Company NameTigerforce Limited
Company StatusDissolved
Company Number05754919
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years ago)
Dissolution Date25 November 2008 (15 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAnthony Mallen
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Newsham
Richmond
North Yorkshire
DL11 7RD
Director NameMr Giles Henry Sharp
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Hipsburn Steadings
Lesbury
Alnwick
Northumberland
NE66 3QP
Secretary NameChristopher Judd
NationalityBritish
StatusClosed
Appointed07 April 2007(1 year after company formation)
Appointment Duration1 year, 7 months (closed 25 November 2008)
RoleCompany Director
Correspondence Address11 Lyndhurst Drive
Low Fell
Gateshead
Tyne & Wear
NE9 6BB
Secretary NameMr David Glyn Linton
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Bachelors Lane
Chester
Cheshire
CH3 5XD
Wales
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressEaga House
Archbold Terrace Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1DB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
1 July 2008Application for striking-off (1 page)
27 March 2008Return made up to 24/03/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
20 April 2007New secretary appointed (2 pages)
20 April 2007Secretary resigned (1 page)
11 April 2007Return made up to 24/03/07; full list of members (2 pages)
8 February 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
10 May 2006Registered office changed on 10/05/06 from: second floor 7 leonard street london EC2A 4AQ (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New secretary appointed (5 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (3 pages)
24 March 2006Incorporation (13 pages)