Company NameAnthony Tighe Consulting Ltd.
Company StatusDissolved
Company Number08359505
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 3 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NameMere PR Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Rodger Tighe
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2013(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressCampaign House 8 Cecil Road
Hale
Altrincham
Cheshire
WA15 9PA
Secretary NameMr Gareth Edwards-Jones
StatusClosed
Appointed14 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressCampaign House 8 Cecil Road
Hale
Altrincham
Cheshire
WA15 9PA

Contact

Websitewww.searconsulting.com

Location

Registered AddressCampaign House 8 Cecil Road
Hale
Altrincham
Cheshire
WA15 9PA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Anthony Tighe
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016Application to strike the company off the register (3 pages)
19 July 2016Application to strike the company off the register (3 pages)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
6 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
17 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
12 July 2013Company name changed mere pr LTD\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2013Company name changed mere pr LTD\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
15 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
15 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)