Company NameTide Services Limited
Company StatusDissolved
Company Number06963765
CategoryPrivate Limited Company
Incorporation Date15 July 2009(14 years, 9 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Paul Cooper
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 London Road
Abridge
Essex
RM4 1XP
Secretary NameMrs Frankie Cooper
StatusClosed
Appointed01 February 2013(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 29 July 2014)
RoleCompany Director
Correspondence Address124-126 Church Hill
Loughton
Essex
IG10 1LH
Director NameMr Craig Dickens
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Torfell
Grove Hill
London
E18 2JH
Secretary NamePaul Cooper
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4, Silvers
59-61 Palmerston Road
Buckhurst Hill
IG9 5NX
Secretary NameMr Daniel Cooper
StatusResigned
Appointed01 October 2009(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2013)
RoleCompany Director
Correspondence Address41 Roydon Close
Loughton
Essex
IG10 3DN

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Paul Cooper
60.00%
Ordinary
40 at £1F. Cooper
40.00%
Ordinary

Financials

Year2014
Net Worth£144,675
Cash£22,349
Current Liabilities£129,319

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
4 April 2014Application to strike the company off the register (3 pages)
4 April 2014Application to strike the company off the register (3 pages)
26 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
3 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 February 2013Appointment of Mrs Frankie Cooper as a secretary (1 page)
4 February 2013Appointment of Mrs Frankie Cooper as a secretary (1 page)
4 February 2013Termination of appointment of Daniel Cooper as a secretary (1 page)
4 February 2013Termination of appointment of Daniel Cooper as a secretary (1 page)
6 August 2012Director's details changed for Mr Paul Cooper on 1 July 2012 (2 pages)
6 August 2012Director's details changed for Mr Paul Cooper on 1 July 2012 (2 pages)
6 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
6 August 2012Director's details changed for Mr Paul Cooper on 1 July 2012 (2 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
8 June 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
8 June 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
6 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Mr Paul Cooper on 1 July 2010 (2 pages)
18 August 2010Director's details changed for Mr Paul Cooper on 1 July 2010 (2 pages)
18 August 2010Director's details changed for Mr Paul Cooper on 1 July 2010 (2 pages)
30 November 2009Appointment of Mr Daniel Cooper as a secretary (1 page)
30 November 2009Appointment of Mr Daniel Cooper as a secretary (1 page)
27 November 2009Termination of appointment of Paul Cooper as a secretary (1 page)
27 November 2009Termination of appointment of Paul Cooper as a secretary (1 page)
27 November 2009Termination of appointment of Craig Dickens as a director (1 page)
27 November 2009Termination of appointment of Craig Dickens as a director (1 page)
25 November 2009Registered office address changed from Unit 3a Water Tower Site, Matching Airfield Anchor Lane, Abbess Roding Ongar Essex CM5 0JR England on 25 November 2009 (2 pages)
25 November 2009Registered office address changed from Unit 3a Water Tower Site, Matching Airfield Anchor Lane, Abbess Roding Ongar Essex CM5 0JR England on 25 November 2009 (2 pages)
15 July 2009Incorporation (17 pages)
15 July 2009Incorporation (17 pages)