About

Registered Number: 06463854
Date of Incorporation: 04/01/2008 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 8 months ago)
Registered Address: 23 Victoria Parade, Torquay, Devon, TQ1 2BD,

 

Tidal Tackle Ltd was registered on 04 January 2008 and are based in Torquay in Devon, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Key, Simon John, Harvey, Paul, Whittington, Ronald for the business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Paul 01 February 2013 11 December 2013 1
WHITTINGTON, Ronald 04 January 2008 19 March 2009 1
Secretary Name Appointed Resigned Total Appointments
KEY, Simon John 04 January 2008 19 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
AA - Annual Accounts 24 May 2017
DISS40 - Notice of striking-off action discontinued 29 April 2017
CS01 - N/A 28 April 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AD01 - Change of registered office address 12 December 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 19 September 2015
AR01 - Annual Return 04 January 2015
AA - Annual Accounts 21 December 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
CH01 - Change of particulars for director 07 May 2013
AP01 - Appointment of director 05 February 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 22 September 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 17 January 2011
TM02 - Termination of appointment of secretary 15 December 2010
AA - Annual Accounts 15 December 2010
AD01 - Change of registered office address 27 September 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 22 April 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 March 2009
363a - Annual Return 12 March 2009
225 - Change of Accounting Reference Date 12 March 2009
287 - Change in situation or address of Registered Office 18 August 2008
NEWINC - New incorporation documents 04 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.