TIDE4 LIMITED

Register to unlock more data on OkredoRegister

TIDE4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05585481

Incorporation date

06/10/2005

Size

Dormant

Contacts

Registered address

Registered address

8 Princes Parade, Liverpool, Merseyside L3 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2005)
dot icon07/06/2016
Final Gazette dissolved following liquidation
dot icon07/03/2016
Return of final meeting in a members' voluntary winding up
dot icon19/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon30/07/2015
Registered office address changed from North Park Newcastle-upon-Tyne Tyne & Wear NE13 9AA to 8 Princes Parade Liverpool Merseyside L3 1QH on 2015-07-30
dot icon28/07/2015
Appointment of a voluntary liquidator
dot icon28/07/2015
Resolutions
dot icon28/07/2015
Declaration of solvency
dot icon18/06/2015
Appointment of Mr Mark Parry as a director on 2015-06-18
dot icon18/06/2015
Termination of appointment of Alastair John Mitchell as a director on 2015-06-18
dot icon07/04/2015
Accounts for a dormant company made up to 2014-09-30
dot icon07/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon29/08/2014
Appointment of Mr Mark Parry as a secretary on 2014-07-31
dot icon28/08/2014
Termination of appointment of Louise Hall as a secretary on 2014-07-31
dot icon05/01/2014
Accounts for a dormant company made up to 2013-09-30
dot icon14/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon09/05/2013
Certificate of change of name
dot icon09/05/2013
Change of name notice
dot icon02/01/2013
Accounts for a dormant company made up to 2012-09-30
dot icon17/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon11/04/2012
Appointment of Brendan Peter Flattery as a director
dot icon10/04/2012
Termination of appointment of Adrienne Mcfarland as a director
dot icon05/12/2011
Accounts for a dormant company made up to 2011-09-30
dot icon29/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon18/07/2011
Director's details changed for Mrs Adrienne Ann Mcfarland on 2011-07-06
dot icon28/06/2011
Appointment of Mrs Adrienne Ann Mcfarland as a director
dot icon28/06/2011
Termination of appointment of Gavin May as a director
dot icon03/06/2011
Termination of appointment of Paul Stobart as a director
dot icon02/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon13/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon23/02/2010
Full accounts made up to 2009-09-30
dot icon30/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon10/11/2009
Director's details changed for Paul Lancelot Stobart on 2009-10-01
dot icon10/11/2009
Director's details changed for Gavin Disney May on 2009-10-01
dot icon05/11/2009
Director's details changed for Alastair John Mitchell on 2009-10-01
dot icon07/04/2009
Full accounts made up to 2008-09-30
dot icon08/12/2008
Return made up to 06/10/08; full list of members
dot icon20/06/2008
Accounting reference date extended from 30/06/2008 to 30/09/2008
dot icon06/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/05/2008
Registered office changed on 01/05/2008 from freetrade exchange 37 peter street manchester M2 5GB
dot icon01/05/2008
Appointment terminate, director richard beaton logged form
dot icon01/05/2008
Appointment terminated secretary jane mercer
dot icon01/05/2008
Secretary appointed louise hall
dot icon01/05/2008
Director appointed gavin disney may
dot icon01/05/2008
Director appointed alastair john mitchell
dot icon01/05/2008
Director appointed paul stobart
dot icon15/04/2008
Auditor's resignation
dot icon11/04/2008
Auditor's resignation
dot icon04/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/11/2007
Full accounts made up to 2007-06-30
dot icon15/10/2007
Return made up to 06/10/07; full list of members
dot icon07/02/2007
Accounts for a medium company made up to 2006-06-30
dot icon30/01/2007
Resolutions
dot icon24/01/2007
Director resigned
dot icon24/01/2007
Ad 22/12/06--------- £ si [email protected]=41955 £ ic 479800/521755
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon10/01/2007
Particulars of mortgage/charge
dot icon09/01/2007
Resolutions
dot icon09/01/2007
