UKBizDB.co.uk

T&N SHELF TWENTY-SIX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 14, Manchester International Office Centre, Styal Road, Manchester, M22 5TN

Secretary21 July 2010Active
23 Beaconsfield Road, Southport, PR9 7AN

Director22 November 2007Active
Hillside Farm, Hangar Hill Whitwell, Worksop, S80 4SD

Secretary30 September 2000Active
17 Carrwood Road, Wilmslow, SK9 5DJ

Secretary-Active
97a Alan Road, Withington, Manchester, M20 4SE

Secretary12 October 1995Active
782 Warwick Road, Solihull, B91 3EH

Secretary08 May 1998Active
22, Mossdale Road, Sale, M33 4FT

Secretary01 January 2009Active
8 Woodlark Close, Winsford, CW7 3HL

Secretary10 January 1994Active
2 Chantry Road, Disley, Stockport, SK12 2BG

Director15 December 1998Active
Glenthorne 32 Stafford Road, Ellesmere Park Monton, Manchester, M30 9ED

Director05 August 1997Active
23 Lindley Drive, Parbold, Wigan, WN8 7ED

Director04 August 1997Active
Mill Farm House, Goodshawfold Road, Rossendale, BB4 8QN

Director20 December 2004Active
Mill Farm House, Goodshawfold Road, Rossendale, BB4 8QN

Director05 August 1997Active
Astbury View, The Mount, Congleton, CW12 4FD

Director05 August 1997Active
23 Beaconsfield Road, Southport, PR9 7AN

Director06 January 1999Active
50 Avondale Road, Edgeley, Stockport, SK3 9NY

Director01 August 1996Active
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,

Director11 December 2000Active
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

Director11 December 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2017-09-27Restoration

Restoration order of court.

Download
2016-05-10Gazette

Gazette dissolved voluntary.

Download
2015-05-22Dissolution

Dissolution voluntary strike off suspended.

Download
2015-05-19Gazette

Gazette notice voluntary.

Download
2014-09-10Dissolution

Dissolution voluntary strike off suspended.

Download
2014-06-10Gazette

Gazette notice voluntary.

Download
2013-09-17Dissolution

Dissolution voluntary strike off suspended.

Download
2013-09-17Gazette

Gazette notice voluntary.

Download
2013-09-03Dissolution

Dissolution application strike off company.

Download
2013-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-31Accounts

Accounts with accounts type total exemption small.

Download
2011-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2011-06-07Accounts

Accounts with accounts type total exemption full.

Download
2010-07-28Officers

Appoint person secretary company with name.

Download
2010-07-22Officers

Termination secretary company with name.

Download
2010-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2010-02-04Accounts

Accounts with accounts type total exemption full.

Download
2009-07-27Accounts

Accounts with accounts type full.

Download
2009-07-15Annual return

Legacy.

Download
2009-07-14Address

Legacy.

Download
2009-07-14Address

Legacy.

Download
2009-07-14Address

Legacy.

Download
2009-07-01Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2009-07-01Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download

Copyright © 2024. All rights reserved.