Company NameTiger Clough Limited
Company StatusDissolved
Company Number03637140
CategoryPrivate Limited Company
Incorporation Date23 September 1998(25 years, 7 months ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDylan Thwaites
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1998(same day as company formation)
RoleManager
Correspondence Address55 Cotswold Drive
Horwich
Bolton
BL6 7DE
Director NameHelen Jane Thwaites
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2001(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 08 March 2005)
RoleCompany Director
Correspondence Address55 Cotswold Drive
Horwich
Bolton
Lancashire
BL6 7DE
Secretary NameDylan Thwaites
NationalityBritish
StatusClosed
Appointed22 June 2001(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 08 March 2005)
RoleCompany Director
Correspondence Address55 Cotswold Drive
Horwich
Bolton
BL6 7DE
Director NameMr David John Ashton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address36 Fieldside Avenue
Euxton
Chorley
Lancashire
PR7 6JF
Secretary NameDylan Thwaites
NationalityBritish
StatusResigned
Appointed23 September 1998(same day as company formation)
RoleManager
Correspondence Address55 Cotswold Drive
Horwich
Bolton
BL6 7DE
Secretary NameAngela Mary Pennington
NationalityBritish
StatusResigned
Appointed24 November 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 2001)
RoleCompany Director
Correspondence Address8 Harwin Close
Rochdale
Lancashire
OL12 7UY
Director NameAngela Mary Pennington
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(1 year, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 June 2001)
RoleChartered Accountant
Correspondence Address8 Harwin Close
Rochdale
Lancashire
OL12 7UY

Location

Registered Address740 Mandarin Court
Warrington
Cheshire
WA1 1GG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth£7,980
Cash£7,980

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
11 October 2004Application for striking-off (1 page)
30 September 2004Return made up to 23/09/04; full list of members (8 pages)
17 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
22 July 2004Registered office changed on 22/07/04 from: 33 greek street stockport cheshire SK3 8AZ (1 page)
19 July 2004Total exemption small company accounts made up to 31 October 2002 (7 pages)
7 October 2003Return made up to 23/09/03; full list of members (8 pages)
4 March 2003Total exemption small company accounts made up to 31 October 2001 (7 pages)
19 November 2002Return made up to 23/09/02; full list of members (8 pages)
6 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 March 2002Ad 22/02/02--------- £ si 720000@1=720000 £ ic 50000/770000 (2 pages)
5 March 2002Nc inc already adjusted 22/02/02 (1 page)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (7 pages)
24 August 2001Particulars of mortgage/charge (6 pages)
16 July 2001New secretary appointed (2 pages)
16 July 2001New director appointed (2 pages)
29 June 2001Secretary resigned;director resigned (1 page)
18 October 2000Director resigned (1 page)
4 October 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 October 2000New director appointed (2 pages)
7 July 2000Full accounts made up to 31 October 1999 (8 pages)
28 June 2000Ad 23/09/98--------- £ si 49999@1 (2 pages)
13 June 2000Compulsory strike-off action has been discontinued (1 page)
8 June 2000Return made up to 23/09/99; full list of members (6 pages)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
29 November 1999New secretary appointed (2 pages)
29 November 1999Secretary resigned (1 page)
3 November 1999Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
23 September 1998Incorporation (21 pages)