Company NameTideway Dinghies Limited
Company StatusDissolved
Company Number05433056
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3512Build & repair pleasure & sport boats
SIC 30120Building of pleasure and sporting boats

Directors

Director NameMrs Mari Riva
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2010(5 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 06 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
Director NameChristine Evelyn South
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollytree Cottage
Burnham Road
Woodham Mortime
Essex
CM9 6SR
Director NameTimothy Charles Alan South
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHollytree Cottage
Burnham Road
Woodham Mortimer
Essex
CM9 6SR
Secretary NameChristine Evelyn South
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollytree Cottage
Burnham Road
Woodham Mortime
Essex
CM9 6SR
Secretary NameMr Adrian Clive Riva
StatusResigned
Appointed17 September 2010(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 October 2011)
RoleCompany Director
Correspondence Address14 Railway Street
Chelmsford
Essex
CM1 1QS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetidewaydinghies.co.uk
Email address[email protected]
Telephone01621 851081
Telephone regionMaldon

Location

Registered Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£8,064
Cash£2,943
Current Liabilities£8,678

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
11 December 2017Application to strike the company off the register (3 pages)
11 December 2017Application to strike the company off the register (3 pages)
8 May 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 September 2016Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL England to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL England to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 22 September 2016 (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
21 July 2016Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS to Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL on 21 July 2016 (1 page)
21 July 2016Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS to Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL on 21 July 2016 (1 page)
21 July 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
5 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 October 2011Termination of appointment of Adrian Riva as a secretary (1 page)
27 October 2011Termination of appointment of Adrian Riva as a secretary (1 page)
4 May 2011Registered office address changed from Hollytree Cottage Burnham Road Woodham Mortimer Maldon Essex CM9 6SR on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Hollytree Cottage Burnham Road Woodham Mortimer Maldon Essex CM9 6SR on 4 May 2011 (1 page)
4 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
4 May 2011Registered office address changed from Hollytree Cottage Burnham Road Woodham Mortimer Maldon Essex CM9 6SR on 4 May 2011 (1 page)
6 October 2010Appointment of Mr Adrian Clive Riva as a secretary (1 page)
6 October 2010Appointment of Mr Adrian Clive Riva as a secretary (1 page)
6 October 2010Appointment of Mrs Mari Riva as a director (2 pages)
6 October 2010Appointment of Mrs Mari Riva as a director (2 pages)
5 October 2010Termination of appointment of Christine South as a director (1 page)
5 October 2010Termination of appointment of Timothy South as a director (1 page)
5 October 2010Termination of appointment of Christine South as a director (1 page)
5 October 2010Termination of appointment of Christine South as a secretary (1 page)
5 October 2010Termination of appointment of Christine South as a secretary (1 page)
5 October 2010Termination of appointment of Timothy South as a director (1 page)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 May 2010Director's details changed for Timothy Charles Alan South on 18 April 2010 (2 pages)
20 May 2010Director's details changed for Christine Evelyn South on 18 April 2010 (2 pages)
20 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Christine Evelyn South on 18 April 2010 (2 pages)
20 May 2010Director's details changed for Timothy Charles Alan South on 18 April 2010 (2 pages)
20 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 May 2009Return made up to 22/04/09; full list of members (4 pages)
12 May 2009Return made up to 22/04/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 May 2008Return made up to 22/04/08; full list of members (4 pages)
20 May 2008Return made up to 22/04/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 May 2007Return made up to 22/04/07; full list of members (3 pages)
15 May 2007Return made up to 22/04/07; full list of members (3 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 May 2006Return made up to 22/04/06; full list of members
  • 363(287) ‐ Registered office changed on 24/05/06
(7 pages)
24 May 2006Return made up to 22/04/06; full list of members
  • 363(287) ‐ Registered office changed on 24/05/06
(7 pages)
5 July 2005Ad 22/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
5 July 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
5 July 2005Ad 22/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005Director resigned (1 page)
22 April 2005Incorporation (16 pages)
22 April 2005Incorporation (16 pages)