Company NameTiger Promotions Limited
Company StatusDissolved
Company Number02781026
CategoryPrivate Limited Company
Incorporation Date19 January 1993(31 years, 3 months ago)
Dissolution Date8 October 1996 (27 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Stephen Thomas Aspland
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1993(2 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (closed 08 October 1996)
RoleBank Employee
Country of ResidenceUnited Kingdom
Correspondence Address16 Leconfield Walk
Hornchurch
Rm12 6nz
RM12 6NZ
Director NameMr Raymond George Mathew Connelly
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1993(2 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (closed 08 October 1996)
RoleShop Proprietor
Correspondence Address19 Repton Gardens
Gidea Park
Romford
Essex
RM2 5LS
Director NameMr Robert Sidney Staines
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1993(2 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (closed 08 October 1996)
RoleMotor Engineer
Correspondence Address12 Hall Road
Chadwell Heath
Essex
RM6 4LH
Secretary NameMr Stephen Thomas Aspland
NationalityBritish
StatusClosed
Appointed08 February 1993(2 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (closed 08 October 1996)
RoleBank Employee
Country of ResidenceUnited Kingdom
Correspondence Address16 Leconfield Walk
Hornchurch
Rm12 6nz
RM12 6NZ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressThe Stables Crown Yard
High Street
Billericay
Essex
CM12 9BX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

8 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
18 June 1996First Gazette notice for voluntary strike-off (1 page)
3 May 1996Application for striking-off (1 page)
10 January 1996Accounts for a small company made up to 31 January 1995 (4 pages)
10 January 1996Return made up to 04/01/96; no change of members (4 pages)
15 November 1995Registered office changed on 15/11/95 from: 22 arcade chambers high street brentwood essex CM14 4AT (1 page)