TIDE END DEVELOPMENTS LTD.

Register to unlock more data on OkredoRegister

TIDE END DEVELOPMENTS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03671439

Incorporation date

19/11/1998

Size

Small

Contacts

Registered address

Registered address

The Dairy, Manor Courtyard, Aston Sandford, Buckinghamshire HP17 8JBCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1998)
dot icon16/03/2017
Bona Vacantia disclaimer
dot icon14/12/2016
Final Gazette dissolved following liquidation
dot icon14/09/2016
Return of final meeting in a creditors' voluntary winding up
dot icon30/12/2015
Liquidators' statement of receipts and payments to 2015-10-07
dot icon09/06/2015
Insolvency filing
dot icon09/06/2015
Liquidators' statement of receipts and payments to 2015-04-07
dot icon30/11/2014
Registered office address changed from 2a Alton House Office Park Gatehouse Way Aylesbury Bucks HP19 8YF to The Dairy Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB on 2014-12-01
dot icon27/11/2014
Liquidators' statement of receipts and payments to 2013-05-26
dot icon22/04/2014
Insolvency court order
dot icon21/04/2014
Appointment of a voluntary liquidator
dot icon16/04/2014
Restoration by order of the court
dot icon11/07/2013
Final Gazette dissolved following liquidation
dot icon11/04/2013
Liquidators' statement of receipts and payments to 2013-03-28
dot icon11/04/2013
Return of final meeting in a creditors' voluntary winding up
dot icon30/01/2013
Liquidators' statement of receipts and payments to 2012-11-26
dot icon01/07/2012
Liquidators' statement of receipts and payments to 2012-05-26
dot icon10/04/2012
Liquidators' statement of receipts and payments to 2011-11-26
dot icon10/04/2012
Liquidators' statement of receipts and payments to 2010-11-26
dot icon28/11/2011
Liquidators' statement of receipts and payments to 2011-11-26
dot icon15/11/2011
Liquidators' statement of receipts and payments to 2011-05-26
dot icon06/01/2011
Liquidators' statement of receipts and payments
dot icon06/06/2010
Liquidators' statement of receipts and payments to 2010-05-26
dot icon04/10/2009
Notice of appointment of receiver or manager
dot icon04/10/2009
Notice of appointment of receiver or manager
dot icon04/10/2009
Notice of appointment of receiver or manager
dot icon03/06/2009
Statement of affairs with form 4.19
dot icon03/06/2009
Resolutions
dot icon03/06/2009
Appointment of a voluntary liquidator
dot icon12/05/2009
Registered office changed on 13/05/2009 from po box 1295 20 station road gerrards cross buckinghamshire SL9 8EL
dot icon01/04/2009
Appointment terminated director and secretary samantha laird
dot icon08/01/2009
Accounts for a small company made up to 2008-03-31
dot icon04/01/2009
Return made up to 20/11/08; full list of members
dot icon04/01/2009
Registered office changed on 05/01/2009 from po box 1295 20 station road gerrards cross SL9 8EL
dot icon01/01/2009
Director's change of particulars / murray laird / 19/11/2008
dot icon01/01/2009
Director and secretary's change of particulars / samantha laird / 19/11/2008
dot icon01/01/2009
Director's change of particulars / kenneth turner / 19/11/2008
dot icon05/02/2008
Return made up to 20/11/07; full list of members
dot icon23/01/2008
Full accounts made up to 2007-03-31
dot icon03/01/2008
Particulars of mortgage/charge
dot icon23/07/2007
Full accounts made up to 2006-03-31
dot icon19/04/2007
Particulars of mortgage/charge
dot icon15/01/2007
Return made up to 20/11/06; full list of members
dot icon15/01/2007
Secretary's particulars changed;director's particulars changed
dot icon20/07/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon25/04/2006
Accounts for a small company made up to 2004-12-31
dot icon06/02/2006
