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.
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 |
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 |