About

Registered Number: 00081434
Date of Incorporation: 01/07/1904 (120 years ago)
Company Status: Liquidation
Date of Dissolution: 06/08/2014 (9 years and 10 months ago)
Registered Address: The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

 

T & N Shelf Seven Ltd was registered on 01 July 1904 and has its registered office in Manchester, it's status at Companies House is "Liquidation". There is one director listed for the business in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Brian William N/A 10 February 1994 1

Filing History

Document Type Date
AC92 - N/A 22 August 2016
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 06 May 2014
4.68 - Liquidator's statement of receipts and payments 06 December 2013
4.68 - Liquidator's statement of receipts and payments 04 June 2013
4.68 - Liquidator's statement of receipts and payments 11 December 2012
4.68 - Liquidator's statement of receipts and payments 22 May 2012
4.68 - Liquidator's statement of receipts and payments 23 November 2011
4.68 - Liquidator's statement of receipts and payments 17 June 2011
AD01 - Change of registered office address 26 May 2011
AD01 - Change of registered office address 11 March 2011
4.68 - Liquidator's statement of receipts and payments 21 January 2011
4.68 - Liquidator's statement of receipts and payments 07 June 2010
RESOLUTIONS - N/A 03 March 2010
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 24 February 2010
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 15 February 2010
4.68 - Liquidator's statement of receipts and payments 24 November 2009
4.72 - Return of final meeting in creditors' voluntary winding-up 24 November 2009
287 - Change in situation or address of Registered Office 07 September 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 January 2009
1.4 - Notice of completion of voluntary arrangement 27 January 2009
LIQ MISC - N/A 10 December 2008
287 - Change in situation or address of Registered Office 01 December 2008
RESOLUTIONS - N/A 28 November 2008
4.20 - N/A 28 November 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 28 November 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 November 2008
MISC - Miscellaneous document 13 December 2007
288b - Notice of resignation of directors or secretaries 02 December 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 17 July 2007
2.15 - Administrator's Abstract of receipts and payments 02 February 2007
2.19 - Notice of discharge of Administration Order 06 December 2006
2.15 - Administrator's Abstract of receipts and payments 30 November 2006
AA - Annual Accounts 30 October 2006
AA - Annual Accounts 30 October 2006
AA - Annual Accounts 30 October 2006
AA - Annual Accounts 30 October 2006
OC425 - Order of Court 10 October 2006
1.1 - Report of meeting approving voluntary arrangement 26 September 2006
2.15 - Administrator's Abstract of receipts and payments 24 May 2006
2.15 - Administrator's Abstract of receipts and payments 24 November 2005
2.15 - Administrator's Abstract of receipts and payments 27 May 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
2.15 - Administrator's Abstract of receipts and payments 01 December 2004
2.20 - N/A 25 August 2004
2.15 - Administrator's Abstract of receipts and payments 01 June 2004
RESOLUTIONS - N/A 27 January 2004
MEM/ARTS - N/A 27 January 2004
288b - Notice of resignation of directors or secretaries 09 December 2003
2.15 - Administrator's Abstract of receipts and payments 08 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 September 2003
2.15 - Administrator's Abstract of receipts and payments 22 May 2003
AA - Annual Accounts 04 February 2003
2.15 - Administrator's Abstract of receipts and payments 22 November 2002
2.15 - Administrator's Abstract of receipts and payments 02 May 2002
2.23 - Notice of result of meeting of creditors 16 January 2002
2.21 - Statement of Administrator's proposals 03 January 2002
AA - Annual Accounts 30 October 2001
2.7 - Administration Order 10 October 2001
2.6 - Notice of Administration Order 08 October 2001
RESOLUTIONS - N/A 05 October 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
363s - Annual Return 09 August 2001
288b - Notice of resignation of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
AA - Annual Accounts 23 October 2000
363s - Annual Return 10 August 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 11 August 1999
353 - Register of members 11 August 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 30 December 1998
287 - Change in situation or address of Registered Office 15 December 1998
AA - Annual Accounts 12 November 1998
363s - Annual Return 11 August 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
RESOLUTIONS - N/A 13 November 1997
AA - Annual Accounts 13 November 1997
363a - Annual Return 29 July 1997
AA - Annual Accounts 30 October 1996
287 - Change in situation or address of Registered Office 31 July 1996
363a - Annual Return 25 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
288 - N/A 08 March 1996
288 - N/A 22 February 1996
288 - N/A 22 February 1996
288 - N/A 24 October 1995
CERTNM - Change of name certificate 19 October 1995
AA - Annual Accounts 15 September 1995
288 - N/A 29 August 1995
288 - N/A 07 August 1995
363x - Annual Return 25 July 1995
AA - Annual Accounts 05 October 1994
288 - N/A 10 August 1994
363x - Annual Return 18 July 1994
AAMD - Amended Accounts 04 July 1994
AAMD - Amended Accounts 04 July 1994
AAMD - Amended Accounts 04 July 1994
288 - N/A 27 February 1994
288 - N/A 27 February 1994
288 - N/A 27 February 1994
288 - N/A 27 February 1994
288 - N/A 27 February 1994
288 - N/A 27 February 1994
288 - N/A 04 February 1994
288 - N/A 08 November 1993
AA - Annual Accounts 01 October 1993
363x - Annual Return 16 July 1993
288 - N/A 27 January 1993
288 - N/A 05 November 1992
AA - Annual Accounts 28 August 1992
363x - Annual Return 22 July 1992
288 - N/A 06 February 1992
288 - N/A 07 January 1992
288 - N/A 05 November 1991
AA - Annual Accounts 31 October 1991
288 - N/A 10 September 1991
363x - Annual Return 08 August 1991
288 - N/A 24 April 1991
288 - N/A 05 February 1991
288 - N/A 13 December 1990
AA - Annual Accounts 01 November 1990
288 - N/A 18 October 1990
288 - N/A 18 October 1990
RESOLUTIONS - N/A 31 August 1990
363 - Annual Return 03 August 1990
288 - N/A 03 August 1990
288 - N/A 19 December 1989
363 - Annual Return 28 November 1989
288 - N/A 28 November 1989
288 - N/A 19 October 1989
AA - Annual Accounts 12 October 1989
288 - N/A 22 August 1989
288 - N/A 26 April 1989
288 - N/A 23 January 1989
288 - N/A 20 January 1989
288 - N/A 27 October 1988
288 - N/A 13 October 1988
363 - Annual Return 07 September 1988
288 - N/A 16 August 1988
288 - N/A 01 August 1988
AA - Annual Accounts 28 July 1988
288 - N/A 13 July 1988
288 - N/A 18 February 1988
363 - Annual Return 08 December 1987
AA - Annual Accounts 24 November 1987
288 - N/A 22 June 1987
288 - N/A 17 December 1986
363 - Annual Return 10 December 1986
AA - Annual Accounts 25 October 1986
288 - N/A 22 October 1986
288 - N/A 29 August 1986
288 - N/A 09 August 1986
288 - N/A 09 July 1986
288 - N/A 30 May 1986
288 - N/A 02 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 June 1983 Fully Satisfied

N/A

Fifth supplemental trust deed 28 February 1983 Fully Satisfied

N/A

Debenture 28 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.