Company NameTigrup No. 5 Limited
Company StatusDissolved
Company Number02170047
CategoryPrivate Limited Company
Incorporation Date29 September 1987(36 years, 7 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(19 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 11 November 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Secretary NameMiss Fiona Margaret Gillespie
StatusClosed
Appointed31 July 2007(19 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address79 Blake Apartments
New River Avenue
London
N8 7QF
Director NamePaul Howard Gill
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 1995)
RoleCompany Director
Correspondence Address5 Spring Meadows
Great Shefford
Newbury
Berkshire
RG16 7EN
Director NamePeter Brian Moody
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 September 1992)
RoleCompany Director
Correspondence Address2 Alwyne Place
London
N1 2NL
Director NameDavid Lawson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 1995)
RoleCompany Director
Correspondence Address53 Cooks Meadow
Edlesborough
Dunstable
Bedfordshire
LU6 2RP
Director NameMr Derek Clive Laval
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 New Concordia Wharf
London
SE1 2BB
Director NameDr John Leslie Haine
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Parkway
Shudy Camps
Cambridge
Cambridgeshire
CB21 4RQ
Director NameGregory Allison Clarke
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 July 1992)
RoleCompany Director
Correspondence AddressDunstan Lodge South Street
Letcombe Regis
Wantage
Oxfordshire
OX12 9JY
Director NameBrian Roy Chapman
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration9 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressStables Cottage
Stanton St Quintin
Chippenham
Wiltshire
SN14 6DQ
Director NameMr Bruce Brain
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Sevington Farmhouse
Yatton Keynell
Chippenham
Wiltshire
SN15 4NB
Secretary NamePaul Howard Gill
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address5 Spring Meadows
Great Shefford
Newbury
Berkshire
RG16 7EN
Director NameDavid Alan Harding
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(5 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 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
Appointed05 March 1993(5 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 August 2000)
RoleSecretary
Correspondence AddressCanal Cottage
Halton Village
Buckinghamshire
HP22 5NS
Secretary NameMrs Jennifer Susan Buchan
NationalityBritish
StatusResigned
Appointed01 June 1995(7 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 March 2002)
RoleSecretary
Correspondence AddressHighdown
Greenway Road
Blockley
Gloucestershire
GL56 9BQ
Wales
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(7 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(12 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 July 2007)
RoleLawyer
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary NameMr David Alfred Penn
NationalityBritish
StatusResigned
Appointed21 March 2002(14 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(19 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ

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

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2008Appointment terminated director susan o'brien (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
4 June 2008Application for striking-off (1 page)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 January 2008Return made up to 31/12/07; full list of members (5 pages)
4 September 2007New director appointed (5 pages)
28 August 2007New secretary appointed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007Secretary resigned (1 page)
25 April 2007Return made up to 31/12/06; full list of members (5 pages)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
9 February 2006Return made up to 31/12/05; full list of members (10 pages)
9 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
3 June 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
11 February 2005Return made up to 31/12/04; full list of members (10 pages)
29 January 2004Return made up to 31/12/03; full list of members (10 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
21 January 2003Return made up to 31/12/02; full list of members (10 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
19 November 2002Registered office changed on 19/11/02 from: lambourn court abingdon business park abingdon oxfordshire OX14 1UH (1 page)
1 July 2002Director resigned (1 page)
25 June 2002Return made up to 31/12/01; full list of members (10 pages)
25 June 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002New secretary appointed (3 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
9 January 2001Return made up to 31/12/00; full list of members (10 pages)
30 August 2000New director appointed (4 pages)
17 August 2000Director resigned (1 page)
11 January 2000Return made up to 31/12/99; full list of members (10 pages)
7 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
31 January 1999Return made up to 31/12/98; no change of members (6 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
5 February 1997Return made up to 31/12/96; full list of members (8 pages)
30 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 January 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Secretary resigned;new secretary appointed (2 pages)
14 July 1995New director appointed (2 pages)
14 July 1995Director resigned (2 pages)