About

Registered Number: 03485534
Date of Incorporation: 24/12/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 4 months ago)
Registered Address: CARE OF SMITHS ACCOUNTANTS, Unit 114 Boston House Grove Technology Park, Wantage, Oxon, OX12 9FF

 

Having been setup in 1997, Tidemine Ltd have registered office in Wantage. We don't know the number of employees at this company. There are 3 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Matthew George 20 January 1998 04 September 1998 1
HARWOOD, Victoria Jane 27 December 2003 01 July 2008 1
HOYLE, David Richard 04 January 1999 30 October 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 October 2015
DS01 - Striking off application by a company 14 October 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 04 January 2012
TM02 - Termination of appointment of secretary 04 January 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 12 January 2011
CH01 - Change of particulars for director 12 January 2011
AA - Annual Accounts 19 October 2010
AD01 - Change of registered office address 06 October 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 03 October 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
363s - Annual Return 15 January 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 25 October 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 13 October 2004
RESOLUTIONS - N/A 11 October 2004
RESOLUTIONS - N/A 11 October 2004
RESOLUTIONS - N/A 11 October 2004
123 - Notice of increase in nominal capital 11 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 08 January 2002
288b - Notice of resignation of directors or secretaries 30 March 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 23 February 2001
AA - Annual Accounts 02 October 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
363s - Annual Return 10 January 2000
288b - Notice of resignation of directors or secretaries 12 November 1999
AA - Annual Accounts 21 October 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
363s - Annual Return 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
287 - Change in situation or address of Registered Office 18 November 1998
288b - Notice of resignation of directors or secretaries 18 November 1998
288b - Notice of resignation of directors or secretaries 18 November 1998
287 - Change in situation or address of Registered Office 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
NEWINC - New incorporation documents 24 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.