Company NameTigerbark Limited
Company StatusDissolved
Company Number04034819
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 9 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameRungtawan Phusringern
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityThailand
StatusClosed
Appointed11 January 2001(5 months, 4 weeks after company formation)
Appointment Duration4 years (closed 01 February 2005)
RoleQuality Control
Correspondence Address9-5b Crescat Residencies
75 Galle Road
Colombo 3
Sri Lanka
Director NameNicholas Peter Wetzel
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2001(5 months, 4 weeks after company formation)
Appointment Duration4 years (closed 01 February 2005)
RoleProduction Manager
Correspondence Address9-5b Crescat Residencies
75 Galle Road
Colombo 3
Sri Lanka
Director NamePeter Wetzel
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2001(5 months, 4 weeks after company formation)
Appointment Duration4 years (closed 01 February 2005)
RoleDirector/Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEldon House
96 Watergate Street
Chester
CH1 2LF
Wales
Secretary NamePeter Wetzel
NationalityBritish
StatusClosed
Appointed11 January 2001(5 months, 4 weeks after company formation)
Appointment Duration4 years (closed 01 February 2005)
RoleDirector/Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEldon House
96 Watergate Street
Chester
CH1 2LF
Wales
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
6 October 2002Accounts for a dormant company made up to 31 July 2002 (7 pages)
17 October 2001Accounts for a dormant company made up to 31 July 2001 (7 pages)
12 September 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2001Ad 11/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001New director appointed (1 page)
18 January 2001Registered office changed on 18/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 January 2001New director appointed (1 page)
18 January 2001Director resigned (1 page)
18 January 2001New secretary appointed;new director appointed (1 page)
17 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
17 January 2001Memorandum and Articles of Association (13 pages)