Declaration of assistance for shares acquisition
dot icon09/01/2007
Declaration of assistance for shares acquisition
dot icon09/01/2007
Declaration of assistance for shares acquisition
dot icon09/01/2007
Declaration of assistance for shares acquisition
dot icon06/01/2007
Particulars of mortgage/charge
dot icon06/01/2007
Particulars of mortgage/charge
dot icon29/12/2006
Particulars of mortgage/charge
dot icon10/12/2006
Nc inc already adjusted 16/05/06
dot icon10/12/2006
Resolutions
dot icon10/12/2006
Resolutions
dot icon10/12/2006
Resolutions
dot icon10/12/2006
Resolutions
dot icon08/11/2006
Return made up to 06/10/06; full list of members
dot icon08/11/2006
Director's particulars changed
dot icon07/11/2006
£ nc 489600/536217 16/05/06
dot icon23/06/2006
Registered office changed on 23/06/06 from: churchgate house 56 oxford streeet manchester lancashire M1 6EU
dot icon18/04/2006
Certificate of change of name
dot icon09/02/2006
Particulars of mortgage/charge
dot icon25/01/2006
Ad 21/12/05--------- £ si 322500@1=322500 £ ic 157300/479800
dot icon17/01/2006
New director appointed
dot icon12/01/2006
Nc inc already adjusted 07/12/05
dot icon12/01/2006
Resolutions
dot icon12/01/2006
Resolutions
dot icon12/01/2006
Resolutions
dot icon12/01/2006
Resolutions
dot icon12/01/2006
Registered office changed on 12/01/06 from: churchgate house 56 oxford street manchester lancashire M1 6EU
dot icon12/01/2006
Ad 21/12/05--------- £ si [email protected]=539 £ si [email protected]=6800 £ ic 149961/157300
dot icon12/01/2006
S-div 21/12/05
dot icon12/01/2006
Nc inc already adjusted 21/12/05
dot icon12/01/2006
Resolutions
dot icon12/01/2006
Resolutions
dot icon12/01/2006
Resolutions
dot icon12/01/2006
Resolutions
dot icon12/01/2006
Resolutions
dot icon12/01/2006
Resolutions
dot icon11/01/2006
New director appointed
dot icon11/01/2006
Notice of assignment of name or new name to shares
dot icon10/01/2006
Particulars of mortgage/charge
dot icon06/01/2006
Ad 07/12/05--------- £ si 80842@1=80842 £ ic 69119/149961
dot icon06/01/2006
Ad 07/12/05--------- £ si 69117@1=69117 £ ic 2/69119
dot icon06/01/2006
Nc inc already adjusted 07/12/05
dot icon06/01/2006
Memorandum and Articles of Association
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon17/12/2005
Particulars of mortgage/charge
dot icon17/12/2005
Particulars of mortgage/charge
dot icon16/12/2005
Memorandum and Articles of Association
dot icon16/12/2005
Resolutions
dot icon16/12/2005
New secretary appointed
dot icon16/12/2005
New director appointed
dot icon16/12/2005
Secretary resigned
dot icon16/12/2005
Director resigned
dot icon16/12/2005
Registered office changed on 16/12/05 from: st james's court brown street manchester greater manchester M2 2JF
dot icon16/12/2005
Accounting reference date shortened from 31/10/06 to 30/06/06
dot icon06/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2014
dot iconLast change occurred
30/09/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2014
dot iconNext account date
30/09/2015
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLIWELLS DIRECTORS LIMITED
Nominee Director
06/10/2005 - 07/12/2005
564
Stobart, Paul Lancelot
Director
29/03/2008 - 31/05/2011
69
Richard L'estrange Beaton
Director
07/12/2005 - 29/03/2008
35
Mcfarland, Adrienne Ann
Director
27/06/2011 - 11/01/2012
39
Mitchell, Alastair John
Director
29/03/2008 - 18/06/2015
56

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 TIDE4 LIMITED

TIDE4 LIMITED is an(a) Dissolved company incorporated on 06/10/2005 with the registered office located at 8 Princes Parade, Liverpool, Merseyside L3 1QH. There are currently 3 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 TIDE4 LIMITED?

toggle

TIDE4 LIMITED is currently Dissolved. It was registered on 06/10/2005 and dissolved on 07/06/2016.

Where is TIDE4 LIMITED located?

toggle

TIDE4 LIMITED is registered at 8 Princes Parade, Liverpool, Merseyside L3 1QH.

What does TIDE4 LIMITED do?

toggle

TIDE4 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for TIDE4 LIMITED?

toggle

The latest filing was on 07/06/2016: Final Gazette dissolved following liquidation.