Company NameTigrup No. 10 Limited
Company StatusDissolved
Company Number00545215
CategoryPrivate Limited Company
Incorporation Date2 March 1955(69 years, 1 month ago)
Dissolution Date25 October 2005 (18 years, 5 months ago)
Previous NameC.F.Taylor(Hurn)Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2000(45 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 25 October 2005)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(48 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 25 October 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Secretary NameFiona Margaret Gillespie
NationalityBritish
StatusClosed
Appointed02 February 2004(48 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 25 October 2005)
RoleCompany Director
Correspondence Address6 Blakeney Close
London
NW1 0BR
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(36 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(36 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 17 June 1998)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameKenneth Roberts
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(36 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 02 February 2004)
RoleCompany Director
Correspondence AddressWoodlands Church Hill
West End
Southampton
Hampshire
SO30 3AT
Director NameBrian Leon Smart
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(36 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 March 1998)
RoleCompany Director
Correspondence Address15 Purbeck Road
Barton On Sea
New Milton
Hampshire
BH25 7QG
Director NameKenneth William John Stone
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(36 years, 3 months after company formation)
Appointment Duration9 years (resigned 04 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 New Forest Drive
Brockenhurst
Hampshire
SO42 7QT
Director NameMr Malcolm Kenneth Wood
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(36 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 February 1995)
RoleCompany Director
Correspondence AddressHolmwood Horsell Vale
Woking
Surrey
GU21 4QU
Director NameBertram Howard Wormsley
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(36 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 1993)
RoleCompany Director
Correspondence Address69 Hervey Road
Blackheath
London
SE3 8BX
Secretary NameDavid Anthony Cochran
NationalityBritish
StatusResigned
Appointed20 June 1991(36 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 July 2000)
RoleCompany Director
Correspondence Address2a Manor Road
Verwood
Dorset
BH31 6DY
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(45 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Secretary NameLeslie George White
NationalityBritish
StatusResigned
Appointed18 July 2000(45 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 February 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Throgmorton Road
Yateley
Hampshire
GU46 6FA
Secretary NameMr David Alfred Penn
NationalityBritish
StatusResigned
Appointed29 August 2002(47 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2,570,811

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
3 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2005Application for striking-off (1 page)
24 November 2004New secretary appointed (2 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004Return made up to 20/06/04; full list of members (5 pages)
19 August 2004Secretary's particulars changed (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004New director appointed (2 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 August 2003Return made up to 20/06/03; full list of members (6 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 September 2002Registered office changed on 05/09/02 from: tigrup no 10 LIMITED sydney lodge kings avenue, hamble southampton hampshire SO31 4NF (1 page)
5 September 2002New secretary appointed (3 pages)
1 July 2002Director resigned (1 page)
27 June 2001Return made up to 20/06/01; full list of members (7 pages)
26 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 August 2000New secretary appointed (1 page)
16 August 2000Registered office changed on 16/08/00 from: stony lane christchurch dorset BH23 1EX (1 page)
4 August 2000Secretary resigned (1 page)
12 July 2000New director appointed (4 pages)
12 July 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
11 July 2000Return made up to 20/06/00; full list of members (6 pages)
31 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 August 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
10 November 1998Company name changed C.F.taylor(hurn)LIMITED\certificate issued on 11/11/98 (2 pages)
7 July 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
6 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
5 August 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
25 July 1996Return made up to 20/06/96; no change of members (6 pages)
20 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
20 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 August 1995Return made up to 20/06/95; no change of members (6 pages)