Tide6 Ltd was founded on 20 January 1999, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Parry, Mark at Companies House. We don't currently know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARRY, Mark | 31 July 2014 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 June 2016 | |
4.71 - Return of final meeting in members' voluntary winding-up | 07 March 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AD01 - Change of registered office address | 30 July 2015 | |
RESOLUTIONS - N/A | 28 July 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 July 2015 | |
4.70 - N/A | 28 July 2015 | |
RESOLUTIONS - N/A | 29 June 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 24 June 2015 | |
SH19 - Statement of capital | 24 June 2015 | |
CAP-SS - N/A | 24 June 2015 | |
AP01 - Appointment of director | 18 June 2015 | |
TM01 - Termination of appointment of director | 18 June 2015 | |
AA - Annual Accounts | 07 April 2015 | |
AR01 - Annual Return | 20 January 2015 | |
AP03 - Appointment of secretary | 29 August 2014 | |
TM02 - Termination of appointment of secretary | 28 August 2014 | |
AR01 - Annual Return | 06 February 2014 | |
AA - Annual Accounts | 05 January 2014 | |
CERTNM - Change of name certificate | 16 May 2013 | |
CONNOT - N/A | 16 May 2013 | |
AR01 - Annual Return | 22 January 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AP01 - Appointment of director | 10 April 2012 | |
TM01 - Termination of appointment of director | 10 April 2012 | |
AR01 - Annual Return | 06 March 2012 | |
AD01 - Change of registered office address | 06 March 2012 | |
AA - Annual Accounts | 05 December 2011 | |
CH01 - Change of particulars for director | 18 July 2011 | |
AP01 - Appointment of director | 28 June 2011 | |
TM01 - Termination of appointment of director | 28 June 2011 | |
TM01 - Termination of appointment of director | 03 June 2011 | |
AA - Annual Accounts | 02 March 2011 | |
AR01 - Annual Return | 31 January 2011 | |
AA - Annual Accounts | 23 February 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 10 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
AA - Annual Accounts | 07 April 2009 | |
363a - Annual Return | 22 January 2009 | |
225 - Change of Accounting Reference Date | 01 July 2008 | |
287 - Change in situation or address of Registered Office | 23 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2008 | |
288b - Notice of resignation of directors or secretaries | 01 May 2008 | |
288b - Notice of resignation of directors or secretaries | 01 May 2008 | |
288a - Notice of appointment of directors or secretaries | 01 May 2008 | |
288a - Notice of appointment of directors or secretaries | 01 May 2008 | |
288a - Notice of appointment of directors or secretaries | 01 May 2008 | |
288a - Notice of appointment of directors or secretaries | 01 May 2008 | |
AUD - Auditor's letter of resignation | 15 April 2008 | |
AUD - Auditor's letter of resignation | 11 April 2008 | |
363a - Annual Return | 15 February 2008 | |
AA - Annual Accounts | 20 November 2007 | |
363a - Annual Return | 20 February 2007 | |
AA - Annual Accounts | 07 February 2007 | |
RESOLUTIONS - N/A | 30 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 January 2007 | |
395 - Particulars of a mortgage or charge | 10 January 2007 | |
RESOLUTIONS - N/A | 09 January 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 January 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 January 2007 | |
395 - Particulars of a mortgage or charge | 06 January 2007 | |
395 - Particulars of a mortgage or charge | 06 January 2007 | |
395 - Particulars of a mortgage or charge | 29 December 2006 | |
287 - Change in situation or address of Registered Office | 23 June 2006 | |
AUD - Auditor's letter of resignation | 03 March 2006 | |
363s - Annual Return | 20 February 2006 | |
363s - Annual Return | 01 February 2006 | |
RESOLUTIONS - N/A | 12 January 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 January 2006 | |
395 - Particulars of a mortgage or charge | 10 January 2006 | |
288a - Notice of appointment of directors or secretaries | 28 December 2005 | |
288b - Notice of resignation of directors or secretaries | 23 December 2005 | |
288b - Notice of resignation of directors or secretaries | 23 December 2005 | |
395 - Particulars of a mortgage or charge | 17 December 2005 | |
RESOLUTIONS - N/A | 16 December 2005 | |
RESOLUTIONS - N/A | 16 December 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 16 December 2005 | |
AA - Annual Accounts | 15 December 2005 | |
