About

Registered Number: 01421973
Date of Incorporation: 22/05/1979 (45 years ago)
Company Status: Active
Registered Address: C/O T&N Limited Manchester, International Office Centre, Styal Road, Manchester, M22 5TN

 

Having been setup in 1979, T & N Shelf Twenty-seven Ltd has its registered office in Manchester, it has a status of "Active". We don't know the number of employees at the business. The organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALEY, Jonathon N/A 18 September 1992 1
HUMPHRIS, Kenneth John, Dr N/A 11 July 1994 1
PARKIN, Peter Robert 18 September 1992 11 July 1993 1
SUMNER, John N/A 04 August 1997 1
TAYLOR, Michael Andrew James N/A 31 July 1996 1

Filing History

Document Type Date
AC92 - N/A 09 May 2014
GAZ2(A) - Second notification of strike-off action in London Gazette 27 May 2003
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2003
652a - Application for striking off 30 December 2002
AA - Annual Accounts 21 October 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 09 August 2001
288a - Notice of appointment of directors or secretaries 25 October 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
AA - Annual Accounts 11 September 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
287 - Change in situation or address of Registered Office 29 January 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
AA - Annual Accounts 03 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
288a - Notice of appointment of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
CERTNM - Change of name certificate 06 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 1997
363a - Annual Return 29 July 1997
AA - Annual Accounts 19 May 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
AA - Annual Accounts 18 October 1996
288 - N/A 13 September 1996
363a - Annual Return 25 July 1996
288 - N/A 22 February 1996
AA - Annual Accounts 01 November 1995
288 - N/A 24 October 1995
CERTNM - Change of name certificate 11 August 1995
363x - Annual Return 25 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 November 1994
363x - Annual Return 19 July 1994
288 - N/A 03 February 1994
AA - Annual Accounts 07 October 1993
363x - Annual Return 19 July 1993
288 - N/A 05 October 1992
288 - N/A 05 October 1992
288 - N/A 05 October 1992
288 - N/A 05 October 1992
AA - Annual Accounts 28 September 1992
288 - N/A 09 September 1992
363x - Annual Return 02 September 1992
RESOLUTIONS - N/A 20 August 1992
RESOLUTIONS - N/A 11 October 1991
AA - Annual Accounts 11 September 1991
363x - Annual Return 15 August 1991
AA - Annual Accounts 19 November 1990
RESOLUTIONS - N/A 28 September 1990
363 - Annual Return 02 August 1990
AA - Annual Accounts 20 March 1990
AA - Annual Accounts 20 March 1990
288 - N/A 07 March 1990
288 - N/A 20 February 1990
363 - Annual Return 04 January 1990
363 - Annual Return 04 January 1990
288 - N/A 07 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 October 1989
287 - Change in situation or address of Registered Office 27 April 1989
288 - N/A 29 March 1989
288 - N/A 29 March 1989
288 - N/A 29 March 1989
288 - N/A 29 March 1989
287 - Change in situation or address of Registered Office 29 March 1989
AUD - Auditor's letter of resignation 20 March 1989
AA - Annual Accounts 17 November 1988
AA - Annual Accounts 17 November 1988
363 - Annual Return 17 November 1988
288 - N/A 03 May 1988
288 - N/A 03 May 1988
AA - Annual Accounts 09 February 1988
AA - Annual Accounts 09 February 1988
363 - Annual Return 05 February 1988
363 - Annual Return 06 January 1987
363 - Annual Return 06 January 1987
AA - Annual Accounts 05 December 1986
AA - Annual Accounts 05 December 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 01 August 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.