Company NameTiger Books International Plc
DirectorsGrahame Stuart Parish and Susan Margaret Parish
Company StatusDissolved
Company Number01883029
CategoryPublic Limited Company
Incorporation Date5 February 1985(39 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Grahame Stuart Parish
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address53a Cole Park Road
Twickenham
Middlesex
TW1 1HT
Director NameMrs Susan Margaret Parish
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address53a Cole Park Road
Twickenham
Middlesex
TW1 1HT
Secretary NameMrs Susan Margaret Parish
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address53a Cole Park Road
Twickenham
Middlesex
TW1 1HT
Director NameMr Andrew Royle
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address3 Home Farm Cottages
Hildenborough
Tonbridge
Kent
TN11 8NX
Director NameMs Jennifer Anne Vaughan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 March 1995)
RoleCompany Director
Correspondence Address39 Harvard Road
Sheldon
Solihull
West Midlands
B92 8EU
Director NameNorman Alec Charles Lott
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(9 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 October 1998)
RoleAccountant
Correspondence AddressRose Cottage 1 Radnor Road
Weybridge
Surrey
KT13 8JU
Director NameMr Julian Braithwaite Paul
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(9 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 April 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount House
Brasted
Westerham
Kent
TN16 1JB

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£4,848,868
Gross Profit£1,207,505
Net Worth£513,004
Cash£6,436
Current Liabilities£4,286,103

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 January 2005Dissolved (1 page)
12 October 2004Completion of winding up (1 page)
25 June 2004Administrator's abstract of receipts and payments (2 pages)
25 June 2004Administrator's abstract of receipts and payments (2 pages)
23 March 2004Notice of discharge of Administration Order (4 pages)
22 March 2004Order of court to wind up (3 pages)
27 May 2003Administrator's abstract of receipts and payments (3 pages)
23 May 2003Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page)
20 November 2002Administrator's abstract of receipts and payments (3 pages)
30 May 2002Administrator's abstract of receipts and payments (3 pages)
3 December 2001Administrator's abstract of receipts and payments (3 pages)
11 June 2001Administrator's abstract of receipts and payments (3 pages)
14 December 2000Administrator's abstract of receipts and payments (3 pages)
29 November 2000Administrator's abstract of receipts and payments (3 pages)
29 November 2000Administrator's abstract of receipts and payments (3 pages)
24 May 2000Administrator's abstract of receipts and payments (3 pages)
16 December 1999Administrator's abstract of receipts and payments (2 pages)
23 August 1999Statement of administrator's proposal (17 pages)
23 August 1999Notice of result of meeting of creditors (4 pages)
17 May 1999Notice of Administration Order (2 pages)
16 May 1999Registered office changed on 16/05/99 from: 26A york street twickenham middx TW1 3LJ (1 page)
7 May 1999Director resigned (1 page)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Full accounts made up to 31 December 1997 (19 pages)
27 October 1998Director resigned (1 page)
17 July 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (20 pages)
17 July 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
19 May 1997Return made up to 31/12/96; full list of members; amend (6 pages)
26 March 1997Declaration of satisfaction of mortgage/charge (1 page)
14 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 1996Accounting reference date extended from 31/07 to 31/12 (1 page)
27 March 1995Return made up to 31/12/94; no change of members (6 pages)
27 March 1995Director resigned (2 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
18 October 1990Ad 26/01/90--------- £ si 935000@1=935000 £ ic 70000/1005000 (2 pages)
10 March 1988Wd 16/02/88 ad 29/01/88--------- £ si 49900@1=49900 £ ic 100/50000 (4 pages)
15 July 1987Allotment of shares (2 pages)