TIGER MARINE LIMITED

Register to unlock more data on OkredoRegister

TIGER MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03922501

Incorporation date

08/02/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2000)
dot icon03/12/2018
Final Gazette dissolved following liquidation
dot icon03/09/2018
Return of final meeting in a creditors' voluntary winding up
dot icon16/05/2018
Liquidators' statement of receipts and payments to 2018-03-02
dot icon24/05/2017
Liquidators' statement of receipts and payments to 2017-03-02
dot icon10/05/2016
Liquidators' statement of receipts and payments to 2016-03-02
dot icon22/04/2015
Liquidators' statement of receipts and payments to 2015-03-02
dot icon16/03/2014
Registered office address changed from 19 Highfield Road Edgbaston Birmingham B15 3BH on 2014-03-17
dot icon12/03/2014
Appointment of a voluntary liquidator
dot icon12/03/2014
Resolutions
dot icon06/03/2014
Statement of affairs with form 4.19
dot icon19/02/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon15/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/10/2013
Registered office address changed from Goose Eye Farm Lower Road Eynsham Witney Oxfordshire OX29 4EH United Kingdom on 2013-10-25
dot icon09/06/2013
Appointment of Mr. Charles John Eld as a secretary
dot icon09/06/2013
Termination of appointment of Caroline Eld as a director
dot icon09/06/2013
Termination of appointment of Caroline Eld as a secretary
dot icon06/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon09/12/2012
Accounts for a small company made up to 2012-03-31
dot icon17/09/2012
Termination of appointment of Mark Gulesserian as a director
dot icon11/09/2012
Registered office address changed from Grp Laminates Limited, Prospect Road, Cowes Isle of Wight PO31 7AD on 2012-09-12
dot icon21/08/2012
Termination of appointment of Charles Eld as a secretary
dot icon02/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon29/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon21/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon22/12/2011
Accounts for a small company made up to 2011-03-31
dot icon05/10/2011
Appointment of Ms Caroline Sophia Eld as a director
dot icon05/10/2011
Appointment of Ms Caroline Sophia Eld as a secretary
dot icon12/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/06/2011
Appointment of Mr. Charles John Eld as a secretary
dot icon02/06/2011
Termination of appointment of Mark Gulesserian as a secretary
dot icon13/03/2011
Termination of appointment of Caroline Eld as a director
dot icon14/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon18/10/2010
Accounts for a small company made up to 2010-03-31
dot icon11/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon29/09/2009
Accounts for a small company made up to 2009-03-31
dot icon24/08/2009
Director's change of particulars / charles eld / 01/08/2009
dot icon15/02/2009
Return made up to 09/02/09; full list of members
dot icon04/01/2009
Resolutions
dot icon23/07/2008
Accounts for a small company made up to 2008-03-31
dot icon13/07/2008
Director appointed miss caroline sophia eld
dot icon27/02/2008
Return made up to 09/02/08; full list of members
dot icon26/02/2008
Director and secretary's change of particulars / mark gulesserian / 02/01/2008
dot icon13/08/2007
Accounts for a small company made up to 2007-03-31
dot icon27/06/2007
Registered office changed on 28/06/07 from: 3 church farm close, standlake witney oxfordshire OX29 7SN
dot icon15/02/2007
Return made up to 09/02/07; full list of members
dot icon17/08/2006
Accounts for a small company made up to 2006-03-31
dot icon20/02/2006
Return made up to 09/02/06; full list of members
dot icon31/08/2005
Accounts for a small company made up to 2005-03-31
dot icon17/02/2005
Return made up to 09/02/05; full list of members
dot icon21/09/2004
Accounts for a small company made up to 2004-03-31
dot icon03/03/2004
Return made up to 09/02/04; full list of members
dot icon29/10/2003
Accounts for a small company made up to 2003-03-31
dot icon03/09/2003
Director's particulars changed
dot icon03/09/2003
Registered office changed on 04/09/03 from: arley house bury ring, haughton stafford staffordshire ST18 9DH
dot icon12/03/2003
Return made up to 09/02/03; full list of members
dot icon27/11/2002
Accounts for a small company made up to 2002-03-31
dot icon26/10/2002
£ ic 151000/120250 31/03/02 £ sr 30750@1=30750
dot icon18/08/2002
Registered office changed on 19/08/02 from: holyhead enterprise centre kingland road holyhead angleney LL65 2HY
dot icon16/06/2002
Director resigned
dot icon20/02/2002
Return made up to 09/02/02; full list of members
dot icon14/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon26/03/2001
Ad 13/03/01--------- £ si 50000@1=50000 £ ic 101000/151000
dot icon18/02/2001
Return made up to 09/02/01; full list of members
dot icon20/12/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon20/12/2000
Ad 12/12/00--------- £ si 50000@1=50000 £ ic 51000/101000
dot icon06/09/2000
Registered office changed on 07/09/00 from: ship canal house king street manchester lancashire M2 4WB
dot icon25/07/2000
New director appointed
dot icon05/07/2000
Nc inc already adjusted 28/06/00
dot icon05/07/2000
Ad 26/06/00--------- £ si 598@1=598 £ ic 50402/51000
dot icon05/07/2000
Ad 28/06/00--------- £ si 50400@1=50400 £ ic 2/50402
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Resolutions
dot icon02/04/2000
New director appointed
dot icon30/03/2000
New secretary appointed;new director appointed
dot icon26/03/2000
Director resigned
dot icon26/03/2000
Secretary resigned
dot icon24/02/2000
Certificate of change of name
dot icon08/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COBBETTS LIMITED
Corporate Secretary
08/02/2000 - 21/03/2000
339
COBBETTS LIMITED
Corporate Director
08/02/2000 - 21/03/2000
339
Eld, Charles John
Director
27/06/2000 - Present
13
Gulesserian, Mark David
Director
21/03/2000 - 11/09/2012
5
Eld, Caroline Sophia
Director
02/10/2011 - 06/06/2013
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TIGER MARINE LIMITED

TIGER MARINE LIMITED is an(a) Dissolved company incorporated on 08/02/2000 with the registered office located at C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TIGER MARINE LIMITED?

toggle

TIGER MARINE LIMITED is currently Dissolved. It was registered on 08/02/2000 and dissolved on 03/12/2018.

Where is TIGER MARINE LIMITED located?

toggle

TIGER MARINE LIMITED is registered at C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RT.

What does TIGER MARINE LIMITED do?

toggle

TIGER MARINE LIMITED operates in the Building of ships and floating structures (30.11 - SIC 2007) sector.

What is the latest filing for TIGER MARINE LIMITED?

toggle

The latest filing was on 03/12/2018: Final Gazette dissolved following liquidation.