Company NameTiger Trailers & Commercial Vehicle Bodies Llp
Company StatusDissolved
Company NumberOC392146
CategoryLimited Liability Partnership
Incorporation Date25 March 2014(10 years ago)
Dissolution Date29 March 2016 (8 years ago)
Previous NameTiger Trailers Llp

Directors

LLP Designated Member NameMr Alan John Cartwright
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation House Stamford New Road
Altrincham
Cheshire
WA14 1EP
LLP Designated Member NameMr Steven Cartwright
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation House Stamford New Road
Altrincham
Cheshire
WA14 1EP
LLP Designated Member NameMr Darren Holland
Date of BirthMay 1971 (Born 53 years ago)
StatusClosed
Appointed01 April 2014(6 days after company formation)
Appointment Duration1 year, 12 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RL
LLP Designated Member NameMr Gareth John Walker
Date of BirthJune 1978 (Born 45 years ago)
StatusClosed
Appointed03 April 2014(1 week, 1 day after company formation)
Appointment Duration1 year, 12 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RL
LLP Designated Member NameMr Christopher John Smith
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2014(2 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RL
LLP Designated Member NameMr Hiren Bakhda
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RL

Location

Registered Address16 Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RL
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
30 December 2015Application to strike the limited liability partnership off the register (3 pages)
30 December 2015Application to strike the limited liability partnership off the register (3 pages)
13 May 2015Annual return made up to 25 March 2015 (6 pages)
13 May 2015Annual return made up to 25 March 2015 (6 pages)
13 October 2014Company name changed tiger trailers LLP\certificate issued on 13/10/14
  • LLNM01 ‐ Change of name notice
(3 pages)
13 October 2014Company name changed tiger trailers LLP\certificate issued on 13/10/14
  • LLNM01 ‐ Change of name notice
(3 pages)
23 July 2014Appointment of Mr Gareth John Walker as a member (2 pages)
23 July 2014Appointment of Mr Hiren Bakhda as a member (2 pages)
23 July 2014Appointment of Mr Gareth John Walker as a member (2 pages)
23 July 2014Appointment of Mr Darren Holland as a member (2 pages)
23 July 2014Appointment of Mr Hiren Bakhda as a member (2 pages)
23 July 2014Appointment of Mr Darren Holland as a member (2 pages)
17 July 2014Registered office address changed from C/O Forbes Dawson Station House Stamford New Road Altrincham Cheshire WA14 1EP England to 16 Road One Winsford Industrial Estate Winsford Cheshire CW7 3RL on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 16 16 Road One Winsford Industrial Estate Winsford Cheshire CW7 3RL England to 16 Road One Winsford Industrial Estate Winsford Cheshire CW7 3RL on 17 July 2014 (1 page)
17 July 2014Appointment of Mr Christopher John Smith as a member (2 pages)
17 July 2014Registered office address changed from C/O Forbes Dawson Station House Stamford New Road Altrincham Cheshire WA14 1EP England to 16 Road One Winsford Industrial Estate Winsford Cheshire CW7 3RL on 17 July 2014 (1 page)
17 July 2014Appointment of Mr Christopher John Smith as a member (2 pages)
17 July 2014Registered office address changed from 16 16 Road One Winsford Industrial Estate Winsford Cheshire CW7 3RL England to 16 Road One Winsford Industrial Estate Winsford Cheshire CW7 3RL on 17 July 2014 (1 page)
1 July 2014Registration of charge 3921460001 (5 pages)
1 July 2014Registration of charge 3921460001 (5 pages)
25 March 2014Incorporation of a limited liability partnership (5 pages)
25 March 2014Incorporation of a limited liability partnership (5 pages)