Company NameTiegrange Limited
Company StatusDissolved
Company Number01255179
CategoryPrivate Limited Company
Incorporation Date20 April 1976(48 years ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Michael Anthony West
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(15 years, 2 months after company formation)
Appointment Duration25 years, 11 months (closed 30 May 2017)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressThe Station Masters House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Director NameAmy West
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2003(27 years after company formation)
Appointment Duration14 years, 1 month (closed 30 May 2017)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressThe Station Masters House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Director NameLisa West
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2003(27 years after company formation)
Appointment Duration14 years, 1 month (closed 30 May 2017)
RoleIt Con
Country of ResidenceUnited Kingdom
Correspondence AddressThe Station Masters House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Secretary NameLisa West
NationalityBritish
StatusClosed
Appointed04 May 2003(27 years after company formation)
Appointment Duration14 years, 1 month (closed 30 May 2017)
RoleIt Con
Country of ResidenceUnited Kingdom
Correspondence AddressThe Station Masters House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Director NameJacqueline Constance West
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(15 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 May 2003)
RolePersonal Assistant
Correspondence Address35 Wymond Street
London
SW15 1DY
Secretary NameJacqueline Constance West
NationalityBritish
StatusResigned
Appointed30 June 1991(15 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 May 2003)
RoleCompany Director
Correspondence Address35 Wymond Street
London
SW15 1DY

Location

Registered AddressThe Station Masters House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Michael Anthony West
100.00%
Ordinary

Financials

Year2014
Net Worth£58,070
Cash£66,536
Current Liabilities£14,691

Accounts

Latest Accounts5 April 2015 (9 years ago)
Next Accounts Due5 January 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
2 March 2017Application to strike the company off the register (3 pages)
2 March 2017Application to strike the company off the register (3 pages)
26 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
12 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
29 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
20 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
18 February 2011Amended accounts made up to 5 April 2010 (5 pages)
18 February 2011Amended accounts made up to 5 April 2010 (5 pages)
18 February 2011Amended accounts made up to 5 April 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
3 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Lisa West on 29 June 2010 (2 pages)
3 August 2010Director's details changed for Amy West on 29 June 2010 (2 pages)
3 August 2010Director's details changed for Michael Anthony West on 29 June 2010 (2 pages)
3 August 2010Director's details changed for Amy West on 29 June 2010 (2 pages)
3 August 2010Director's details changed for Lisa West on 29 June 2010 (2 pages)
3 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Michael Anthony West on 29 June 2010 (2 pages)
3 August 2010Secretary's details changed for Lisa West on 29 June 2010 (1 page)
3 August 2010Secretary's details changed for Lisa West on 29 June 2010 (1 page)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
20 August 2009Registered office changed on 20/08/2009 from 104 cromwell road hounslow middlesex TW3 3QJ (1 page)
20 August 2009Registered office changed on 20/08/2009 from 104 cromwell road hounslow middlesex TW3 3QJ (1 page)
13 July 2009Return made up to 30/06/09; full list of members (4 pages)
13 July 2009Return made up to 30/06/09; full list of members (4 pages)
7 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
7 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
7 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
18 July 2008Return made up to 30/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2008Return made up to 30/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
19 July 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
18 July 2006Return made up to 30/06/06; full list of members (7 pages)
18 July 2006Return made up to 30/06/06; full list of members (7 pages)
7 June 2006Accounting reference date extended from 31/03/06 to 05/04/06 (1 page)
7 June 2006Accounting reference date extended from 31/03/06 to 05/04/06 (1 page)
5 February 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
5 February 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
5 February 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
1 July 2005Return made up to 30/06/05; full list of members (7 pages)
1 July 2005Return made up to 30/06/05; full list of members (7 pages)
5 February 2005Total exemption full accounts made up to 5 April 2004 (7 pages)
5 February 2005Total exemption full accounts made up to 5 April 2004 (7 pages)
5 February 2005Total exemption full accounts made up to 5 April 2004 (7 pages)
7 July 2004Return made up to 30/06/04; full list of members (7 pages)
7 July 2004Return made up to 30/06/04; full list of members (7 pages)
9 February 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
9 February 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
9 February 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
7 July 2003Return made up to 30/06/03; full list of members (7 pages)
7 July 2003Return made up to 30/06/03; full list of members (7 pages)
7 July 2003New secretary appointed;new director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003Secretary resigned;director resigned (1 page)
7 July 2003Secretary resigned;director resigned (1 page)
7 July 2003New secretary appointed;new director appointed (2 pages)
7 July 2003New director appointed (2 pages)
6 February 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
6 February 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
6 February 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
27 August 2002Return made up to 30/06/02; full list of members (7 pages)
27 August 2002Return made up to 30/06/02; full list of members (7 pages)
4 February 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
4 February 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
4 February 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
19 July 2001Return made up to 30/06/01; full list of members (6 pages)
19 July 2001Return made up to 30/06/01; full list of members (6 pages)
2 February 2001Full accounts made up to 5 April 2000 (8 pages)
2 February 2001Full accounts made up to 5 April 2000 (8 pages)
2 February 2001Full accounts made up to 5 April 2000 (8 pages)
14 August 2000Registered office changed on 14/08/00 from: lever house 138-140 southwark street london SE1 0SW (1 page)
14 August 2000Registered office changed on 14/08/00 from: lever house 138-140 southwark street london SE1 0SW (1 page)
1 August 2000Return made up to 30/06/00; full list of members (6 pages)
1 August 2000Return made up to 30/06/00; full list of members (6 pages)
8 February 2000Full accounts made up to 5 April 1999 (8 pages)
8 February 2000Full accounts made up to 5 April 1999 (8 pages)
8 February 2000Full accounts made up to 5 April 1999 (8 pages)
3 August 1999Return made up to 30/06/99; no change of members (4 pages)
3 August 1999Return made up to 30/06/99; no change of members (4 pages)
13 November 1998Full accounts made up to 5 April 1998 (8 pages)
13 November 1998Full accounts made up to 5 April 1998 (8 pages)
13 November 1998Full accounts made up to 5 April 1998 (8 pages)
30 July 1998Return made up to 30/06/98; no change of members (4 pages)
30 July 1998Return made up to 30/06/98; no change of members (4 pages)
30 July 1997Full accounts made up to 5 April 1997 (8 pages)
30 July 1997Full accounts made up to 5 April 1997 (8 pages)
30 July 1997Full accounts made up to 5 April 1997 (8 pages)
11 July 1997Return made up to 30/06/97; full list of members (5 pages)
11 July 1997Return made up to 30/06/97; full list of members (5 pages)
8 October 1996Full accounts made up to 5 April 1996 (8 pages)
8 October 1996Full accounts made up to 5 April 1996 (8 pages)
8 October 1996Full accounts made up to 5 April 1996 (8 pages)
2 July 1996Return made up to 30/06/96; no change of members (4 pages)
2 July 1996Return made up to 30/06/96; no change of members (4 pages)
16 January 1996Full accounts made up to 5 April 1995 (8 pages)
16 January 1996Full accounts made up to 5 April 1995 (8 pages)
16 January 1996Full accounts made up to 5 April 1995 (8 pages)
14 July 1995Return made up to 30/06/95; no change of members (4 pages)
14 July 1995Return made up to 30/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)