Company NameTiger Resources Limited
Company StatusDissolved
Company Number03758799
CategoryPrivate Limited Company
Incorporation Date23 April 1999(25 years ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous NameTiger Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael Kelleher
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed12 February 2002(2 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 10 August 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBridgehill, Anglish
Balleneadig
Coachford
Cork
Irish
Director NameMr Michael Joseph O'Flynn
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed12 February 2002(2 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 10 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRockfield House Kilcrea
Ovens
Cork
Ireland
Secretary NameBrian O'Neill
NationalityIrish
StatusClosed
Appointed12 February 2002(2 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 10 August 2010)
RoleCompany Director
Correspondence Address7 Woodbrook
Rochestown Road
Cork
Irish
Director NameShirley Harwood
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Hamble Drive
Abingdon
Oxfordshire
OX14 3TF
Secretary NameTimothy John Harwood
NationalityBritish
StatusResigned
Appointed23 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address39 Hamble Drive
Abingdon
Oxfordshire
OX14 3TF
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address9 Clifford Street
London
W1S 2FT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
22 September 2009Compulsory strike-off action has been discontinued (1 page)
22 September 2009Compulsory strike-off action has been discontinued (1 page)
20 September 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
20 September 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Return made up to 23/04/08; full list of members (5 pages)
17 February 2009Registered office changed on 17/02/2009 from, 94 jermyn street, london, SW1 6JE (1 page)
17 February 2009Return made up to 23/04/08; full list of members (5 pages)
17 February 2009Registered office changed on 17/02/2009 from, 94 jermyn street, london, SW1 6JE (1 page)
17 February 2009Director's change of particulars / michael o'flynn / 09/01/2009 (1 page)
17 February 2009Director's Change of Particulars / michael o'flynn / 09/01/2009 / HouseName/Number was: , now: rockfield house; Street was: abbey house, now: kircrea; Area was: kilcea, now: ovens; Post Town was: ovens, now: cork; Region was: county cork, now: ; Post Code was: irish, now: (1 page)
21 January 2009Director's Change of Particulars / michael kelleher / 09/07/2004 / (1 page)
21 January 2009Director's change of particulars / michael kelleher / 09/07/2004 (1 page)
4 August 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
4 August 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
25 October 2007Return made up to 23/04/07; no change of members (7 pages)
25 October 2007Return made up to 23/04/07; no change of members (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2005 (6 pages)
1 February 2007Total exemption full accounts made up to 31 March 2005 (6 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
20 July 2006Return made up to 23/04/06; full list of members (7 pages)
20 July 2006Return made up to 23/04/06; full list of members (7 pages)
29 June 2005Return made up to 23/04/05; full list of members (7 pages)
29 June 2005Return made up to 23/04/05; full list of members (7 pages)
21 October 2004Return made up to 23/04/04; full list of members (7 pages)
21 October 2004Return made up to 23/04/04; full list of members (7 pages)
28 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
28 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
23 July 2003Director's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
18 July 2003Registered office changed on 18/07/03 from: 7 cork street, mayfair, london, W1X 1PB (1 page)
18 July 2003Registered office changed on 18/07/03 from: 7 cork street, mayfair, london, W1X 1PB (1 page)
12 June 2003Company name changed tiger developments LIMITED\certificate issued on 12/06/03 (2 pages)
12 June 2003Company name changed tiger developments LIMITED\certificate issued on 12/06/03 (2 pages)
28 May 2003Return made up to 23/04/03; full list of members (8 pages)
28 May 2003Return made up to 23/04/03; full list of members (8 pages)
26 March 2003Director resigned (1 page)
26 March 2003Secretary resigned (1 page)
26 March 2003Secretary resigned (1 page)
26 March 2003Director resigned (1 page)
27 February 2003New secretary appointed (2 pages)
27 February 2003Return made up to 23/04/02; full list of members (10 pages)
27 February 2003New director appointed (3 pages)
27 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
27 February 2003Registered office changed on 27/02/03 from: 39 hamble drive, abingdon, oxfordshire OX14 3TF (1 page)
27 February 2003New director appointed (4 pages)
27 February 2003Return made up to 23/04/02; full list of members (10 pages)
27 February 2003New director appointed (3 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003Registered office changed on 27/02/03 from: 39 hamble drive, abingdon, oxfordshire OX14 3TF (1 page)
27 February 2003New director appointed (4 pages)
27 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
8 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
21 May 2001Return made up to 23/04/01; full list of members (6 pages)
21 May 2001Return made up to 23/04/01; full list of members (6 pages)
15 November 2000Full accounts made up to 31 March 2000 (8 pages)
15 November 2000Full accounts made up to 31 March 2000 (8 pages)
15 November 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
15 November 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
14 June 2000Return made up to 23/04/00; full list of members (6 pages)
14 June 2000Return made up to 23/04/00; full list of members (6 pages)
20 May 1999Registered office changed on 20/05/99 from: 39 hamble drive, abingdon, oxfordshire OX14 3TF (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999New secretary appointed (2 pages)
20 May 1999New secretary appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999Registered office changed on 20/05/99 from: 39 hamble drive, abingdon, oxfordshire OX14 3TF (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Secretary resigned (1 page)
18 May 1999Registered office changed on 18/05/99 from: 44 upper belgrave road, clifton bristol, avon BS8 2XN (1 page)
18 May 1999Secretary resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Registered office changed on 18/05/99 from: 44 upper belgrave road, clifton bristol, avon BS8 2XN (1 page)
23 April 1999Incorporation (7 pages)
23 April 1999Incorporation (7 pages)