Company NameTiburon Limited
Company StatusDissolved
Company Number03787663
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)
Previous NamesMiraclecult Limited and Xanalys Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBlake Clark
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed02 February 2015(15 years, 8 months after company formation)
Appointment Duration1 year, 12 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9477 Waples Street
Ste 100
San Diego
Ca
92121
Director NameChristopher Maloney
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed21 July 2015(16 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 31 January 2017)
RoleC.E.O.
Country of ResidenceUnited States
Correspondence Address9477 Waples Street
Ste 100
San Diego
California 92121
United States
Secretary NameBlake Clark
StatusClosed
Appointed21 July 2015(16 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 31 January 2017)
RoleCompany Director
Correspondence Address9477 Waples Street
Ste 100
San Diego
California 92121
United States
Director NameAlain Pronost
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed24 January 2000(7 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 23 January 2002)
RoleCompany Director
Correspondence Address20 Rue St.Laurent
Coin Sur Seille
France 57420
Foreign
Director NameJohan Volckaerts
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed24 January 2000(7 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 2002)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWolvendaellaan 61
Brussels
1180
Belgium
Director NameJim Freidah
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2000(7 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 2002)
RoleCompany Director
Correspondence AddressGrove House
24 Briggate East
Whittlesey
Peterborough
PE7 1EG
Director NameJames Philip Dee
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2000(7 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 04 August 2003)
RoleCompany Director
Correspondence Address21 Dallaan
Overijse
B3090
Secretary NameGraeme Redgrave Huttley
NationalityBritish
StatusResigned
Appointed24 January 2000(7 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 15 October 2002)
RoleCompany Director
Correspondence Address3 Orthwaite
Huntingdon
Cambridgeshire
PE29 6UZ
Secretary NameRobert Eugene Pantano
NationalityBritish
StatusResigned
Appointed15 October 2002(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2003)
RoleCompany Director
Correspondence Address10 Prospect Street
Franklin
Massachsette 02038
United States
Director NameRobin Graeme Adair
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2004)
RoleCompany Director
Correspondence Address8 Hartford Street
Medfield
Massachusetts
02052
United States
Secretary NameAndrea Elizabeth Alger
NationalityBritish
StatusResigned
Appointed01 December 2003(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2008)
RoleAccountant
Correspondence AddressMews Cottage
Brook Lane
Thornton Le Dale
North Yorkshire
YO18 7RZ
Director NameEdward Mansel Jones
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 2006)
RoleV P Emea
Country of ResidenceEngland
Correspondence Address102 Oxford Road
Wokingham
Berkshire
RG41 2YN
Director NameKenneth Elmer
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2006(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 2008)
RoleCompany Director
Correspondence Address711 Endsleigh Ct
Danville
California
94506
United States
Director NameGary Bunyard
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2008(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 12 June 2009)
RolePresident Ceo
Correspondence Address14775
Golden Leaf Court
Draper
Utah 84020
United States
Director NameJeffrey Stone
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2008(9 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 August 2011)
RolePresident
Correspondence Address850 Second Street Unit 217
Santa Monica
Los Angleles
United States
Secretary NameJeffrey Stone
NationalityAmerican
StatusResigned
Appointed04 September 2008(9 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 August 2011)
RolePresident
Correspondence Address850 Second Street Unit 217
Santa Monica
Los Angleles
United States
Secretary NameMaria Elizabeth Szymanek
NationalityAmerican
StatusResigned
Appointed21 October 2008(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 August 2011)
RoleFinance
Correspondence Address45375 Parkmeadow Drive
Fremont
Ca
94539
Secretary NameScott Carroll
NationalityBritish
StatusResigned
Appointed08 June 2011(12 years after company formation)
Appointment Duration4 years, 1 month (resigned 21 July 2015)
RoleCompany Director
Correspondence Address3000 Executive Parkway
Suite 500
San Ramon
California 94583
United States
Director NameThomas Twerdahl
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2011(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 August 2012)
RoleController
Country of ResidenceUsa California
Correspondence Address6200 Stoneridge Mall Road
Suite 400
Pleasanton
California 94588
United States
Director NameDave Rutan
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2012(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 September 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3000 Executive Parkway
Suite 500
San Ramon
Ca 94583
United States
Director NameMr Jamie Kevin Oliver
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(14 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 22 July 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3000 Executive Parkway
Suite 500
San Ramon
California 94583
United States
Director NameMr Duane Welby Bell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2014(15 years, 1 month after company formation)
