Company NameTyger UK Limited
Company StatusDissolved
Company Number04550567
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 7 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Alexander Charles Keay
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed01 October 2002(same day as company formation)
RoleSports Administrator
Country of ResidenceEngland
Correspondence AddressSojobe House 23 Pasture Drive
Garstang
Preston
PR3 1TH
Secretary NameKate Joanna Keay
NationalityBritish
StatusClosed
Appointed01 October 2002(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressSojobe House 23 Pasture Drive
Garstang
Preston
PR3 1TH
Director NameKate Joanna Keay
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(1 year, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 14 June 2016)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressSojobe House 23 Pasture Drive
Garstang
Preston
PR3 1TH

Location

Registered Address8a Manor Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7DJ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth-£147,901
Current Liabilities£180,384

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
16 March 2016Application to strike the company off the register (3 pages)
16 March 2016Application to strike the company off the register (3 pages)
4 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
4 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
23 December 2015Previous accounting period extended from 31 October 2015 to 30 November 2015 (1 page)
23 December 2015Previous accounting period extended from 31 October 2015 to 30 November 2015 (1 page)
9 October 2015Register inspection address has been changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG England to 8a Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ (1 page)
9 October 2015Register inspection address has been changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG England to 8a Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ (1 page)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
8 May 2015Registered office address changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG to 8a Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG to 8a Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG to 8a Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ on 8 May 2015 (1 page)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(6 pages)
28 October 2013Secretary's details changed for Kate Joanna Keay on 1 January 2013 (2 pages)
28 October 2013Director's details changed for Kate Joanna Keay on 1 January 2013 (2 pages)
28 October 2013Register(s) moved to registered office address (1 page)
28 October 2013Director's details changed for Kate Joanna Keay on 1 January 2013 (2 pages)
28 October 2013Register(s) moved to registered office address (1 page)
28 October 2013Director's details changed for Kate Joanna Keay on 1 January 2013 (2 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(6 pages)
28 October 2013Secretary's details changed for Kate Joanna Keay on 1 January 2013 (2 pages)
28 October 2013Director's details changed for Mr Alexander Charles Keay on 1 January 2013 (2 pages)
28 October 2013Director's details changed for Mr Alexander Charles Keay on 1 January 2013 (2 pages)
28 October 2013Director's details changed for Mr Alexander Charles Keay on 1 January 2013 (2 pages)
28 October 2013Secretary's details changed for Kate Joanna Keay on 1 January 2013 (2 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(6 pages)
27 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
27 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 October 2009Director's details changed for Kate Joanna Keay on 2 October 2009 (2 pages)
6 October 2009Director's details changed for Alexander Charles Keay on 2 October 2009 (2 pages)
6 October 2009Director's details changed for Kate Joanna Keay on 2 October 2009 (2 pages)
6 October 2009Director's details changed for Alexander Charles Keay on 2 October 2009 (2 pages)
6 October 2009Register inspection address has been changed (1 page)
6 October 2009Register inspection address has been changed (1 page)
6 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
6 October 2009Register(s) moved to registered inspection location (1 page)
6 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Kate Joanna Keay on 2 October 2009 (2 pages)
6 October 2009Register(s) moved to registered inspection location (1 page)
6 October 2009Director's details changed for Alexander Charles Keay on 2 October 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 December 2008Director's change of particulars / alexander keay / 01/01/2008 (1 page)
18 December 2008Registered office changed on 18/12/2008 from 18 carrwood avenue, bramhall stockport cheshire SK7 2PX (1 page)
18 December 2008Location of debenture register (1 page)
18 December 2008Location of register of members (1 page)
18 December 2008Location of register of members (1 page)
18 December 2008Director's change of particulars / alexander keay / 01/01/2008 (1 page)
18 December 2008Return made up to 01/10/08; full list of members (4 pages)
18 December 2008Registered office changed on 18/12/2008 from 33 church road gatley cheadle cheshire SK8 4NG united kingdom (1 page)
18 December 2008Location of debenture register (1 page)
18 December 2008Director and secretary's change of particulars / kate keay / 01/01/2008 (1 page)
18 December 2008Registered office changed on 18/12/2008 from 33 church road gatley cheadle cheshire SK8 4NG united kingdom (1 page)
18 December 2008Return made up to 01/10/08; full list of members (4 pages)
18 December 2008Director and secretary's change of particulars / kate keay / 01/01/2008 (1 page)
18 December 2008Registered office changed on 18/12/2008 from 18 carrwood avenue, bramhall stockport cheshire SK7 2PX (1 page)
2 October 2007Return made up to 01/10/07; full list of members (2 pages)
2 October 2007Return made up to 01/10/07; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
10 October 2006Return made up to 01/10/06; full list of members (2 pages)
10 October 2006Return made up to 01/10/06; full list of members (2 pages)
18 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 October 2005Return made up to 01/10/05; full list of members (2 pages)
11 October 2005Secretary's particulars changed;director's particulars changed (1 page)
11 October 2005Secretary's particulars changed;director's particulars changed (1 page)
11 October 2005Return made up to 01/10/05; full list of members (2 pages)
9 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
30 October 2004Return made up to 01/10/04; full list of members (6 pages)
30 October 2004New director appointed (1 page)
30 October 2004New director appointed (1 page)
30 October 2004Return made up to 01/10/04; full list of members (6 pages)
27 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 2002Ad 04/10/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 October 2002Ad 04/10/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 October 2002Incorporation (10 pages)
1 October 2002Incorporation (10 pages)