Company NameTigerford Limited
Company StatusDissolved
Company Number01300473
CategoryPrivate Limited Company
Incorporation Date28 February 1977(47 years, 2 months ago)
Dissolution Date7 April 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Secretary NameCllr Michael Joseph Huscroft
NationalityBritish
StatusClosed
Appointed10 December 1991(14 years, 9 months after company formation)
Appointment Duration23 years, 4 months (closed 07 April 2015)
RoleCompany Director
Correspondence Address104 Kings Road North
Wallsend
Tyne & Wear
NE28 9JQ
Director NameMrs Ruth Russell
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2011(34 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 07 April 2015)
RoleAdministration Officer
Country of ResidenceEngland
Correspondence Address104 Kings Road
Wallsend
Tyne And Wear
NE28 9JQ
Director NameMr Reginald Joseph Huscrops
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(14 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 1993)
RoleRetired
Correspondence Address165 Kings Road
Wallsend
Tyne & Wear
NE28 9JH
Director NameMr George William Huscroft
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(16 years, 1 month after company formation)
Appointment Duration18 years, 4 months (resigned 21 August 2011)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressShadfen Cottage
Shadfen Bank
Morpeth
Northumberland

Contact

Websitewww.tigerfordltd.co.uk

Location

Registered Address104 Kings Road
Wallsend
Tyne And Wear
NE28 9JQ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBattle Hill
Built Up AreaTyneside

Shareholders

34 at £1Ruth Russell
34.00%
Ordinary
33 at £1Michael J. Huscroft
33.00%
Ordinary
33 at £1Wendy D. Huscroft
33.00%
Ordinary

Financials

Year2014
Net Worth£9,408
Cash£10,582
Current Liabilities£1,174

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
14 December 2014Application to strike the company off the register (3 pages)
14 December 2014Application to strike the company off the register (3 pages)
20 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (3 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
22 August 2011Appointment of Mrs Ruth Russell as a director (2 pages)
22 August 2011Appointment of Mrs Ruth Russell as a director (2 pages)
22 August 2011Registered office address changed from The Preston Workshop Walton Avenue North Shields Tyne & Wear NE29 9NQ on 22 August 2011 (1 page)
22 August 2011Registered office address changed from The Preston Workshop Walton Avenue North Shields Tyne & Wear NE29 9NQ on 22 August 2011 (1 page)
21 August 2011Termination of appointment of George Huscroft as a director (1 page)
21 August 2011Termination of appointment of George Huscroft as a director (1 page)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 February 2010Director's details changed for Mr George William Huscroft on 2 October 2009 (2 pages)
27 February 2010Director's details changed for Mr George William Huscroft on 2 October 2009 (2 pages)
27 February 2010Director's details changed for Mr George William Huscroft on 2 October 2009 (2 pages)
27 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
27 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 December 2008Return made up to 29/11/08; full list of members (3 pages)
22 December 2008Return made up to 29/11/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 November 2007Return made up to 29/11/07; full list of members (2 pages)
30 November 2007Return made up to 29/11/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 January 2007Return made up to 29/11/06; full list of members (6 pages)
3 January 2007Return made up to 29/11/06; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
28 November 2005Return made up to 29/11/05; full list of members (6 pages)
28 November 2005Return made up to 29/11/05; full list of members (6 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
27 January 2005Return made up to 29/11/04; full list of members (6 pages)
27 January 2005Return made up to 29/11/04; full list of members (6 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 November 2003Return made up to 29/11/03; full list of members (6 pages)
28 November 2003Return made up to 29/11/03; full list of members (6 pages)
14 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
14 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
5 December 2002Return made up to 29/11/02; full list of members (6 pages)
5 December 2002Return made up to 29/11/02; full list of members (6 pages)
19 August 2002 (5 pages)
19 August 2002 (5 pages)
12 February 2002Return made up to 10/12/01; full list of members (6 pages)
12 February 2002Return made up to 10/12/01; full list of members (6 pages)
31 May 2001 (4 pages)
31 May 2001 (4 pages)
22 January 2001Return made up to 10/12/00; full list of members (6 pages)
22 January 2001Return made up to 10/12/00; full list of members (6 pages)
1 June 2000 (5 pages)
1 June 2000 (5 pages)
29 December 1999Return made up to 10/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/12/99
(6 pages)
29 December 1999Return made up to 10/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/12/99
(6 pages)
4 June 1999 (4 pages)
4 June 1999 (4 pages)
5 January 1999Return made up to 10/12/98; full list of members (6 pages)
5 January 1999Return made up to 10/12/98; full list of members (6 pages)
1 June 1998 (5 pages)
1 June 1998 (5 pages)
17 December 1997Return made up to 10/12/97; no change of members (4 pages)
17 December 1997Return made up to 10/12/97; no change of members (4 pages)
30 May 1997 (6 pages)
30 May 1997 (6 pages)
7 January 1997Return made up to 10/12/96; no change of members (4 pages)
7 January 1997Return made up to 10/12/96; no change of members (4 pages)
4 June 1996 (6 pages)
4 June 1996 (6 pages)
21 December 1995Return made up to 10/12/95; full list of members (6 pages)
21 December 1995Return made up to 10/12/95; full list of members (6 pages)
19 May 1995 (6 pages)
19 May 1995 (6 pages)
28 February 1977Incorporation (10 pages)
28 February 1977Incorporation (10 pages)