Appointment Duration12 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3000 Executive Parkway
Suite 500
San Ramon
California
94583
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Tiburon Inc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

27 November 2000Delivered on: 15 December 2000
Satisfied on: 22 January 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
2 November 2016Application to strike the company off the register (3 pages)
2 November 2016Application to strike the company off the register (3 pages)
5 October 2016Full accounts made up to 31 December 2015 (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (5 pages)
22 June 2016Registered office address changed from C/O Booth Ainsworth Alpha House 4 Greek Street Stockport SK3 8AB to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 22 June 2016 (1 page)
22 June 2016Appointment of Blake Clark as a director on 2 February 2015 (2 pages)
22 June 2016Registered office address changed from C/O Booth Ainsworth Alpha House 4 Greek Street Stockport SK3 8AB to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 22 June 2016 (1 page)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(5 pages)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(5 pages)
22 June 2016Appointment of Blake Clark as a director on 2 February 2015 (2 pages)
10 November 2015Full accounts made up to 31 December 2014 (17 pages)
10 November 2015Full accounts made up to 31 December 2014 (17 pages)
26 August 2015Appointment of Christopher Maloney as a director on 21 July 2015 (3 pages)
26 August 2015Appointment of Blake Clark as a secretary on 21 July 2015 (3 pages)
26 August 2015Termination of appointment of Duane Welby Bell as a director on 21 July 2015 (2 pages)
26 August 2015Termination of appointment of Duane Welby Bell as a director on 21 July 2015 (2 pages)
26 August 2015Termination of appointment of Scott Carroll as a secretary on 21 July 2015 (2 pages)
26 August 2015Appointment of Blake Clark as a secretary on 21 July 2015 (3 pages)
26 August 2015Termination of appointment of Scott Carroll as a secretary on 21 July 2015 (2 pages)
26 August 2015Appointment of Christopher Maloney as a director on 21 July 2015 (3 pages)
11 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(4 pages)
11 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(4 pages)
4 December 2014Full accounts made up to 31 December 2013 (17 pages)
4 December 2014Full accounts made up to 31 December 2013 (17 pages)
3 November 2014Appointment of Mr Duane Welby Bell as a director on 22 July 2014 (2 pages)
3 November 2014Appointment of Mr Duane Welby Bell as a director on 22 July 2014 (2 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
31 October 2014Termination of appointment of Jamie Oliver as a director on 22 July 2014 (1 page)
31 October 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000
(4 pages)
31 October 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000
(4 pages)
31 October 2014Termination of appointment of Jamie Oliver as a director on 22 July 2014 (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
28 April 2014Appointment of Jamie Oliver as a director (3 pages)
28 April 2014Appointment of Jamie Oliver as a director (3 pages)
25 April 2014Termination of appointment of Dave Rutan as a director (2 pages)
25 April 2014Termination of appointment of Dave Rutan as a director (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
26 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1,000
(14 pages)
26 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1,000
(14 pages)
10 June 2013Termination of appointment of Thomas Twerdahl as a director (2 pages)
10 June 2013Secretary's details changed for Scott Carroll on 1 August 2012 (3 pages)
10 June 2013Secretary's details changed for Scott Carroll on 1 August 2012 (3 pages)
10 June 2013Appointment of Dave Rutan as a director (3 pages)
10 June 2013Appointment of Dave Rutan as a director (3 pages)
10 June 2013Secretary's details changed for Scott Carroll on 1 August 2012 (3 pages)
10 June 2013Termination of appointment of Thomas Twerdahl as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
25 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (14 pages)
25 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
2 September 2011Appointment of Thomas Twerdahl as a director (3 pages)
2 September 2011Appointment of Thomas Twerdahl as a director (3 pages)
2 September 2011Appointment of Scott Carroll as a secretary (3 pages)
2 September 2011Appointment of Scott Carroll as a secretary (3 pages)
2 September 2011Annual return made up to 11 June 2011 with a full list of shareholders (15 pages)
2 September 2011Annual return made up to 11 June 2011 with a full list of shareholders (15 pages)
1 September 2011Termination of appointment of Jeffrey Stone as a director (2 pages)
1 September 2011Termination of appointment of Jeffrey Stone as a secretary (2 pages)
1 September 2011Termination of appointment of Maria Szymanek as a secretary (2 pages)
1 September 2011Termination of appointment of Maria Szymanek as a secretary (2 pages)
1 September 2011Termination of appointment of Jeffrey Stone as a secretary (2 pages)
1 September 2011Termination of appointment of Jeffrey Stone as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
27 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (15 pages)
27 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (15 pages)
2 March 2010Full accounts made up to 31 December 2008 (21 pages)
2 March 2010Full accounts made up to 31 December 2008 (21 pages)
16 December 2009Termination of appointment of Gary Bunyard as a director (1 page)
16 December 2009Termination of appointment of Gary Bunyard as a director (1 page)
28 October 2009Annual return made up to 11 June 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 11 June 2009 with a full list of shareholders (4 pages)
