Company NameTigon Industrial Ltd
Company StatusDissolved
Company Number01630779
CategoryPrivate Limited Company
Incorporation Date23 April 1982(42 years ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)
Previous NameZander Trading Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Harold Thomas Linghorn
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration22 years (closed 21 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12b Crescent Road
Kingston Upon Thames
Surrey
KT2 7QR
Director NameEelke Jan Tuininga
Date of BirthJuly 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 May 1996)
RoleCompany Director
Correspondence AddressEast Warreners Lodge
Warreners Lane St Georges Hill
Weybridge
Surrey
KT13 0LD
Secretary NameMr Ian Thomas Rankin
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 11 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairbrae House 4 Blades Close
Leatherhead
Surrey
KT22 7JY
Secretary NameTracey Ellen Linghorn
NationalityBritish
StatusResigned
Appointed06 September 2005(23 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 November 2007)
RoleCompany Director
Correspondence Address12b Crescent Road
Kingston Upon Thames
Surrey
KT2 7QR

Location

Registered AddressThornton House
Thornton Road
Wimbledon
London
SW19 4NG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60k at 1P H T Linghorn
86.33%
Ordinary
9.5k at 1Tigon Industrial & Sapp As Managing Trustees Of The Tigon Industrial Limited Self Administered Pension Plan
13.67%
Ordinary

Financials

Year2014
Net Worth-£140,845
Cash£2,585
Current Liabilities£190,341

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013Compulsory strike-off action has been suspended (1 page)
19 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
7 February 2012Compulsory strike-off action has been suspended (1 page)
7 February 2012Compulsory strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010Director's details changed for Peter Harold Thomas Linghorn on 2 October 2009 (2 pages)
18 May 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 69,500
(4 pages)
18 May 2010Director's details changed for Peter Harold Thomas Linghorn on 2 October 2009 (2 pages)
18 May 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 69,500
(4 pages)
18 May 2010Director's details changed for Peter Harold Thomas Linghorn on 2 October 2009 (2 pages)
13 May 2010Annual return made up to 31 December 2008 with a full list of shareholders (3 pages)
13 May 2010Annual return made up to 31 December 2008 with a full list of shareholders (3 pages)
11 May 2010Annual return made up to 31 December 2007 with a full list of shareholders (3 pages)
11 May 2010Annual return made up to 31 December 2007 with a full list of shareholders (3 pages)
16 November 2007Secretary resigned (1 page)
16 November 2007Secretary resigned (1 page)
26 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 May 2007Return made up to 31/12/06; full list of members (2 pages)
1 May 2007Return made up to 31/12/06; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 March 2007Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 November 2006Compulsory strike-off action has been discontinued (1 page)
28 November 2006Compulsory strike-off action has been discontinued (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
31 July 2006Return made up to 31/12/05; full list of members (2 pages)
31 July 2006Return made up to 31/12/05; full list of members (2 pages)
16 February 2006Director's particulars changed (1 page)
16 February 2006Secretary's particulars changed (1 page)
16 February 2006Secretary's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
25 January 2006Total exemption small company accounts made up to 31 March 2004 (8 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 December 2005Registered office changed on 21/12/05 from: nelson house 271 kingston road london SW19 3NW (1 page)
21 December 2005Registered office changed on 21/12/05 from: nelson house 271 kingston road london SW19 3NW (1 page)
19 September 2005New secretary appointed (3 pages)
19 September 2005New secretary appointed (3 pages)
31 August 2005Secretary resigned (1 page)
31 August 2005Secretary resigned (1 page)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 October 2004Amended accounts made up to 31 March 2003 (8 pages)
7 October 2004Amended accounts made up to 31 March 2003 (8 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
7 May 2003Accounts for a small company made up to 31 March 2002 (8 pages)
7 May 2003Accounts for a small company made up to 31 March 2002 (8 pages)
7 April 2003Return made up to 31/12/02; full list of members (6 pages)
7 April 2003Return made up to 31/12/02; full list of members (6 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
26 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
26 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
16 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 January 1997Return made up to 31/12/96; change of members (6 pages)
13 January 1997Return made up to 31/12/96; change of members (6 pages)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
6 March 1987Company name changed\certificate issued on 06/03/87 (2 pages)
6 March 1987Company name changed zander trading LIMITED\certificate issued on 06/03/87 (2 pages)
6 March 1987Company name changed\certificate issued on 06/03/87 (2 pages)
6 March 1987Company name changed zander trading LIMITED\certificate issued on 06/03/87 (2 pages)
23 April 1982Incorporation (16 pages)
23 April 1982Incorporation (16 pages)