TYDALE ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

TYDALE ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00707129

Incorporation date

02/11/1961

Size

Full

Contacts

Registered address

Registered address

Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire SO53 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1983)
dot icon18/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon05/10/2010
First Gazette notice for voluntary strike-off
dot icon23/09/2010
Application to strike the company off the register
dot icon26/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon26/08/2010
Director's details changed for Mr Peter Granville Fowler on 2010-08-11
dot icon26/08/2010
Director's details changed for Mr Rory James Fowler on 2010-08-11
dot icon26/08/2010
Secretary's details changed for Paul Graham Watson on 2010-08-11
dot icon30/06/2010
Full accounts made up to 2009-09-30
dot icon10/10/2009
Statement by Directors
dot icon10/10/2009
Statement of capital on 2009-10-10
dot icon10/10/2009
Solvency Statement dated 28/09/09
dot icon10/10/2009
Resolutions
dot icon14/08/2009
Return made up to 11/08/09; full list of members
dot icon30/07/2009
Full accounts made up to 2008-09-30
dot icon04/09/2008
Return made up to 11/08/08; full list of members
dot icon29/07/2008
Full accounts made up to 2007-09-30
dot icon01/05/2008
Appointment Terminated Secretary david morgan
dot icon01/05/2008
Secretary appointed paul graham watson
dot icon28/04/2008
Return made up to 11/08/07; full list of members
dot icon11/04/2008
Appointment Terminated Director david morgan
dot icon23/11/2007
Director's particulars changed
dot icon22/11/2007
Declaration of satisfaction of mortgage/charge
dot icon22/11/2007
Declaration of satisfaction of mortgage/charge
dot icon22/11/2007
Declaration of satisfaction of mortgage/charge
dot icon22/11/2007
Declaration of satisfaction of mortgage/charge
dot icon22/11/2007
Declaration of satisfaction of mortgage/charge
dot icon22/11/2007
Declaration of satisfaction of mortgage/charge
dot icon02/08/2007
Full accounts made up to 2006-09-29
dot icon08/09/2006
Return made up to 11/08/06; full list of members
dot icon04/09/2006
Accounts for a small company made up to 2005-09-30
dot icon30/11/2005
Director's particulars changed
dot icon06/09/2005
Return made up to 11/08/05; full list of members
dot icon08/08/2005
Accounts for a small company made up to 2004-10-01
dot icon26/04/2005
Secretary resigned;director resigned
dot icon26/04/2005
New secretary appointed
dot icon13/10/2004
Return made up to 11/08/04; full list of members
dot icon13/10/2004
Location of register of members address changed
dot icon17/09/2004
Registered office changed on 17/09/04 from: caxton hill ware road hertford herts SG13 7LU
dot icon14/09/2004
Director's particulars changed
dot icon04/08/2004
Full accounts made up to 2003-09-26
dot icon18/01/2004
New secretary appointed
dot icon18/01/2004
Secretary resigned
dot icon18/01/2004
Director resigned
dot icon18/01/2004
Director resigned
dot icon31/10/2003
Full accounts made up to 2002-09-27
dot icon17/09/2003
Return made up to 11/08/03; full list of members
dot icon19/08/2002
Return made up to 11/08/02; full list of members
dot icon19/06/2002
Full accounts made up to 2001-09-28
dot icon10/04/2002
Certificate of change of name
dot icon04/10/2001
Full accounts made up to 2000-09-29
dot icon16/08/2001
Return made up to 11/08/01; full list of members
dot icon05/03/2001
New director appointed
dot icon13/10/2000
Director resigned
dot icon09/10/2000
Full accounts made up to 1999-10-01
dot icon06/09/2000
Return made up to 11/08/00; full list of members
dot icon06/09/2000
Secretary resigned
dot icon04/08/2000
Director resigned
dot icon02/02/2000
New director appointed
dot icon02/11/1999
Full accounts made up to 1998-09-25
dot icon26/10/1999
Director resigned
dot icon28/09/1999
Director resigned
dot icon10/09/1999
Return made up to 11/08/99; no change of members
dot icon29/07/1999
New secretary appointed
