Company NameTiger Feet Footwear Limited
Company StatusDissolved
Company Number04571277
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 5 months ago)
Dissolution Date10 June 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr David Philip Morris
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2009(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 10 June 2014)
RoleCommunications Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazel Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7BN
Director NameMaxine Joanna Wilkinson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2009(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 10 June 2014)
RoleGraduate Recruitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazel Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7BN
Director NameRosalie Griffin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleRetailer
Correspondence AddressMoor Farm 99 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PL
Director NameAndrea Marie Suddards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleRetailer
Correspondence AddressAshbrook House
Farm Lane
Disley
Cheshire
SK12 2NE
Secretary NameAndrea Marie Suddards
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleRetailer
Correspondence AddressAshbrook House
Farm Lane
Disley
Cheshire
SK12 2NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.tigerfeetshoes.com

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

85.9k at £1Eddie Jack Shoes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
13 February 2013Previous accounting period extended from 30 September 2012 to 31 January 2013 (1 page)
13 February 2013Previous accounting period extended from 30 September 2012 to 31 January 2013 (1 page)
7 December 2012Annual return made up to 23 October 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 85,882
(4 pages)
7 December 2012Annual return made up to 23 October 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 85,882
(4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
23 March 2010Registered office address changed from 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 23 March 2010 (1 page)
1 February 2010Termination of appointment of Andrea Suddards as a secretary (1 page)
1 February 2010Director's details changed for Maxine Joanna Wilkinson on 1 October 2009 (2 pages)
1 February 2010Termination of appointment of Andrea Suddards as a secretary (1 page)
1 February 2010Director's details changed for Mr David Philip Morris on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Maxine Joanna Wilkinson on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr David Philip Morris on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr David Philip Morris on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Maxine Joanna Wilkinson on 1 October 2009 (2 pages)
21 August 2009Registered office changed on 21/08/2009 from 89 chorley road swinton manchester M27 4AA (1 page)
21 August 2009Appointment terminated director rosalie griffin (1 page)
21 August 2009Appointment terminated director rosalie griffin (1 page)
21 August 2009Director appointed david morris (2 pages)
21 August 2009Director appointed maxine joanna wilkinson (2 pages)
21 August 2009Appointment terminated director andrea suddards (1 page)
21 August 2009Registered office changed on 21/08/2009 from 89 chorley road swinton manchester M27 4AA (1 page)
21 August 2009Director appointed maxine joanna wilkinson (2 pages)
21 August 2009Director appointed david morris (2 pages)
21 August 2009Appointment terminated director andrea suddards (1 page)
8 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 July 2009Nc inc already adjusted 21/07/09 (2 pages)
24 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 July 2009Nc inc already adjusted 21/07/09 (2 pages)
24 July 2009Ad 21/07/09\gbp si 85782@1=85782\gbp ic 100/85882\ (3 pages)
24 July 2009Ad 21/07/09\gbp si 85782@1=85782\gbp ic 100/85882\ (3 pages)
9 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 January 2009Return made up to 23/10/08; full list of members (4 pages)
9 January 2009Return made up to 23/10/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 February 2008Return made up to 23/10/07; no change of members (7 pages)
4 February 2008Return made up to 23/10/07; no change of members (7 pages)
15 January 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 January 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 June 2007Return made up to 23/10/06; full list of members (7 pages)
22 June 2007Return made up to 23/10/06; full list of members (7 pages)
6 November 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 November 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 November 2005Return made up to 23/10/05; full list of members (7 pages)
4 November 2005Return made up to 23/10/05; full list of members (7 pages)
9 February 2005Particulars of mortgage/charge (3 pages)
9 February 2005Particulars of mortgage/charge (3 pages)
8 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 October 2004Return made up to 23/10/04; full list of members (7 pages)
27 October 2004Return made up to 23/10/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 November 2003Return made up to 23/10/03; full list of members (7 pages)
13 November 2003Return made up to 23/10/03; full list of members (7 pages)
1 April 2003Ad 01/11/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 April 2003Ad 01/11/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New secretary appointed;new director appointed (2 pages)
5 December 2002New secretary appointed;new director appointed (2 pages)
5 December 2002New director appointed (2 pages)
4 December 2002Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
4 December 2002Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Secretary resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Secretary resigned (1 page)
23 October 2002Incorporation (19 pages)
23 October 2002Incorporation (19 pages)