TIDEFAST LIMITED

Register to unlock more data on OkredoRegister

TIDEFAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04085972

Incorporation date

08/10/2000

Size

Dormant

Contacts

Registered address

Registered address

Administration Building, Bristol Airport, Bristol BS48 3DYCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2000)
dot icon11/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon26/01/2015
First Gazette notice for voluntary strike-off
dot icon10/01/2015
Application to strike the company off the register
dot icon12/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon28/09/2014
Accounts made up to 2013-12-31
dot icon17/02/2014
Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG on 2014-02-18
dot icon05/02/2014
Termination of appointment of Ovalsec Limited as a secretary on 2014-02-06
dot icon13/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon25/07/2013
Accounts made up to 2012-12-31
dot icon02/10/2012
Accounts made up to 2011-12-31
dot icon30/09/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon27/09/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon09/06/2011
Accounts made up to 2010-12-31
dot icon28/09/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon14/07/2010
Accounts made up to 2009-12-31
dot icon26/03/2010
Director's details changed for Robert Sinclair on 2010-03-26
dot icon25/03/2010
Director's details changed for James Edward Mcauliffe on 2010-03-26
dot icon28/01/2010
Statement of capital following an allotment of shares on 2009-12-18
dot icon28/01/2010
Resolutions
dot icon28/10/2009
Director's details changed for Robert Sinclair on 2009-10-01
dot icon28/10/2009
Director's details changed for James Edward Mcauliffe on 2009-10-01
dot icon27/09/2009
Return made up to 28/09/09; full list of members
dot icon06/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/07/2009
Director's change of particulars / robert sinclair / 10/07/2009
dot icon28/05/2009
Accounts made up to 2008-12-31
dot icon19/03/2009
Director appointed robert sinclair
dot icon16/03/2009
Appointment terminated director paul kehoe
dot icon02/10/2008
Return made up to 28/09/08; full list of members
dot icon28/05/2008
Return made up to 28/09/07; full list of members
dot icon22/05/2008
Capitals not rolled up
dot icon08/05/2008
Full accounts made up to 2007-12-31
dot icon13/11/2007
Secretary's particulars changed
dot icon13/11/2007
Registered office changed on 14/11/07 from: bristol international airport bristol BS48 3DY
dot icon11/10/2007
New secretary appointed
dot icon11/10/2007
Secretary resigned
dot icon07/08/2007
Director resigned
dot icon07/08/2007
New director appointed
dot icon08/05/2007
Director resigned
dot icon08/05/2007
New director appointed
dot icon08/05/2007
Director resigned
dot icon08/05/2007
New director appointed
dot icon20/04/2007
Full accounts made up to 2006-12-31
dot icon27/02/2007
Director resigned
dot icon27/02/2007
Director resigned
dot icon29/10/2006
Full accounts made up to 2005-12-31
dot icon19/10/2006
Return made up to 28/09/06; full list of members
dot icon19/10/2006
Director's particulars changed
dot icon18/10/2006
Certificate of reduction of issued capital
dot icon18/10/2006
Resolutions
dot icon16/10/2006
Reduction of iss capital and minute (oc)
dot icon28/09/2006
Director's particulars changed
dot icon16/10/2005
Return made up to 28/09/05; full list of members
dot icon24/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon23/07/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon07/06/2005
Resolutions
dot icon13/01/2005
Director resigned
dot icon09/12/2004
Director resigned
dot icon13/10/2004
Return made up to 28/09/04; full list of members
dot icon21/09/2004
Miscellaneous
dot icon25/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon04/08/2004
New director appointed
dot icon04/08/2004
Director resigned
dot icon24/03/2004
New director appointed
dot icon10/03/2004
Director resigned
dot icon12/10/2003
Return made up to 09/10/03; full list of members
dot icon25/08/2003
New director appointed
dot icon25/08/2003
Director resigned
dot icon17/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon12/08/2003
Director resigned
dot icon12/08/2003
New director appointed
dot icon10/07/2003
New director appointed
dot icon18/06/2003
Director resigned
dot icon18/06/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon06/05/2003
Director resigned
dot icon06/05/2003
Director resigned
dot icon06/05/2003
New director appointed
dot icon06/05/2003
New director appointed
dot icon06/02/2003
Director resigned
dot icon22/01/2003
New director appointed
dot icon19/12/2002
Resolutions
dot icon25/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon08/10/2002
Return made up to 09/10/02; full list of members
dot icon01/08/2002
New director appointed
dot icon20/07/2002
Director resigned
dot icon18/03/2002
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon07/01/2002
New director appointed
dot icon02/01/2002
Return made up to 09/10/01; full list of members
dot icon02/01/2002
Director resigned
dot icon02/01/2002
Registered office changed on 03/01/02 from: 9TH floor alban gate 125 london wall london EC2Y 5AS
dot icon24/06/2001
New secretary appointed
dot icon07/03/2001
Director resigned
dot icon07/03/2001
New director appointed
dot icon07/02/2001
Ad 23/01/01--------- £ si 69998@1=69998 £ ic 1/69999
dot icon07/02/2001
Nc inc already adjusted 23/01/01
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Resolutions
dot icon06/02/2001
Particulars of mortgage/charge
dot icon04/01/2001
Director resigned
dot icon04/01/2001
Secretary resigned
dot icon04/01/2001
New director appointed
dot icon04/01/2001
New secretary appointed
dot icon04/01/2001
New director appointed
dot icon04/01/2001
New director appointed
dot icon04/01/2001
New director appointed
dot icon04/01/2001
Registered office changed on 05/01/01 from: 1 mitchell lane bristol BS1 6BU
dot icon08/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kehoe, Paul
Director
03/06/2007 - 23/10/2008
33
Booth, Martyn
Director
16/03/2004 - 28/02/2007
15
Booth, Martyn
Director
27/02/2001 - 23/04/2003
15
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/10/2000 - 12/12/2000
99600
OVALSEC LIMITED
Nominee Secretary
02/06/2007 - 05/02/2014
1478

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 TIDEFAST LIMITED

TIDEFAST LIMITED is an(a) Dissolved company incorporated on 08/10/2000 with the registered office located at Administration Building, Bristol Airport, Bristol BS48 3DY. 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 TIDEFAST LIMITED?

toggle

TIDEFAST LIMITED is currently Dissolved. It was registered on 08/10/2000 and dissolved on 11/05/2015.

Where is TIDEFAST LIMITED located?

toggle

TIDEFAST LIMITED is registered at Administration Building, Bristol Airport, Bristol BS48 3DY.

What does TIDEFAST LIMITED do?

toggle

TIDEFAST LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TIDEFAST LIMITED?

toggle

The latest filing was on 11/05/2015: Final Gazette dissolved via voluntary strike-off.