dot icon24/10/1998
Particulars of mortgage/charge
dot icon09/09/1998
Return made up to 11/08/98; no change of members
dot icon03/08/1998
Full accounts made up to 1997-09-27
dot icon09/06/1998
Particulars of mortgage/charge
dot icon27/05/1998
Resolutions
dot icon27/05/1998
New director appointed
dot icon04/09/1997
Return made up to 11/08/97; full list of members
dot icon29/04/1997
Full accounts made up to 1996-09-30
dot icon11/04/1997
New director appointed
dot icon11/04/1997
New director appointed
dot icon06/11/1996
Director resigned
dot icon11/09/1996
Return made up to 11/08/96; no change of members
dot icon11/09/1996
Director's particulars changed
dot icon25/06/1996
Full accounts made up to 1995-09-30
dot icon11/09/1995
Return made up to 11/08/95; no change of members
dot icon11/09/1995
Director's particulars changed
dot icon18/05/1995
Full accounts made up to 1994-09-30
dot icon12/10/1994
Full accounts made up to 1993-09-30
dot icon09/09/1994
Return made up to 11/08/94; full list of members
dot icon31/08/1993
Return made up to 11/08/93; no change of members
dot icon31/08/1993
Secretary's particulars changed
dot icon28/07/1993
Full accounts made up to 1992-09-25
dot icon17/08/1992
Return made up to 11/08/92; no change of members
dot icon17/08/1992
Director's particulars changed
dot icon22/07/1992
Full accounts made up to 1991-09-27
dot icon03/10/1991
Particulars of mortgage/charge
dot icon13/09/1991
Return made up to 11/08/91; full list of members
dot icon13/09/1991
Registered office changed on 13/09/91
dot icon04/09/1991
Full accounts made up to 1990-09-28
dot icon14/12/1990
Return made up to 31/10/90; full list of members
dot icon31/10/1990
Full accounts made up to 1989-09-29
dot icon04/07/1990
Particulars of mortgage/charge
dot icon06/02/1990
Return made up to 11/08/89; full list of members
dot icon12/12/1989
Full accounts made up to 1988-10-01
dot icon28/06/1989
New director appointed
dot icon25/08/1988
Full accounts made up to 1987-10-03
dot icon25/08/1988
Return made up to 26/07/88; full list of members
dot icon25/01/1988
Director resigned
dot icon11/11/1987
Return made up to 06/10/87; full list of members
dot icon11/11/1987
Accounts for a small company made up to 1986-10-04
dot icon10/07/1987
Declaration of satisfaction of mortgage/charge
dot icon10/06/1987
Secretary resigned;new secretary appointed;director resigned
dot icon03/06/1987
Declaration of satisfaction of mortgage/charge
dot icon31/07/1986
Full accounts made up to 1985-09-28
dot icon31/07/1986
Return made up to 18/07/86; full list of members
dot icon18/08/1983
Accounts made up to 1982-10-02

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2009
dot iconLast change occurred
30/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2009
dot iconNext account date
30/09/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, Trevor Jesse
Director
19/03/1997 - 15/02/2005
35
Angus, Ian Malcolm
Secretary
15/07/1999 - 12/09/2003
2
Morgan, David Leonard
Secretary
15/02/2005 - 08/04/2008
11
Cohen, Philip
Director
14/04/1998 - 12/09/2003
4
Wells, Trevor Jesse
Secretary
12/09/2003 - 15/02/2005
11

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 TYDALE ENTERPRISES LIMITED

TYDALE ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 02/11/1961 with the registered office located at Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire SO53 2DR. 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 TYDALE ENTERPRISES LIMITED?

toggle

TYDALE ENTERPRISES LIMITED is currently Dissolved. It was registered on 02/11/1961 and dissolved on 18/01/2011.

Where is TYDALE ENTERPRISES LIMITED located?

toggle

TYDALE ENTERPRISES LIMITED is registered at Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire SO53 2DR.

What does TYDALE ENTERPRISES LIMITED do?

toggle

TYDALE ENTERPRISES LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for TYDALE ENTERPRISES LIMITED?

toggle

The latest filing was on 18/01/2011: Final Gazette dissolved via voluntary strike-off.