Company NameTigerpark Limited
Company StatusDissolved
Company Number03453726
CategoryPrivate Limited Company
Incorporation Date22 October 1997(26 years, 5 months ago)
Dissolution Date4 October 2014 (9 years, 5 months ago)
Previous NamesMastlane Limited and DSPS Field Marketing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGareth Donald Onions
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2005(7 years, 12 months after company formation)
Appointment Duration8 years, 11 months (closed 04 October 2014)
RoleCompany Director
Correspondence AddressWood End House Broad Lane
Tanworth In Arden
Solihull
West Midlands
B94 5DZ
Secretary NameGlenn Andrew Delaney
NationalityBritish
StatusClosed
Appointed30 June 2008(10 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 04 October 2014)
RoleCompany Director
Correspondence Address17 Park Avenue
Cotteridge
Birmingham
West Midlands
B30 2ER
Director NameGareth Donald Onions
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWood End House Broad Lane
Tanworth In Arden
Solihull
West Midlands
B94 5DZ
Director NameDavid Ronald Webb
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lodge Penn Lane
Tanworth In Arden
West Midlands
B94 5HH
Secretary NameDavid Ronald Webb
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lodge Penn Lane
Tanworth In Arden
West Midlands
B94 5HH
Secretary NamePamela Webb
NationalityBritish
StatusResigned
Appointed23 October 1998(1 year after company formation)
Appointment Duration7 years (resigned 08 November 2005)
RoleSecretary
Correspondence AddressThe Lodge
Penn Lane, Tanworth In Arden
Solihull
West Midlands
B94 5HH
Secretary NameDavid Ronald Webb
NationalityBritish
StatusResigned
Appointed08 November 2005(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressThe Lodge Penn Lane
Tanworth In Arden
West Midlands
B94 5HH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressD T E House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 October 2014Final Gazette dissolved following liquidation (1 page)
4 October 2014Final Gazette dissolved following liquidation (1 page)
4 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
4 July 2014Liquidators' statement of receipts and payments to 24 June 2014 (5 pages)
4 July 2014Liquidators statement of receipts and payments to 24 June 2014 (5 pages)
4 July 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
4 July 2014Liquidators' statement of receipts and payments to 24 June 2014 (5 pages)
8 May 2014Liquidators' statement of receipts and payments to 27 April 2014 (5 pages)
8 May 2014Liquidators' statement of receipts and payments to 27 April 2014 (5 pages)
8 May 2014Liquidators statement of receipts and payments to 27 April 2014 (5 pages)
5 November 2013Liquidators' statement of receipts and payments to 27 October 2013 (5 pages)
5 November 2013Liquidators statement of receipts and payments to 27 October 2013 (5 pages)
5 November 2013Liquidators' statement of receipts and payments to 27 October 2013 (5 pages)
16 July 2013Liquidators statement of receipts and payments to 27 April 2013 (9 pages)
16 July 2013Liquidators' statement of receipts and payments to 27 April 2013 (9 pages)
16 July 2013Liquidators' statement of receipts and payments to 27 April 2013 (9 pages)
14 May 2013Liquidators' statement of receipts and payments to 27 April 2013 (5 pages)
14 May 2013Liquidators' statement of receipts and payments to 27 April 2013 (5 pages)
14 May 2013Liquidators statement of receipts and payments to 27 April 2013 (5 pages)
9 November 2012Liquidators' statement of receipts and payments to 27 October 2012 (5 pages)
9 November 2012Liquidators statement of receipts and payments to 27 October 2012 (5 pages)
9 November 2012Liquidators' statement of receipts and payments to 27 October 2012 (5 pages)
29 June 2012Liquidators' statement of receipts and payments to 27 April 2012 (12 pages)
29 June 2012Liquidators statement of receipts and payments to 27 April 2012 (12 pages)
29 June 2012Liquidators' statement of receipts and payments to 27 April 2012 (12 pages)
29 May 2012Liquidators statement of receipts and payments to 27 April 2012 (5 pages)
29 May 2012Liquidators' statement of receipts and payments to 27 April 2012 (5 pages)
29 May 2012Liquidators' statement of receipts and payments to 27 April 2012 (5 pages)
14 December 2011Liquidators' statement of receipts and payments to 27 October 2011 (21 pages)
14 December 2011Liquidators' statement of receipts and payments to 27 October 2011 (21 pages)
14 December 2011Liquidators statement of receipts and payments to 27 October 2011 (21 pages)
14 July 2011Liquidators' statement of receipts and payments to 27 April 2011 (17 pages)
14 July 2011Liquidators statement of receipts and payments to 27 April 2011 (17 pages)
14 July 2011Liquidators' statement of receipts and payments to 27 April 2011 (17 pages)
17 May 2011Liquidators' statement of receipts and payments to 27 April 2011 (5 pages)
17 May 2011Liquidators statement of receipts and payments to 27 April 2011 (5 pages)
17 May 2011Liquidators' statement of receipts and payments to 27 April 2011 (5 pages)
28 April 2010Administrator's progress report to 22 April 2010 (10 pages)
28 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
28 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
28 April 2010Administrator's progress report to 22 April 2010 (10 pages)
4 November 2009Administrator's progress report to 26 October 2009 (12 pages)
4 November 2009Administrator's progress report to 26 October 2009 (12 pages)
30 October 2009Notice of extension of period of Administration (1 page)
30 October 2009Notice of extension of period of Administration (1 page)
20 May 2009Administrator's progress report to 26 April 2009 (9 pages)
20 May 2009Administrator's progress report to 26 April 2009 (9 pages)
27 February 2009Statement of affairs with form 2.14B (6 pages)
27 February 2009Statement of affairs with form 2.14B (6 pages)
17 January 2009Result of meeting of creditors (3 pages)
17 January 2009Result of meeting of creditors (3 pages)
