Stockport
Cheshire
SK4 4JX
Secretary Name | Ms Jane Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Gibsons Road Stockport Cheshire SK4 4JX |
Director Name | Nigel John Loughtman |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Property Letting & Estate Agen |
Correspondence Address | 617 Didsbury Road Heaton Mersey Stockport Cheshire SK4 3AJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.tigerproperty.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4342444 |
Telephone region | Manchester |
Registered Address | Crown House 217 Higher Hillgate Stockport SK1 3RB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£34,110 |
Cash | £30,921 |
Current Liabilities | £99,646 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 15 August 2023 (overdue) |
22 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
---|---|
28 August 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
30 August 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
6 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
4 September 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | Registered office address changed from 722 Wilmslow Road Didsbury Manchester M20 2DW to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from 722 Wilmslow Road Didsbury Manchester M20 2DW to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on 1 November 2016 (1 page) |
1 November 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
11 March 2015 | Termination of appointment of Nigel John Loughtman as a director on 1 October 2014 (1 page) |
11 March 2015 | Termination of appointment of Nigel John Loughtman as a director on 1 October 2014 (1 page) |
11 March 2015 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Termination of appointment of Nigel John Loughtman as a director on 1 October 2014 (1 page) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
14 July 2014 | Registered office address changed from 718a Wilmslow Road Disbury Manchester M20 2DW to 722 Wilmslow Road Didsbury Manchester M20 2DW on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 718a Wilmslow Road Disbury Manchester M20 2DW to 722 Wilmslow Road Didsbury Manchester M20 2DW on 14 July 2014 (1 page) |
20 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
9 November 2011 | Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page) |
9 November 2011 | Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
20 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Registered office address changed from Richard House, Winckley Square Preston Lancashire PR1 3HP on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from Richard House, Winckley Square Preston Lancashire PR1 3HP on 10 August 2010 (1 page) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
28 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
22 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
22 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
14 December 2005 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
14 December 2005 | Ad 22/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 2005 | Ad 22/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 2005 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
8 August 2005 | New director appointed (1 page) |
8 August 2005 | New director appointed (1 page) |
8 August 2005 | New director appointed (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
8 August 2005 | New director appointed (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | New secretary appointed (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New secretary appointed (1 page) |
1 August 2005 | Incorporation (31 pages) |
1 August 2005 | Incorporation (31 pages) |