Company NameTigerheart Limited
Company StatusDissolved
Company Number02202933
CategoryPrivate Limited Company
Incorporation Date4 December 1987(36 years, 5 months ago)
Dissolution Date19 December 2000 (23 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameNicholas Jackson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1992(4 years, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 19 December 2000)
RoleCompany Director
Correspondence Address19 Dragon Avenue
Harrogate
North Yorkshire
HG1 5DS
Secretary NameLindsay Claire Jackson
NationalityBritish
StatusClosed
Appointed26 July 1995(7 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 19 December 2000)
RoleCompany Director
Correspondence Address19 Dragon Avenue
Harrogate
North Yorkshire
HG1 5DS
Director NameDr Keith Lylloyd Jones
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(4 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 September 1992)
RoleCompany Director
Correspondence Address5 Layfield Road
Newcastle Upon Tyne
NE3 5AA
Secretary NameDr Keith Lylloyd Jones
NationalityBritish
StatusResigned
Appointed06 April 1992(4 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 September 1992)
RoleCompany Director
Correspondence Address5 Layfield Road
Newcastle Upon Tyne
NE3 5AA
Secretary NameLindsay Claire Jackson
NationalityBritish
StatusResigned
Appointed11 September 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressPaddock House
Marton-Cum-Grafton
N. Yorkshire
YO5 9PY
Director NameRadegunde Malvina Davenport
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 1995)
RoleEmployment Consultant
Correspondence AddressCowmyers House
Galphay
Ripon
North Yorkshire
HG4 3NE
Secretary NameRadegunde Malvina Davenport
NationalityBritish
StatusResigned
Appointed01 January 1994(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 1995)
RoleEmployment Consultant
Correspondence AddressCowmyers House
Galphay
Ripon
North Yorkshire
HG4 3NE

Location

Registered AddressHaywra House
3 Haywra Street
Harrogate
North Yorkshire
HG1 5BJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2000First Gazette notice for voluntary strike-off (1 page)
18 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 July 2000Application for striking-off (1 page)
13 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 April 1999Return made up to 06/04/99; no change of members (4 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 May 1998Return made up to 06/04/98; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 April 1997Return made up to 06/04/97; no change of members
  • 363(287) ‐ Registered office changed on 22/04/97
(4 pages)
27 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
8 May 1996Return made up to 06/04/96; no change of members (4 pages)
13 March 1996New secretary appointed (2 pages)
1 March 1996Secretary resigned;director resigned (1 page)
26 September 1995Secretary resigned;director resigned (2 pages)
12 April 1995Return made up to 06/04/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)