Company NameTigrup Number 300 Limited
Company StatusDissolved
Company Number02226079
CategoryPrivate Limited Company
Incorporation Date1 March 1988(36 years, 1 month 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
Appointed18 June 2001(13 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 11 November 2008)
RoleChartered Secretary
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
StatusClosed
Appointed31 July 2007(19 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 11 November 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Secretary NameMiss Fiona Margaret Gillespie
StatusClosed
Appointed31 July 2007(19 years, 5 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 NameMr Suresh Chauhan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 June 1995)
RoleDirector Financial
Correspondence Address21 Cork Lane
Glen Parva
Leicester
Leicestershire
LE2 9JS
Director NameMr Frank Alan Copes
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1993)
RoleDirector-Manufacturing
Correspondence Address21 St Andrews Road
Sutton Coldfield
West Midlands
B75 6UG
Director NameMr John Davenport
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1993)
RoleDirector-Technical
Correspondence Address12 Monsell Drive
Aylestone
Leicester
Leicestershire
LE2 8PN
Director NameMr Gordon Jones
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 June 1995)
RoleDirector Managing
Correspondence AddressThe Old Rectory
West Leake Lane Kingston On Soar
Nottingham
Nottinghamshire
NG11 0DL
Director NameMr John Godfrey Hunter Morris
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1993)
RoleDirector-Sales-Marketing
Correspondence Address42 Main Street
Houghton On The Hill
Leicester
Leicestershire
LE7 9GD
Director NameMr Suresh Chauhan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(7 years after company formation)
Appointment Duration1 year (resigned 01 March 1996)
RoleFinancial Director
Correspondence Address21 Cork Lane
Glen Parva
Leicester
Leicestershire
LE2 9JS
Director NameMr Gordon Jones
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(7 years after company formation)
Appointment Duration1 year (resigned 01 March 1996)
RoleCompany Director
Correspondence AddressThe Old Rectory
West Leake Lane Kingston On Soar
Nottingham
Nottinghamshire
NG11 0DL
Secretary NameMr Suresh Chauhan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(7 years after company formation)
Appointment Duration1 year (resigned 01 March 1996)
RoleFinancial Director
Correspondence Address21 Cork Lane
Glen Parva
Leicester
Leicestershire
LE2 9JS
Secretary NameMr Suresh Chauhan
NationalityBritish
StatusResigned
Appointed01 March 1995(7 years after company formation)
Appointment Duration1 year (resigned 01 March 1996)
RoleFinancial Director
Correspondence Address21 Cork Lane
Glen Parva
Leicester
Leicestershire
LE2 9JS
Director NameAdrian Charles Hartless
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(7 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 13 February 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Stone House Close
Kingston Bagpuize
Abingdon
Oxfordshire
OX13 5BP
Secretary NameMr David Alfred Penn
NationalityBritish
StatusResigned
Appointed27 June 1995(7 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(13 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2007)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF

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£21,840,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
4 June 2008Application for striking-off (1 page)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2008Return made up to 01/03/08; full list of members (4 pages)
28 August 2007New director appointed (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New secretary appointed (1 page)
4 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
13 March 2007Return made up to 01/03/07; full list of members (2 pages)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 April 2006Return made up to 01/03/06; full list of members (5 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 March 2004Return made up to 01/03/04; full list of members (5 pages)
2 March 2004Director resigned (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
31 March 2003Return made up to 01/03/03; full list of members (6 pages)
19 November 2002Registered office changed on 19/11/02 from: lambourn court abingdon oxfordshire OX14 1UH (1 page)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
4 April 2002Return made up to 01/03/02; full list of members (7 pages)
26 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (4 pages)
22 March 2001Return made up to 01/03/01; full list of members (6 pages)
31 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 July 1999Return made up to 01/03/99; no change of members (4 pages)
20 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
12 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
5 March 1998Return made up to 01/03/98; no change of members (4 pages)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 April 1997Return made up to 01/03/97; full list of members (5 pages)
23 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
8 March 1996Return made up to 01/03/96; no change of members (4 pages)
4 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
17 July 1995Return made up to 01/03/95; no change of members (8 pages)
5 July 1995New director appointed (4 pages)
5 July 1995Director resigned (4 pages)
5 July 1995New secretary appointed (4 pages)
5 July 1995Registered office changed on 05/07/95 from: desford lane kirby muxloe leicestershire LE9 9BJ (1 page)
5 July 1995Director resigned (4 pages)
5 July 1995Secretary resigned (4 pages)