Company NameTidmarsh & Sons Limited
Company StatusDissolved
Company Number03513166
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NameVertical Tec Limited

Business Activity

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

Directors

Director NamePaul Weatherley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressPleshy Lodge
Chelmsford
SM3 1HS
Secretary NameBeverley Weatherley
NationalityBritish
StatusClosed
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressPleshy Lodge
Chelmsford
SM3 1HS

Contact

Websitewww.tidmarsh.co.uk
Email address[email protected]
Telephone01245 237228
Telephone regionChelmsford

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2009
Net Worth£12,988
Cash£231
Current Liabilities£298,385

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 April 2016Final Gazette dissolved following liquidation (1 page)
12 April 2016Final Gazette dissolved following liquidation (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
12 January 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
8 January 2015Liquidators' statement of receipts and payments to 4 November 2014 (16 pages)
8 January 2015Liquidators statement of receipts and payments to 4 November 2014 (16 pages)
8 January 2015Liquidators statement of receipts and payments to 4 November 2014 (16 pages)
8 January 2015Liquidators' statement of receipts and payments to 4 November 2014 (16 pages)
7 January 2014Liquidators' statement of receipts and payments to 4 November 2013 (16 pages)
7 January 2014Liquidators statement of receipts and payments to 4 November 2013 (16 pages)
7 January 2014Liquidators' statement of receipts and payments to 4 November 2013 (16 pages)
7 January 2014Liquidators statement of receipts and payments to 4 November 2013 (16 pages)
10 January 2013Liquidators' statement of receipts and payments to 4 November 2012 (16 pages)
10 January 2013Liquidators statement of receipts and payments to 4 November 2012 (16 pages)
10 January 2013Liquidators' statement of receipts and payments to 4 November 2012 (16 pages)
10 January 2013Liquidators statement of receipts and payments to 4 November 2012 (16 pages)
10 January 2012Liquidators statement of receipts and payments to 4 November 2011 (14 pages)
10 January 2012Liquidators statement of receipts and payments to 4 November 2011 (14 pages)
10 January 2012Liquidators' statement of receipts and payments to 4 November 2011 (14 pages)
10 January 2012Liquidators' statement of receipts and payments to 4 November 2011 (14 pages)
17 November 2010Statement of affairs with form 4.19 (5 pages)
17 November 2010Statement of affairs with form 4.19 (5 pages)
17 November 2010Appointment of a voluntary liquidator (1 page)
17 November 2010Appointment of a voluntary liquidator (1 page)
16 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2010Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL on 18 October 2010 (2 pages)
18 October 2010Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL on 18 October 2010 (2 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 2
(4 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 2
(4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 February 2009Return made up to 13/02/09; full list of members (3 pages)
19 February 2009Return made up to 13/02/09; full list of members (3 pages)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 November 2008Registered office changed on 26/11/2008 from 21-22 park way newbury berkshire RG14 1EE (1 page)
26 November 2008Registered office changed on 26/11/2008 from 21-22 park way newbury berkshire RG14 1EE (1 page)
26 February 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
26 February 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
15 February 2008Return made up to 13/02/08; full list of members (2 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Secretary's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Secretary's particulars changed (1 page)
15 February 2008Return made up to 13/02/08; full list of members (2 pages)
9 January 2008Company name changed vertical tec LIMITED\certificate issued on 09/01/08 (2 pages)
9 January 2008Company name changed vertical tec LIMITED\certificate issued on 09/01/08 (2 pages)
29 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
29 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
1 March 2007Return made up to 13/02/07; full list of members (2 pages)
1 March 2007Return made up to 13/02/07; full list of members (2 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
21 February 2006Return made up to 13/02/06; full list of members (6 pages)
21 February 2006Return made up to 13/02/06; full list of members (6 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 June 2005Registered office changed on 23/06/05 from: 37 london road newbury berkshire RG14 1JL (1 page)
23 June 2005Registered office changed on 23/06/05 from: 37 london road newbury berkshire RG14 1JL (1 page)
10 May 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 May 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Return made up to 13/02/05; full list of members (6 pages)
2 March 2005Return made up to 13/02/05; full list of members (6 pages)
4 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
28 February 2003Return made up to 13/02/03; full list of members (6 pages)
28 February 2003Return made up to 13/02/03; full list of members (6 pages)
27 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
27 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
20 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2001Return made up to 13/02/01; full list of members (6 pages)
1 March 2001Return made up to 13/02/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (11 pages)
1 March 2001Full accounts made up to 30 April 2000 (11 pages)
26 April 2000Return made up to 13/02/00; full list of members (6 pages)
26 April 2000Return made up to 13/02/00; full list of members (6 pages)
10 December 1999Full accounts made up to 30 April 1999 (14 pages)
10 December 1999Full accounts made up to 30 April 1999 (14 pages)
26 May 1999Secretary's particulars changed (1 page)
26 May 1999Secretary's particulars changed (1 page)
26 May 1999Return made up to 13/02/99; full list of members (4 pages)
26 May 1999Director's particulars changed (1 page)
26 May 1999Director's particulars changed (1 page)
26 May 1999Return made up to 13/02/99; full list of members (4 pages)
25 May 1999Ad 31/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 May 1999Ad 31/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 January 1999Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
19 January 1999Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
13 February 1998Incorporation (12 pages)
13 February 1998Incorporation (12 pages)