About

Registered Number: 04718925
Date of Incorporation: 01/04/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2014 (9 years and 9 months ago)
Registered Address: Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ

 

Having been setup in 2003, Tidalgate Northern Ltd have registered office in Essex, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 06 May 2014
DS01 - Striking off application by a company 29 April 2014
AR01 - Annual Return 07 April 2014
AD01 - Change of registered office address 28 November 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 22 February 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 07 April 2009
395 - Particulars of a mortgage or charge 31 October 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 30 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2007
363a - Annual Return 27 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2007
AA - Annual Accounts 10 March 2007
395 - Particulars of a mortgage or charge 07 March 2007
AA - Annual Accounts 27 April 2006
363a - Annual Return 27 April 2006
AA - Annual Accounts 03 October 2005
363a - Annual Return 26 April 2005
AA - Annual Accounts 27 October 2004
225 - Change of Accounting Reference Date 08 October 2004
395 - Particulars of a mortgage or charge 18 June 2004
395 - Particulars of a mortgage or charge 18 June 2004
363a - Annual Return 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2004
395 - Particulars of a mortgage or charge 29 July 2003
395 - Particulars of a mortgage or charge 29 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
287 - Change in situation or address of Registered Office 17 April 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 23 October 2008 Outstanding

N/A

Mortgage 02 March 2007 Outstanding

N/A

Debenture 17 June 2004 Fully Satisfied

N/A

Legal charge 17 June 2004 Fully Satisfied

N/A

Charge over shares 10 July 2003 Outstanding

N/A

Charge over shares 10 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.