Company NameBlind Tiger Bars Limited
Company StatusDissolved
Company Number05265757
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 6 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Robert Ord
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(1 week, 4 days after company formation)
Appointment Duration10 years (closed 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Allerton Grange Rise
Leeds
LS17 6LG
Secretary NameRosemary Cecilia Johnson
NationalityBritish
StatusResigned
Appointed01 November 2004(1 week, 4 days after company formation)
Appointment Duration2 years, 5 months (resigned 16 April 2007)
RoleManager
Correspondence Address14 Christ Church Parade
Leeds
West Yorkshire
LS12 3NQ
Secretary NameOlive Clarke
NationalityBritish
StatusResigned
Appointed16 April 2007(2 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Simon Robert Ord
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014Application to strike the company off the register (3 pages)
8 July 2014Application to strike the company off the register (3 pages)
13 January 2014Director's details changed for Simon Robert Ord on 21 October 2013 (2 pages)
13 January 2014Director's details changed for Simon Robert Ord on 21 October 2013 (2 pages)
13 January 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Termination of appointment of Olive Clarke as a secretary (1 page)
13 January 2014Termination of appointment of Olive Clarke as a secretary (1 page)
13 January 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
31 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
19 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
19 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
20 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
25 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
25 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 November 2010Secretary's details changed for Olive Clarke on 21 October 2010 (1 page)
12 November 2010Secretary's details changed for Olive Clarke on 21 October 2010 (1 page)
12 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
12 November 2010Director's details changed for Simon Robert Ord on 21 October 2010 (2 pages)
12 November 2010Director's details changed for Simon Robert Ord on 21 October 2010 (2 pages)
12 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
23 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
23 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
23 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Simon Robert Ord on 20 October 2009 (2 pages)
23 October 2009Director's details changed for Simon Robert Ord on 20 October 2009 (2 pages)
23 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
11 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
8 January 2009Return made up to 21/10/08; full list of members (3 pages)
8 January 2009Return made up to 21/10/08; full list of members (3 pages)
14 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
14 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
16 November 2007Return made up to 21/10/07; full list of members (2 pages)
16 November 2007Return made up to 21/10/07; full list of members (2 pages)
25 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
25 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
25 May 2007New secretary appointed (2 pages)
25 May 2007New secretary appointed (2 pages)
25 May 2007Secretary resigned (1 page)
25 May 2007Secretary resigned (1 page)
2 April 2007Return made up to 21/10/06; full list of members (2 pages)
2 April 2007Return made up to 21/10/06; full list of members (2 pages)
6 October 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
6 October 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
8 November 2005Return made up to 21/10/05; full list of members (2 pages)
8 November 2005Return made up to 21/10/05; full list of members (2 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Secretary resigned (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
21 October 2004Incorporation (16 pages)
21 October 2004Incorporation (16 pages)