Company NameTidy Solutions Limited
Company StatusDissolved
Company Number03439908
CategoryPrivate Limited Company
Incorporation Date26 September 1997(26 years, 7 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul William Heath
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 05 February 2002)
RoleSoftware Consultant
Correspondence Address62 High Street
Melbourn
Royston
Hertfordshire
SG8 6AJ
Secretary NameKatherine Elizabeth Heath
NationalityBritish
StatusClosed
Appointed18 November 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 05 February 2002)
RoleSoftware Consultant
Correspondence Address62 High Street
Melbourn
Royston
Hertfordshire
SG8 6AJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressOcean House
Waterloo Lane
Chelmsford
Essex
CM1 1BD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£9,336
Cash£1,939
Current Liabilities£5,199

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
6 August 2001Application for striking-off (1 page)
21 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
6 October 2000Return made up to 26/09/00; full list of members (6 pages)
7 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 October 1999Return made up to 26/09/99; full list of members (6 pages)
14 September 1999Registered office changed on 14/09/99 from: carlton house 31/34 railway street chelmsford essex CM1 1NJ (1 page)
27 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
26 November 1998Return made up to 26/09/98; full list of members (6 pages)
1 December 1997New director appointed (2 pages)
1 December 1997Secretary resigned;director resigned (1 page)
1 December 1997Registered office changed on 01/12/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
1 December 1997New secretary appointed (2 pages)
1 December 1997Director resigned (1 page)
30 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
30 October 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
30 October 1997£ nc 1000/100 28/10/97 (1 page)
30 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 September 1997Incorporation (19 pages)