Company NameTigrup No. 12 Limited
Company StatusDissolved
Company Number02791856
CategoryPrivate Limited Company
Incorporation Date19 February 1993(31 years, 2 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)
Previous NameAerocontracts Chemicals 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 78 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(6 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 21 December 2004)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary NameMr David Alfred Penn
NationalityBritish
StatusClosed
Appointed01 September 1999(6 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 21 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameChristopher Wright
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(same day as company formation)
RoleDirector (Proposed)
Correspondence AddressBassetts
Westgate Street
Longmelford
Suffolk
Director NameMr Howard Martin Bunn
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(same day as company formation)
RoleDirector (Proposed)
Correspondence Address63 Kipling Way
Stowmarket
Suffolk
IP14 1TS
Secretary NameMrs Jacqueline Smith
NationalityBritish
StatusResigned
Appointed19 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBassetts
Westgate Street
Long Melford
Suffolk
CO10 9DR
Director NameIan Frank Davis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressForest Lodge Grouse Road
Colgate
Horsham
West Sussex
RH13 6HT
Director NameNicholas Hughes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 1996)
RoleCompany Director
Correspondence Address2 Royal Crescent Mews
Brighton
East Sussex
BN2 1AW
Secretary NamePeter Harvey Watkins
NationalityBritish
StatusResigned
Appointed29 April 1994(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressBeechbrook Priory Road
Forest Row
East Sussex
RH18 5HP
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 23 July 1998)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameDavid Barrington Martin
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address6 Copse Lane The Copse
Hamble
Southampton
SO31 4QH
Director NameHoward Bunn
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(3 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 April 1997)
RoleCompany Director
Correspondence Address12 Osprey Close
Mudeford
Christchurch
Dorset
BH23 4RX
Director NameMr Stephen John Rice
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Forest Oaks
Horsham
Sussex
RH13 6RX
Director NameChristopher John Wright
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address5 West Mallions
Haywards Heath
Sussex
RH16 4HP
Director NamePeter Harvey Watkins
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(3 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressBeechbrook Priory Road
Forest Row
East Sussex
RH18 5HP
Director NameClive Martin Prentice
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressGreystones 2 Osborne Road
Crowborough
East Sussex
TN6 2HN
Secretary NameClive Martin Prentice
NationalityBritish
StatusResigned
Appointed01 July 1997(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressGreystones 2 Osborne Road
Crowborough
East Sussex
TN6 2HN
Director NameMatthew Liddle
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 High Street
Flitton
Bedfordshire
MK45 5DY
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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
Current Liabilities£62,000

Accounts

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

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
29 July 2004Application for striking-off (1 page)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2003Return made up to 30/07/03; full list of members (5 pages)
28 May 2003Full accounts made up to 31 July 2002 (8 pages)
20 March 2003Auditor's resignation (1 page)
5 September 2002Registered office changed on 05/09/02 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page)
1 July 2002Director resigned (1 page)
6 June 2002Full accounts made up to 31 July 2001 (8 pages)
29 May 2002Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
2 October 2001Return made up to 30/07/01; full list of members (6 pages)
29 September 2000Full accounts made up to 31 December 1999 (16 pages)
4 August 2000Return made up to 30/07/00; full list of members (6 pages)
18 April 2000Full accounts made up to 31 December 1998 (16 pages)
22 November 1999Return made up to 30/07/99; full list of members (6 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999Registered office changed on 06/10/99 from: gatwick house horley surrey RH6 9SU (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999New director appointed (4 pages)
6 October 1999Secretary resigned (1 page)
22 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 March 1999Director resigned (1 page)
24 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
29 October 1998Full accounts made up to 31 December 1997 (16 pages)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Return made up to 30/07/98; no change of members (10 pages)
3 August 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
15 August 1997Return made up to 30/07/97; no change of members (6 pages)
27 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned;director resigned (2 pages)
16 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
2 May 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
25 April 1997Director resigned (1 page)
13 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
5 December 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
10 October 1996Memorandum and Articles of Association (11 pages)
26 September 1996Company name changed aviation chemicals & equipment l imited\certificate issued on 27/09/96 (2 pages)
19 April 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (5 pages)
20 March 1996New director appointed (1 page)
20 March 1996New director appointed (5 pages)
20 March 1996New director appointed (3 pages)
12 March 1996Particulars of mortgage/charge (3 pages)
19 January 1996Return made up to 31/12/95; full list of members (7 pages)
7 December 1995Full accounts made up to 31 March 1995 (10 pages)