Company NameTyger Sports Limited
Company StatusDissolved
Company Number07308095
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 years, 9 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameMr Alexander Charles Keay
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed08 July 2010(same day as company formation)
RoleRugby Coach
Country of ResidenceEngland
Correspondence AddressSojobe House 23 Pasture Drive
Garstang
Lancashire
PR3 1TH

Location

Registered Address8a Manor Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7DJ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
22 March 2019Application to strike the company off the register (1 page)
9 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
3 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
9 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
24 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10
(3 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10
(3 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10
(3 pages)
8 May 2015Registered office address changed from 33 Church Road Cheadle Cheshire SK8 4NG to 8a Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 33 Church Road Cheadle Cheshire SK8 4NG to 8a Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 33 Church Road Cheadle Cheshire SK8 4NG to 8a Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ on 8 May 2015 (1 page)
22 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
(3 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
(3 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
(3 pages)
24 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
8 July 2013Director's details changed for Mr Alexander Charles Keay on 1 January 2013 (2 pages)
8 July 2013Director's details changed for Mr Alexander Charles Keay on 1 January 2013 (2 pages)
8 July 2013Director's details changed for Mr Alexander Charles Keay on 1 January 2013 (2 pages)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
6 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 July 2011Director's details changed for Mr Alexander Charles Keay on 1 January 2011 (2 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
12 July 2011Director's details changed for Mr Alexander Charles Keay on 1 January 2011 (2 pages)
12 July 2011Director's details changed for Mr Alexander Charles Keay on 1 January 2011 (2 pages)
8 July 2010Incorporation (20 pages)
8 July 2010Incorporation (20 pages)