Company NameTigrup No.4 Limited
Company StatusDissolved
Company Number00581184
CategoryPrivate Limited Company
Incorporation Date29 March 1957(67 years ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)

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 August 2000(43 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 03 May 2005)
RoleLawyer
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary NameMr David Alfred Penn
NationalityBritish
StatusClosed
Appointed24 October 2001(44 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameReginald Stanley Moore
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(34 years, 7 months after company formation)
Appointment Duration11 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address6 Woods Orchard Road
Tuffley
Gloucester
Gloucestershire
GL4 0BT
Wales
Director NameMr Cyril John Michael Walker
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(34 years, 7 months after company formation)
Appointment Duration11 months (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase Ashmead
Cam
Dursley
Gloucestershire
GL11 5EN
Wales
Secretary NameMrs Jennifer Susan Buchan
NationalityBritish
StatusResigned
Appointed31 October 1991(34 years, 7 months after company formation)
Appointment Duration9 years, 12 months (resigned 24 October 2001)
RoleCompany Director
Correspondence AddressHighdown
Greenway Road
Blockley
Gloucestershire
GL56 9BQ
Wales
Director NameDavid Alan Harding
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(35 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House
22 Plymouth Road
Barnt Green
Birmingham
B45 8JA
Director NameDavid Peter Lillycrop
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1992(35 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 August 2000)
RoleSecretary
Correspondence AddressCanal Cottage
Halton Village
Buckinghamshire
HP22 5NS
Director NameNicholas Moore
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(36 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 April 2001)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Balfour Chatterpie Lane
Combe
Witney
Oxfordshire
OX29 8PG
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(43 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ

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£202

Accounts

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

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
6 December 2004Application for striking-off (1 page)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2003Return made up to 18/10/03; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 November 2002Return made up to 18/10/02; full list of members (6 pages)
1 November 2002Registered office changed on 01/11/02 from: lambourn court abingdon business park abingdon oxon OX14 1UH (1 page)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 July 2002Director resigned (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001Return made up to 18/10/01; full list of members (6 pages)
7 November 2001Secretary resigned (1 page)
15 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
25 October 2000Return made up to 18/10/00; full list of members (7 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (4 pages)
17 August 2000Director resigned (1 page)
13 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 November 1999Return made up to 18/10/99; full list of members (6 pages)
16 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
10 November 1998Return made up to 18/10/98; no change of members (4 pages)
2 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 November 1997Return made up to 18/10/97; no change of members (4 pages)
4 December 1996Return made up to 18/10/96; full list of members (6 pages)
17 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)