Company NameTideware Limited
Company StatusDissolved
Company Number01044618
CategoryPrivate Limited Company
Incorporation Date2 March 1972(52 years, 2 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)
Previous NameThe Optima Company Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAlan William Johnson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(31 years after company formation)
Appointment Duration3 years, 11 months (closed 20 February 2007)
RoleFinance And Operations Directo
Correspondence Address293 Wimbledon Park Road
London
SW19 6NP
Director NameAndrew O'Neill
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(31 years after company formation)
Appointment Duration3 years, 11 months (closed 20 February 2007)
RoleManaging Director
Correspondence AddressApril Cottage 22 Ellesmere Road
Weybridge
Surrey
KT13 0HN
Secretary NameTemple Secretarial Limited (Corporation)
StatusClosed
Appointed13 March 2003(31 years after company formation)
Appointment Duration3 years, 11 months (closed 20 February 2007)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameCindy June Langdon
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Hereford Road
London
W2 4AA
Director NameMr Martin Howard Langdon
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Hereford Road
London
W2 4AA
Secretary NameMr Martin Howard Langdon
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hereford Road
London
W2 4AA
Director NameMrs Susan Emlyn Williams
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(22 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 February 2000)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Park Road
Richmond
Surrey
TW10 6NS
Secretary NameSamantha Jane Dunn
NationalityBritish
StatusResigned
Appointed08 September 1995(23 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressMiddle Cottage Arundel Road
Angmering
Littlehampton
West Sussex
BN16 4ES
Director NameRobert Keith Townsend
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1996(24 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 15 February 2000)
RoleSales Director
Correspondence Address1 Dill Grove
Stoke On Trent
Staffordshire
ST3 7YG
Director NameSimon Mark Hutchins
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(25 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 October 2000)
RoleOpertaions Director
Correspondence Address85a Grove Road
Chichester
West Sussex
PO19 2AP
Secretary NameRoger David Eatough
NationalityBritish
StatusResigned
Appointed31 May 1998(26 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 March 2002)
RoleAccountant
Correspondence AddressLongacres Newhouse Lane
Storrington
Pulborough
West Sussex
RH20 3HQ
Director NameMrs Janet Louise Surr
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(27 years, 11 months after company formation)
Appointment Duration3 years (resigned 13 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Barrow House
Beckhampton
Marlborough
Wiltshire
SN8 1QR
Secretary NameMr John Alexander Banyard
NationalityBritish
StatusResigned
Appointed18 March 2002(30 years after company formation)
Appointment Duration12 months (resigned 13 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Dickins Way
Horsham
Sussex
RH13 6BQ
Director NameMr Christopher Burgin
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(31 years after company formation)
Appointment Duration2 weeks (resigned 13 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Barrow House
Beckhampton
Marlborough
Wiltshire
SN8 1QR
Director NameMr Christopher Burgin
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(31 years after company formation)
Appointment Duration2 weeks (resigned 13 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Barrow House
Beckhampton
Marlborough
Wiltshire
SN8 1QR

Location

Registered Address16 Old Bailey
London
EC4M 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2006First Gazette notice for voluntary strike-off (1 page)
22 September 2006Application for striking-off (1 page)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 January 2005Return made up to 31/12/04; full list of members (2 pages)
6 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
19 April 2004Accounts for a dormant company made up to 31 December 2002 (6 pages)
4 March 2004Return made up to 31/12/03; full list of members (5 pages)
15 June 2003New secretary appointed (2 pages)
15 June 2003Secretary resigned (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003Registered office changed on 31/03/03 from: unit 20D water lane trading estate storrington west sussex RH20 3DW (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
11 March 2003New director appointed (2 pages)
12 February 2003Return made up to 31/12/02; full list of members (6 pages)
20 September 2002Full accounts made up to 31 December 2001 (8 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002Return made up to 31/12/01; full list of members (7 pages)
4 April 2002New secretary appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
31 January 2002Full accounts made up to 31 December 2000 (8 pages)
25 October 2000Full accounts made up to 31 December 1999 (9 pages)
23 June 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
31 January 2000Full accounts made up to 31 December 1998 (16 pages)
29 July 1999New secretary appointed (2 pages)
29 July 1999Return made up to 31/12/98; no change of members (4 pages)
29 July 1999Secretary resigned (1 page)
8 June 1998Full accounts made up to 31 December 1997 (16 pages)
15 April 1998Company name changed the optima company LIMITED\certificate issued on 16/04/98 (2 pages)
10 February 1998Return made up to 31/12/97; full list of members (6 pages)
5 August 1997Particulars of mortgage/charge (4 pages)
4 August 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1997Declaration of assistance for shares acquisition (9 pages)
4 August 1997Memorandum and Articles of Association (12 pages)
2 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
14 March 1997Full accounts made up to 31 December 1996 (14 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 April 1996New director appointed (2 pages)
18 March 1996Full accounts made up to 31 December 1995 (14 pages)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)
18 September 1995Secretary resigned;new secretary appointed (2 pages)
22 August 1995Full accounts made up to 31 December 1994 (14 pages)
29 March 1995New director appointed (2 pages)
20 March 1995Return made up to 31/12/94; no change of members (4 pages)