Company NameTiger Cards Limited
Company StatusDissolved
Company Number03536008
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)
Dissolution Date6 April 2004 (20 years ago)
Previous NameFacile Tigre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameAmanda Elizabeth Ackroyd
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 Smalewell Road
Pudsey
West Yorkshire
LS28 8PS
Secretary NameMiles David Ackroyd
NationalityBritish
StatusClosed
Appointed15 October 1999(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 06 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Thompson Terrace
Carleton
Skipton
North Yorkshire
BD23 3DU
Director NameStephanie Harrison
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleAc
Correspondence AddressLow Ground Farm
Elslack
Skipton
North Yorkshire
BD23 3AR
Secretary NameStephanie Harrison
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleAc
Correspondence AddressLow Ground Farm
Elslack
Skipton
North Yorkshire
BD23 3AR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address19 Water Street
Skipton
North Yorkshire
BD23 1PQ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton

Financials

Year2014
Net Worth£512
Current Liabilities£1,809

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
24 June 2003Registered office changed on 24/06/03 from: 26 smalewell road pudsey west yorkshire LS28 8PS (1 page)
6 July 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
11 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
18 October 2000Company name changed facile tigre LIMITED\certificate issued on 19/10/00 (2 pages)
27 September 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
21 August 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Director resigned (1 page)
28 July 2000New secretary appointed (2 pages)
13 July 2000Return made up to 27/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
(6 pages)
24 June 1999Ad 25/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 June 1999Return made up to 27/03/99; full list of members (6 pages)
31 March 1998Secretary resigned (1 page)
27 March 1998Incorporation (17 pages)