About

Registered Number: 05433056
Date of Incorporation: 22/04/2005 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (7 years and 1 month ago)
Registered Address: 49 High Street, Burnham-On-Crouch, Essex, CM0 8AG,

 

Established in 2005, Tideway Dinghies Ltd are based in Burnham-On-Crouch in Essex. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIVA, Mari 17 September 2010 - 1
SOUTH, Christine Evelyn 22 April 2005 17 September 2010 1
SOUTH, Timothy Charles Alan 22 April 2005 17 September 2010 1
Secretary Name Appointed Resigned Total Appointments
RIVA, Adrian Clive 17 September 2010 27 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 11 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 13 October 2016
AD01 - Change of registered office address 22 September 2016
DISS40 - Notice of striking-off action discontinued 23 July 2016
AR01 - Annual Return 21 July 2016
AD01 - Change of registered office address 21 July 2016
GAZ1 - First notification of strike-off action in London Gazette 19 July 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 15 November 2011
TM02 - Termination of appointment of secretary 27 October 2011
AR01 - Annual Return 04 May 2011
AD01 - Change of registered office address 04 May 2011
AP03 - Appointment of secretary 06 October 2010
AP01 - Appointment of director 06 October 2010
TM01 - Termination of appointment of director 05 October 2010
TM01 - Termination of appointment of director 05 October 2010
TM02 - Termination of appointment of secretary 05 October 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 24 May 2006
225 - Change of Accounting Reference Date 05 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
NEWINC - New incorporation documents 22 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.