Company NameTiger Feet Ltd
Company StatusDissolved
Company Number05726832
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 2 months ago)
Dissolution Date17 March 2015 (9 years, 1 month 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 NameRuth Amanda Holt
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRough Bank Barn Rough Bank
Newhey
Rochdale
Lancashire
OL16 3QH
Secretary NameRuth Amanda Holt
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRough Bank Barn Rough Bank
Newhey
Rochdale
Lancashire
OL16 3QH
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameMr David John Redman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRough Bank Barn Rough Bank
Newhey
Rochdale
Lancashire
OL16 3QH
Secretary NameBernard Olsberg
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Levi House
Bury Old Road, Salford
Manchester
M7 4QX

Contact

Websitewww.tiger-feet.co.uk

Location

Registered AddressCrown House
217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

99 at £1Ruth Amanda Holt
99.00%
Ordinary
1 at £1David John Redman
1.00%
Ordinary

Financials

Year2014
Net Worth£23,445
Cash£633
Current Liabilities£102,449

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved following liquidation (1 page)
17 March 2015Final Gazette dissolved following liquidation (1 page)
17 December 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
17 December 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
2 September 2014Liquidators' statement of receipts and payments to 25 June 2014 (9 pages)
2 September 2014Liquidators' statement of receipts and payments to 25 June 2014 (9 pages)
2 September 2014Liquidators statement of receipts and payments to 25 June 2014 (9 pages)
29 July 2013Registered office address changed from 19 Halifax Road Littleborough Lancashire OL15 0HL United Kingdom on 29 July 2013 (2 pages)
29 July 2013Registered office address changed from 19 Halifax Road Littleborough Lancashire OL15 0HL United Kingdom on 29 July 2013 (2 pages)
15 July 2013Statement of affairs with form 4.19 (7 pages)
15 July 2013Statement of affairs with form 4.19 (7 pages)
4 July 2013Appointment of a voluntary liquidator (1 page)
4 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2013Appointment of a voluntary liquidator (1 page)
4 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2013Termination of appointment of David John Redman as a director on 31 May 2013 (1 page)
13 June 2013Termination of appointment of David John Redman as a director on 31 May 2013 (1 page)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 100
(5 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 100
(5 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 100
(5 pages)
9 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
9 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
12 May 2010Director's details changed for David John Redman on 1 January 2010 (2 pages)
12 May 2010Director's details changed for David John Redman on 1 January 2010 (2 pages)
12 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for David John Redman on 1 January 2010 (2 pages)
12 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Ruth Amanda Holt on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Ruth Amanda Holt on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Ruth Amanda Holt on 1 January 2010 (2 pages)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
28 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2009Return made up to 01/03/09; full list of members (4 pages)
14 May 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
14 May 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
14 May 2009Return made up to 01/03/09; full list of members (4 pages)
3 March 2009Compulsory strike-off action has been discontinued (1 page)
3 March 2009Compulsory strike-off action has been discontinued (1 page)
2 March 2009Return made up to 01/03/08; full list of members (4 pages)
2 March 2009Return made up to 01/03/08; full list of members (4 pages)
25 February 2009Registered office changed on 25/02/2009 from 49-51 church street littleborough lancashire OL15 8AB (1 page)
25 February 2009Director and secretary's change of particulars / ruth holt / 01/03/2008 (1 page)
25 February 2009Director and secretary's change of particulars / ruth holt / 01/03/2008 (1 page)
25 February 2009Registered office changed on 25/02/2009 from 49-51 church street littleborough lancashire OL15 8AB (1 page)
25 February 2009Director's change of particulars / david redman / 01/03/2008 (1 page)
25 February 2009Director's change of particulars / david redman / 01/03/2008 (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
3 January 2008Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
3 January 2008Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
19 April 2007New secretary appointed (1 page)
19 April 2007Return made up to 01/03/07; full list of members (2 pages)
19 April 2007Return made up to 01/03/07; full list of members (2 pages)
19 April 2007New director appointed (1 page)
19 April 2007New secretary appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Secretary resigned (1 page)
12 December 2006Registered office changed on 12/12/06 from: 2ND floor levi house, bury old road, salford manchester M7 4QX (1 page)
12 December 2006Registered office changed on 12/12/06 from: 2ND floor levi house, bury old road, salford manchester M7 4QX (1 page)
1 March 2006Incorporation (14 pages)
1 March 2006Incorporation (14 pages)