225 - Change of Accounting Reference Date | 15 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2005 | |
RESOLUTIONS - N/A | 25 July 2005 | |
225 - Change of Accounting Reference Date | 25 July 2005 | |
395 - Particulars of a mortgage or charge | 08 July 2005 | |
RESOLUTIONS - N/A | 24 June 2005 | |
395 - Particulars of a mortgage or charge | 18 June 2005 | |
395 - Particulars of a mortgage or charge | 18 June 2005 | |
363s - Annual Return | 18 January 2005 | |
AA - Annual Accounts | 12 November 2004 | |
395 - Particulars of a mortgage or charge | 04 November 2004 | |
363s - Annual Return | 27 January 2004 | |
AA - Annual Accounts | 25 November 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2003 | |
288b - Notice of resignation of directors or secretaries | 05 February 2003 | |
288a - Notice of appointment of directors or secretaries | 05 February 2003 | |
363s - Annual Return | 21 January 2003 | |
AA - Annual Accounts | 06 October 2002 | |
363s - Annual Return | 12 February 2002 | |
AA - Annual Accounts | 02 February 2002 | |
287 - Change in situation or address of Registered Office | 17 October 2001 | |
RESOLUTIONS - N/A | 15 October 2001 | |
RESOLUTIONS - N/A | 12 October 2001 | |
287 - Change in situation or address of Registered Office | 26 July 2001 | |
287 - Change in situation or address of Registered Office | 22 June 2001 | |
288b - Notice of resignation of directors or secretaries | 22 June 2001 | |
288b - Notice of resignation of directors or secretaries | 22 June 2001 | |
288b - Notice of resignation of directors or secretaries | 22 June 2001 | |
288a - Notice of appointment of directors or secretaries | 22 June 2001 | |
288a - Notice of appointment of directors or secretaries | 22 June 2001 | |
288a - Notice of appointment of directors or secretaries | 22 June 2001 | |
CERTNM - Change of name certificate | 31 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 April 2001 | |
363s - Annual Return | 12 February 2001 | |
395 - Particulars of a mortgage or charge | 21 December 2000 | |
AA - Annual Accounts | 07 November 2000 | |
288a - Notice of appointment of directors or secretaries | 29 March 2000 | |
CERTNM - Change of name certificate | 28 March 2000 | |
288a - Notice of appointment of directors or secretaries | 28 March 2000 | |
AA - Annual Accounts | 05 March 2000 | |
225 - Change of Accounting Reference Date | 09 February 2000 | |
363a - Annual Return | 08 February 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 February 2000 | |
287 - Change in situation or address of Registered Office | 05 January 2000 | |
288a - Notice of appointment of directors or secretaries | 12 November 1999 | |
288b - Notice of resignation of directors or secretaries | 12 November 1999 | |
SA - Shares agreement | 10 September 1999 | |
88(2)P - N/A | 10 September 1999 | |
123 - Notice of increase in nominal capital | 11 May 1999 | |
225 - Change of Accounting Reference Date | 11 May 1999 | |
287 - Change in situation or address of Registered Office | 11 May 1999 | |
395 - Particulars of a mortgage or charge | 21 April 1999 | |
288a - Notice of appointment of directors or secretaries | 15 April 1999 | |
288a - Notice of appointment of directors or secretaries | 25 January 1999 | |
288a - Notice of appointment of directors or secretaries | 25 January 1999 | |
288b - Notice of resignation of directors or secretaries | 25 January 1999 | |
288b - Notice of resignation of directors or secretaries | 25 January 1999 | |
NEWINC - New incorporation documents | 20 January 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Composite guarantee and debenture | 22 December 2006 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 22 December 2006 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 22 December 2006 | Fully Satisfied |
N/A |
Debenture | 22 December 2006 | Fully Satisfied |
N/A |
Collateral debenture | 21 December 2005 | Fully Satisfied |
N/A |
Debenture | 07 December 2005 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement dated 29 june 2005 | 29 June 2005 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 16 June 2005 | Fully Satisfied |
N/A |
Deposit agreement to secure own liabilities | 16 June 2005 | Fully Satisfied |
N/A |
Debenture deed | 01 November 2004 | Fully Satisfied |
N/A |
Fixed and floating security document | 08 December 2000 | Fully Satisfied |
N/A |
Deed of amendment and restatement (for amending and restating a guarantee & debenture dated 6 october 1995) | 09 April 1999 | Fully Satisfied |
N/A |