About

Registered Number: 00542369
Date of Incorporation: 23/12/1954 (69 years and 4 months ago)
Company Status: Active
Date of Dissolution: 05/07/2016 (7 years and 10 months ago)
Registered Address: Kroll Wellington Plaza, 31 Wellington Street, Leeds, LS1 4DL

 

T & N Shelf Three Ltd was founded on 23 December 1954, it has a status of "Active". There are no directors listed for the organisation at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AC92 - N/A 25 February 2019
GAZ2 - Second notification of strike-off action in London Gazette 05 July 2016
DISS16(SOAS) - N/A 28 October 2014
GAZ1 - First notification of strike-off action in London Gazette 19 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 07 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 07 August 2014
AC92 - N/A 22 January 2014
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2009
4.68 - Liquidator's statement of receipts and payments 01 June 2009
4.72 - Return of final meeting in creditors' voluntary winding-up 01 June 2009
4.68 - Liquidator's statement of receipts and payments 17 March 2009
2.15 - Administrator's Abstract of receipts and payments 12 March 2008
RESOLUTIONS - N/A 01 March 2008
4.20 - N/A 01 March 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 01 March 2008
2.19 - Notice of discharge of Administration Order 27 February 2008
287 - Change in situation or address of Registered Office 26 February 2008
288b - Notice of resignation of directors or secretaries 22 November 2007
2.15 - Administrator's Abstract of receipts and payments 14 November 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
2.15 - Administrator's Abstract of receipts and payments 05 June 2007
2.15 - Administrator's Abstract of receipts and payments 30 November 2006
2.15 - Administrator's Abstract of receipts and payments 25 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 21 October 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
2.15 - Administrator's Abstract of receipts and payments 09 December 2003
288b - Notice of resignation of directors or secretaries 09 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 17 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 19 July 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 18 July 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 22 July 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 26 January 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 03 November 1998
363s - Annual Return 28 July 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
363s - Annual Return 21 July 1997
AA - Annual Accounts 08 May 1997
AA - Annual Accounts 17 October 1996
363a - Annual Return 11 July 1996
288 - N/A 08 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
AA - Annual Accounts 23 October 1995
CERTNM - Change of name certificate 20 October 1995
288 - N/A 07 August 1995
363x - Annual Return 17 July 1995
288 - N/A 10 August 1994
363x - Annual Return 27 June 1994
AA - Annual Accounts 08 June 1994
288 - N/A 04 February 1994
288 - N/A 04 February 1994
363x - Annual Return 27 June 1993
AA - Annual Accounts 17 February 1993
363x - Annual Return 06 July 1992
AA - Annual Accounts 20 February 1992
288 - N/A 13 January 1992
AA - Annual Accounts 08 August 1991
363x - Annual Return 23 July 1991
RESOLUTIONS - N/A 18 September 1990
363 - Annual Return 03 July 1990
AA - Annual Accounts 07 June 1990
363 - Annual Return 22 September 1989
AA - Annual Accounts 17 July 1989
288 - N/A 23 May 1989
288 - N/A 31 January 1989
288 - N/A 31 October 1988
363 - Annual Return 24 August 1988
AA - Annual Accounts 01 July 1988
363 - Annual Return 24 November 1987
AA - Annual Accounts 13 October 1987
288 - N/A 27 January 1987
363 - Annual Return 15 November 1986
288 - N/A 04 October 1986
AA - Annual Accounts 22 September 1986
288 - N/A 30 May 1986
MISC - Miscellaneous document 23 December 1954
NEWINC - New incorporation documents 23 December 1954

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.