dissolution | Dissolution application strike off company. | Download |
2013-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-08-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2010-07-28 | Officers | Appoint person secretary company with name. | Download |
2010-07-22 | Officers | Termination secretary company with name. | Download |
2010-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2009-07-27 | Accounts | Accounts with accounts type full. | Download |
2009-07-15 | Annual return | Legacy. | Download |
2009-07-14 | Address | Legacy. | Download |
2009-07-14 | Address | Legacy. | Download |
2009-07-14 | Address | Legacy. | Download |
2009-07-01 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2009-07-01 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.