Company NameTibro Holdings Limited
Company StatusDissolved
Company Number04848818
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Stephen Douglas Cole
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Clarendon Drive
Putney
London
SW15 1AA
Secretary NameRichard Garside
NationalityBritish
StatusClosed
Appointed29 July 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
Appointed29 July 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
Appointed29 July 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
WN1 2AG
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
9 August 2010Receiver's abstract of receipts and payments to 8 April 2010 (2 pages)
9 August 2010Receiver's abstract of receipts and payments to 29 July 2010 (2 pages)
9 August 2010Receiver's abstract of receipts and payments to 8 April 2010 (2 pages)
9 August 2010Receiver's abstract of receipts and payments to 8 October 2008 (2 pages)
9 August 2010Receiver's abstract of receipts and payments to 8 April 2009 (2 pages)
9 August 2010Receiver's abstract of receipts and payments to 8 April 2009 (2 pages)
9 August 2010Notice of ceasing to act as receiver or manager (2 pages)
9 August 2010Receiver's abstract of receipts and payments to 8 April 2010 (2 pages)
9 August 2010Notice of ceasing to act as receiver or manager (2 pages)
9 August 2010Receiver's abstract of receipts and payments to 8 October 2009 (2 pages)
9 August 2010Receiver's abstract of receipts and payments to 29 July 2010 (2 pages)
9 August 2010Receiver's abstract of receipts and payments to 8 October 2008 (2 pages)
9 August 2010Receiver's abstract of receipts and payments to 8 October 2009 (2 pages)
9 August 2010Receiver's abstract of receipts and payments to 8 October 2008 (2 pages)
9 August 2010Receiver's abstract of receipts and payments to 8 October 2009 (2 pages)
9 August 2010Receiver's abstract of receipts and payments to 8 April 2009 (2 pages)
24 October 2007Appointment of receiver/manager (1 page)
24 October 2007Appointment of receiver/manager (1 page)
16 August 2006Return made up to 29/07/06; full list of members (6 pages)
16 August 2006Return made up to 29/07/06; full list of members (6 pages)
18 August 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
18 August 2005Accounts made up to 31 March 2004 (1 page)
11 August 2005Return made up to 29/07/05; full list of members (6 pages)
11 August 2005Return made up to 29/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2004Return made up to 29/07/04; full list of members (6 pages)
23 November 2004Return made up to 29/07/04; full list of members (6 pages)
10 March 2004Particulars of mortgage/charge (7 pages)
10 March 2004Particulars of mortgage/charge (7 pages)
8 March 2004Particulars of mortgage/charge (4 pages)
8 March 2004Particulars of mortgage/charge (4 pages)
4 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
3 December 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Registered office changed on 06/08/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
6 August 2003Registered office changed on 06/08/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Secretary resigned (1 page)
29 July 2003Incorporation (14 pages)
29 July 2003Incorporation (14 pages)