30 December 2008Statement of administrator's proposal (23 pages)
30 December 2008Statement of administrator's proposal (23 pages)
4 November 2008Registered office changed on 04/11/2008 from concept house 11 hockley court 2401 stratford road hockley heath solihull west midlands B94 6NW (1 page)
4 November 2008Registered office changed on 04/11/2008 from concept house 11 hockley court 2401 stratford road hockley heath solihull west midlands B94 6NW (1 page)
1 November 2008Appointment of an administrator (1 page)
1 November 2008Appointment of an administrator (1 page)
24 October 2008Appointment terminated secretary david webb (1 page)
24 October 2008Appointment terminated secretary david webb (1 page)
10 October 2008Company name changed dsps field marketing LIMITED\certificate issued on 10/10/08 (2 pages)
10 October 2008Company name changed dsps field marketing LIMITED\certificate issued on 10/10/08 (2 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 August 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 July 2008Secretary appointed glenn andrew delaney (1 page)
30 July 2008Secretary appointed glenn andrew delaney (1 page)
2 July 2008Appointment terminated director david webb (1 page)
2 July 2008Appointment terminated director david webb (1 page)
19 November 2007Registered office changed on 19/11/07 from: concept house, 11 hockley court 2401 stratford road solihull west midlands B94 6NW (1 page)
19 November 2007Registered office changed on 19/11/07 from: concept house, 11 hockley court 2401 stratford road solihull west midlands B94 6NW (1 page)
3 October 2007Registered office changed on 03/10/07 from: concept house 2-4 union road shirley solihull west midlands B90 3DX (1 page)
3 October 2007Registered office changed on 03/10/07 from: concept house 2-4 union road shirley solihull west midlands B90 3DX (1 page)
3 October 2007Return made up to 30/09/07; full list of members (3 pages)
3 October 2007Return made up to 30/09/07; full list of members (3 pages)
11 November 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
11 November 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
17 October 2006Return made up to 30/09/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 October 2006Return made up to 30/09/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 September 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
15 September 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
31 March 2006Return made up to 30/09/05; full list of members (6 pages)
31 March 2006Return made up to 30/09/05; full list of members (6 pages)
23 November 2005Particulars of mortgage/charge (5 pages)
23 November 2005Particulars of mortgage/charge (5 pages)
21 November 2005Director's particulars changed (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005Director's particulars changed (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005New director appointed (2 pages)
17 November 2005Company name changed mastlane LIMITED\certificate issued on 17/11/05 (2 pages)
17 November 2005Company name changed mastlane LIMITED\certificate issued on 17/11/05 (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
11 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 September 2004Return made up to 30/09/04; full list of members (6 pages)
27 September 2004Return made up to 30/09/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
13 October 2003Return made up to 30/09/03; full list of members (6 pages)
13 October 2003Return made up to 30/09/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
5 March 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
10 October 2002Return made up to 22/10/02; full list of members (6 pages)
10 October 2002Return made up to 22/10/02; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
27 December 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
3 December 2001Return made up to 22/10/01; full list of members (6 pages)
3 December 2001Return made up to 22/10/01; full list of members (6 pages)
1 February 2001Registered office changed on 01/02/01 from: 38A poplar road solihull west midlands (1 page)
1 February 2001Registered office changed on 01/02/01 from: 38A poplar road solihull west midlands (1 page)
31 January 2001Accounts for a small company made up to 31 October 1999 (4 pages)
31 January 2001Accounts for a small company made up to 31 October 1999 (4 pages)
19 December 2000Return made up to 22/10/00; full list of members (6 pages)
19 December 2000Return made up to 22/10/00; full list of members (6 pages)
7 June 2000Accounts for a dormant company made up to 31 October 1998 (2 pages)
7 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2000Accounts for a dormant company made up to 31 October 1998 (2 pages)
7 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Return made up to 22/10/99; full list of members (7 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000Return made up to 22/10/99; full list of members (7 pages)
8 June 1999Compulsory strike-off action has been discontinued (1 page)
8 June 1999Compulsory strike-off action has been discontinued (1 page)
3 June 1999Return made up to 22/10/98; full list of members (6 pages)
3 June 1999Return made up to 22/10/98; full list of members (6 pages)
13 April 1999First Gazette notice for compulsory strike-off (1 page)
13 April 1999First Gazette notice for compulsory strike-off (1 page)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
9 December 1997Ad 20/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997Ad 20/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 October 1997Secretary resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997New secretary appointed (2 pages)
29 October 1997Registered office changed on 29/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Secretary resigned (1 page)
29 October 1997New secretary appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997Registered office changed on 29/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 October 1997New director appointed (2 pages)
22 October 1997Incorporation (13 pages)
22 October 1997Incorporation (13 pages)