About

Registered Number: 03698167
Date of Incorporation: 20/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/06/2016 (7 years and 10 months ago)
Registered Address: 8 Princes Parade, Liverpool, Merseyside, L3 1QH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARRY, Mark 31 July 2014 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.