Company NameTigress Healthcare Ltd.
Company StatusDissolved
Company Number09363173
CategoryPrivate Limited Company
Incorporation Date19 December 2014(9 years, 4 months ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMiss Eleanor Sarah Ann Toner
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2014(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address36 Daisy Bank Road
Manchester
M14 5QP
Secretary NameMr Jaame-U Morsalin
StatusResigned
Appointed19 December 2014(same day as company formation)
RoleCompany Director
Correspondence Address21 Brompton Road
Manchester
M14 7QA

Location

Registered Address36 Daisy Bank Road
Manchester
M14 5QP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Shareholders

100 at £1Eleanor Toner
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
30 January 2018Application to strike the company off the register (3 pages)
9 October 2017Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
9 October 2017Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
8 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
25 August 2015Registered office address changed from 21 Brompton Road Manchester M14 7QA United Kingdom to 36 Daisy Bank Road Manchester M14 5QP on 25 August 2015 (1 page)
25 August 2015Registered office address changed from 21 Brompton Road Manchester M14 7QA United Kingdom to 36 Daisy Bank Road Manchester M14 5QP on 25 August 2015 (1 page)
11 March 2015Termination of appointment of Jaame-U Morsalin as a secretary on 7 March 2015 (1 page)
11 March 2015Termination of appointment of Jaame-U Morsalin as a secretary on 7 March 2015 (1 page)
11 March 2015Termination of appointment of Jaame-U Morsalin as a secretary on 7 March 2015 (1 page)
19 December 2014Incorporation
Statement of capital on 2014-12-19
  • GBP .003
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 December 2014Incorporation
Statement of capital on 2014-12-19
  • GBP .003
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)