Return made up to 20/11/05; full list of members
dot icon23/01/2006
Particulars of mortgage/charge
dot icon23/01/2006
Particulars of mortgage/charge
dot icon23/01/2006
Particulars of mortgage/charge
dot icon18/03/2005
Particulars of mortgage/charge
dot icon25/01/2005
Accounts for a small company made up to 2003-12-31
dot icon04/01/2005
Return made up to 20/11/04; full list of members
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Resolutions
dot icon22/06/2004
Particulars of mortgage/charge
dot icon10/06/2004
Particulars of mortgage/charge
dot icon25/02/2004
Particulars of mortgage/charge
dot icon13/02/2004
Particulars of mortgage/charge
dot icon15/01/2004
Particulars of mortgage/charge
dot icon18/12/2003
Particulars of mortgage/charge
dot icon02/12/2003
Return made up to 20/11/03; full list of members
dot icon06/10/2003
Particulars of mortgage/charge
dot icon06/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/07/2003
Particulars of mortgage/charge
dot icon20/02/2003
Particulars of mortgage/charge
dot icon23/12/2002
Return made up to 20/11/02; full list of members
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/10/2002
Particulars of mortgage/charge
dot icon23/10/2002
Particulars of mortgage/charge
dot icon23/10/2002
Particulars of mortgage/charge
dot icon29/08/2002
New director appointed
dot icon17/03/2002
Certificate of change of name
dot icon16/12/2001
Secretary resigned;director resigned
dot icon16/12/2001
New secretary appointed;new director appointed
dot icon09/12/2001
Return made up to 20/11/01; full list of members
dot icon26/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon21/11/2000
Resolutions
dot icon21/11/2000
Resolutions
dot icon21/11/2000
Resolutions
dot icon21/11/2000
Return made up to 20/11/00; full list of members
dot icon18/09/2000
Full accounts made up to 1999-12-31
dot icon30/11/1999
Return made up to 20/11/99; full list of members
dot icon24/05/1999
Registered office changed on 25/05/99 from: 89-91 clarence street kingston upon thames surrey KT1 1QY
dot icon24/05/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon25/01/1999
Ad 11/12/98--------- £ si 1@1=1 £ ic 1/2
dot icon23/11/1998
New director appointed
dot icon23/11/1998
New secretary appointed;new director appointed
dot icon23/11/1998
Director resigned
dot icon23/11/1998
Secretary resigned
dot icon23/11/1998
Registered office changed on 24/11/98 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon19/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Irene Lesley
Nominee Secretary
19/11/1998 - 19/11/1998
3811
Business Information Research & Reporting Limited
Nominee Director
19/11/1998 - 19/11/1998
5082
Berry, Alan Leonard
Director
19/11/1998 - 30/11/2001
-
Turner, Kenneth George
Director
19/11/1998 - Present
5
Berry, Alan Leonard
Secretary
19/11/1998 - 30/11/2001
-

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 TIDE END DEVELOPMENTS LTD.

TIDE END DEVELOPMENTS LTD. is an(a) Dissolved company incorporated on 19/11/1998 with the registered office located at The Dairy, Manor Courtyard, Aston Sandford, Buckinghamshire HP17 8JB. 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 TIDE END DEVELOPMENTS LTD.?

toggle

TIDE END DEVELOPMENTS LTD. is currently Dissolved. It was registered on 19/11/1998 and dissolved on 14/12/2016.

Where is TIDE END DEVELOPMENTS LTD. located?

toggle

TIDE END DEVELOPMENTS LTD. is registered at The Dairy, Manor Courtyard, Aston Sandford, Buckinghamshire HP17 8JB.

What does TIDE END DEVELOPMENTS LTD. do?

toggle

TIDE END DEVELOPMENTS LTD. operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for TIDE END DEVELOPMENTS LTD.?

toggle

The latest filing was on 16/03/2017: Bona Vacantia disclaimer.