Company NameTigrup No 22 Limited
Company StatusDissolved
Company Number01533781
CategoryPrivate Limited Company
Incorporation Date10 December 1980(43 years, 3 months ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)
Previous NameFluoro-Precision 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
Appointed02 December 2002(21 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 03 May 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 December 2002(21 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 03 May 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Secretary NameFiona Margaret Gillespie
NationalityBritish
StatusClosed
Appointed02 December 2002(21 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address6 Blakeney Close
London
NW1 0BR
Director NameMr Alan John Mansfield
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 June 1992)
RoleManaging Director
Correspondence Address35 Normanton Road
Packington
Ashby De La Zouch
Leicestershire
LE65 1WS
Director NameKeith Tofield
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 1992)
RoleManaging Director
Correspondence Address2/3 The Stables
Sherborne House
Sherborne Nr Cheltenham
Gloucestershire
GL54 3DZ
Wales
Secretary NameMr Michael William Thompson
NationalityEnglish
StatusResigned
Appointed25 January 1991(10 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 15 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hillsway
Chellaston
Derby
Derbyshire
DE73 6RN
Director NameDavid James Richardson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 January 1994)
RoleCompany Director
Correspondence AddressHill View
Lower Hock
Upton Upon Severn
Worcestershire
WR8 0SR
Director NameMr Andrew John Walker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 January 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Browns End
Bromesberrow
Gloucestershire
HR8 1RX
Wales
Director NameMark Anthony Ellsmore
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(13 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 22 May 1998)
RoleFinancial Director
Correspondence AddressMoor Cottage
Eversley Centre
Hook
RG27 0NB
Director NameMr Michael William Thompson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed18 January 1994(13 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 15 October 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 Hillsway
Chellaston
Derby
Derbyshire
DE73 6RN
Director NameMr Nicholas Charles Robert Isaac
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(17 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRivermead House
Aston Cantlow
Henley-In-Arden
B95 6JP

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£612,000

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

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 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
26 February 2004Return made up to 25/01/04; full list of members (5 pages)
12 September 2003Company name changed fluoro-precision LIMITED\certificate issued on 12/09/03 (2 pages)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
19 February 2003Registered office changed on 19/02/03 from: c/o woodville polymer engineerin hearthcote road swadlincote derbyshire DE11 9DX (1 page)
19 February 2003Return made up to 25/01/03; full list of members (5 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002New director appointed (2 pages)
1 November 2002Secretary resigned;director resigned (1 page)
20 May 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
20 February 2002Return made up to 25/01/02; full list of members (6 pages)
11 February 2002Director resigned (1 page)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
11 April 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
27 February 2001Return made up to 25/01/01; full list of members (6 pages)
5 June 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
23 February 2000Return made up to 25/01/00; full list of members (6 pages)
2 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
3 February 1999Return made up to 25/01/99; no change of members
  • 363(287) ‐ Registered office changed on 03/02/99
(4 pages)
28 May 1998Director resigned (1 page)
28 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
28 May 1998New director appointed (2 pages)
3 February 1998Return made up to 25/01/98; no change of members (4 pages)
9 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 February 1997Return made up to 25/01/97; full list of members (6 pages)
2 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
5 February 1996Return made up to 25/01/96; no change of members (4 pages)
28 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)