Company NameTidgate Limited
Company StatusDissolved
Company Number02890437
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 3 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameE.Moss Limited (Corporation)
StatusClosed
Appointed05 August 1997(3 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 21 February 2006)
Correspondence AddressFern House
53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary NameAu Cosec Limited (Corporation)
StatusClosed
Appointed01 February 1999(5 years after company formation)
Appointment Duration7 years (closed 21 February 2006)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameAvril Anne McCarthy
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(4 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 05 August 1997)
RoleHousewife
Correspondence Address10 Aston Close
Walderslade
Chatham
Kent
ME5 9JW
Director NameDavid John McCarthy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(4 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 05 August 1997)
RolePharnacist
Correspondence Address10 Asten Close
Walderslade
Chatham
Kent
ME5 9JW
Secretary NameAvril Anne McCarthy
NationalityBritish
StatusResigned
Appointed22 February 1994(4 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 05 August 1997)
RoleHousewife
Correspondence Address10 Aston Close
Walderslade
Chatham
Kent
ME5 9JW
Director NameWilliam Dermot O'Donoghue
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(5 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 August 1997)
RolePharmacist
Correspondence AddressRooting Manor Cottage
Rooting Street Little Chart
Ashford
Kent
TN27 0PY
Director NameJohn Leonard Walters
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(5 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 August 1997)
RoleCompany Director
Correspondence AddressCalahonda 15a Herbrand Walk
Cooden
Bexhill On Sea
East Sussex
TN39 4TX
Secretary NameAdrian John Goodenough
NationalityBritish
StatusResigned
Appointed05 August 1997(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address30 Glebe Hyrst
Sanderstead
Surrey
CR2 9JE

Location

Registered AddressFern House, 53-55 High Street
Feltham
Middlesex
TW13 4HU
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
26 September 2005Application for striking-off (1 page)
10 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
25 January 2005Return made up to 24/01/05; full list of members (2 pages)
11 November 2004Director's particulars changed (1 page)
11 November 2004Secretary's particulars changed (1 page)
1 November 2004Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
3 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
27 February 2004Return made up to 24/01/04; full list of members (6 pages)
18 February 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
13 February 2003Return made up to 24/01/03; full list of members
  • 363(287) ‐ Registered office changed on 13/02/03
(6 pages)
13 February 2003Registered office changed on 13/02/03 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
22 February 2002Return made up to 24/01/02; full list of members (6 pages)
21 December 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
8 February 2001Return made up to 24/01/01; full list of members (6 pages)
6 July 2000Full accounts made up to 31 December 1999 (9 pages)
31 January 2000Return made up to 24/01/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
3 June 1999Accounting reference date extended from 04/08/98 to 31/12/98 (1 page)
25 May 1999Auditor's resignation (1 page)
10 February 1999Return made up to 24/01/99; full list of members (6 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned (1 page)
8 January 1999Accounts for a small company made up to 4 August 1997 (7 pages)
26 March 1998Return made up to 24/01/98; full list of members
  • 363(287) ‐ Registered office changed on 26/03/98
(6 pages)
9 September 1997Declaration of satisfaction of mortgage/charge (1 page)
9 September 1997Declaration of satisfaction of mortgage/charge (1 page)
9 September 1997Declaration of satisfaction of mortgage/charge (1 page)
11 August 1997New secretary appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Accounting reference date extended from 31/07/97 to 04/08/97 (1 page)
11 August 1997Secretary resigned;director resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
5 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
12 February 1997Return made up to 24/01/97; full list of members (7 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
1 August 1996Accounts for a small company made up to 31 July 1995 (8 pages)
18 February 1996Return made up to 24/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)