Company NameTibro Properties Limited
Company StatusDissolved
Company Number04802196
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameStephen Cole
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressArgyle House
11 Beaumont Road
Chiswick
London
W4 5AL
Secretary NameRichard Garside
NationalityBritish
StatusClosed
Appointed17 June 2003(same day as company formation)
RoleSecretary
Correspondence AddressTibro Hus
Chapeltown Lane
Bromley Cross Bolton
BL7 9AT
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Location

Registered Address24 Upper Dicconson Street
Wigan
Lancashire
WN1 2AG
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
10 July 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 July 2007Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 May 2007Strike-off action suspended (1 page)
18 August 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
4 July 2005Return made up to 17/06/05; full list of members (6 pages)
23 November 2004Return made up to 17/06/04; full list of members (6 pages)
4 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2004Particulars of mortgage/charge (3 pages)
17 July 2003New secretary appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003Registered office changed on 23/06/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)