12 March 2009Full accounts made up to 31 December 2007 (21 pages)
12 March 2009Full accounts made up to 31 December 2007 (21 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
31 December 2008Director and secretary appointed jeffrey stone (2 pages)
31 December 2008Secretary appointed maria elizabeth szymanek (2 pages)
31 December 2008Director and secretary appointed jeffrey stone (2 pages)
31 December 2008Secretary appointed maria elizabeth szymanek (2 pages)
2 July 2008Return made up to 11/06/08; full list of members (3 pages)
2 July 2008Return made up to 11/06/08; full list of members (3 pages)
30 June 2008Appointment terminated secretary andrea alger (1 page)
30 June 2008Appointment terminated secretary andrea alger (1 page)
30 May 2008Appointment terminated director kenneth elmer (1 page)
30 May 2008Director appointed gary bunyard (2 pages)
30 May 2008Appointment terminated director kenneth elmer (1 page)
30 May 2008Director appointed gary bunyard (2 pages)
22 October 2007Full accounts made up to 31 December 2006 (22 pages)
22 October 2007Full accounts made up to 31 December 2006 (22 pages)
27 September 2007Memorandum and Articles of Association (7 pages)
27 September 2007Memorandum and Articles of Association (7 pages)
17 September 2007Company name changed xanalys LIMITED\certificate issued on 17/09/07 (2 pages)
17 September 2007Company name changed xanalys LIMITED\certificate issued on 17/09/07 (2 pages)
6 July 2007Return made up to 11/06/07; full list of members (2 pages)
6 July 2007Return made up to 11/06/07; full list of members (2 pages)
14 November 2006Full accounts made up to 31 December 2005 (21 pages)
14 November 2006Full accounts made up to 31 December 2005 (21 pages)
12 July 2006Return made up to 11/06/06; full list of members (2 pages)
12 July 2006Return made up to 11/06/06; full list of members (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 August 2005Return made up to 11/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
15 August 2005Return made up to 11/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 2004Director resigned (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004Director resigned (1 page)
21 June 2004Return made up to 11/06/04; full list of members (6 pages)
21 June 2004Return made up to 11/06/04; full list of members (6 pages)
27 February 2004Full accounts made up to 31 December 2003 (25 pages)
27 February 2004Full accounts made up to 31 December 2003 (25 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003Secretary resigned (1 page)
9 December 2003New secretary appointed (2 pages)
9 December 2003Secretary resigned (1 page)
31 October 2003Full accounts made up to 31 December 2002 (15 pages)
31 October 2003Full accounts made up to 31 December 2002 (15 pages)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
10 July 2003Return made up to 11/06/03; full list of members (6 pages)
10 July 2003Return made up to 11/06/03; full list of members (6 pages)
17 June 2003Return made up to 11/06/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/03
(6 pages)
17 June 2003Return made up to 11/06/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/03
(6 pages)
19 March 2003Registered office changed on 19/03/03 from: c/o booth ainsworth, ashfield house ashfield road, cheadle, cheshire SK8 1BE (1 page)
19 March 2003Registered office changed on 19/03/03 from: c/o booth ainsworth, ashfield house ashfield road, cheadle, cheshire SK8 1BE (1 page)
6 February 2003New secretary appointed (2 pages)
6 February 2003New secretary appointed (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Secretary resigned (1 page)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
27 June 2002Registered office changed on 27/06/02 from: barrington hall, haslingfield, road, barrington, cambridge, cambs CB2 5RG (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Registered office changed on 27/06/02 from: barrington hall, haslingfield, road, barrington, cambridge, cambs CB2 5RG (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
18 June 2002Auditor's resignation (2 pages)
18 June 2002Auditor's resignation (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
4 July 2001Return made up to 11/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 July 2001Return made up to 11/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
2 October 2000Full accounts made up to 31 December 1999 (7 pages)
2 October 2000Full accounts made up to 31 December 1999 (7 pages)
12 June 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
25 April 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
21 February 2000New director appointed (1 page)
21 February 2000New director appointed (1 page)
3 February 2000Registered office changed on 03/02/00 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
3 February 2000Registered office changed on 03/02/00 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
2 February 2000Director resigned (1 page)
2 February 2000New director appointed (1 page)
2 February 2000New secretary appointed (1 page)
2 February 2000New director appointed (1 page)
2 February 2000New director appointed (1 page)
2 February 2000Director resigned (1 page)
2 February 2000New secretary appointed (1 page)
2 February 2000Secretary resigned (1 page)
2 February 2000Secretary resigned (1 page)
2 February 2000New director appointed (1 page)
2 February 2000New director appointed (1 page)
2 February 2000New director appointed (1 page)
21 January 2000Company name changed miraclecult LIMITED\certificate issued on 24/01/00 (2 pages)
21 January 2000Company name changed miraclecult LIMITED\certificate issued on 24/01/00 (2 pages)
11 June 1999Incorporation (15 pages)
11 June 1999Incorporation (15 pages)