Company NameFife-Tidland Limited
Company StatusDissolved
Company Number01315614
CategoryPrivate Limited Company
Incorporation Date31 May 1977(46 years, 11 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2955Manufacture machinery for paper & board
SIC 28950Manufacture of machinery for paper and paperboard production

Directors

Director NameFrancesco Cristante
Date of BirthAugust 1965 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed21 January 2011(33 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 03 September 2013)
RoleEngineer
Country of ResidenceGermany
Correspondence Address1 Fifestr.
Kelkheim
65779
Secretary NameFinancial Manager Eckhard Januszewicz
StatusClosed
Appointed03 February 2011(33 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 03 September 2013)
RoleCompany Director
Correspondence Address1 Fifestr.
Kelkheim
65779
Director NameMr Boren Kumar Biswas
Date of BirthApril 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1992(14 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address2363 Se 8th Avenue
Camas
Washington
Foreign
Director NameMr Donald Cartwright
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(14 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address62 Barton Road
Swinton
Manchester
Lancashire
M27 5LP
Director NameMr Alan Royce Demming
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1992(14 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address2363 Se 8th Avenue
Camas
Washington
Foreign
Director NameMr Charles Robert Tidland
Date of BirthOctober 1923 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1992(14 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 1995)
RoleCompany Director
Correspondence Address2363 Se 8th Avenue
Camas
Washington
Foreign
Secretary NameMr Roy Rimmer
NationalityBritish
StatusResigned
Appointed30 April 1992(14 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1994)
RoleCompany Director
Correspondence Address11 Chester Street
Swinton
Manchester
Lancashire
M27 5TB
Director NameMr Roy Rimmer
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(17 years after company formation)
Appointment Duration9 years, 5 months (resigned 14 November 2003)
RoleTechnical Manager
Correspondence Address11 Chester Street
Swinton
Manchester
Lancashire
M27 5TB
Secretary NameLesley Christine Smith
NationalityBritish
StatusResigned
Appointed31 May 1994(17 years after company formation)
Appointment Duration16 years, 8 months (resigned 03 February 2011)
RoleAccountant
Correspondence Address3 Kingsley Grove
Audenshaw
Manchester
Lancashire
M34 5GT
Director NameGerd Mathes
Date of BirthDecember 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed01 March 1999(21 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMillennium House
Progress Way Denton
Manchester
Lancashire
M34 2GP
Director NameRichard Webb
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1999(21 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 March 2000)
RoleCompany Director
Correspondence Address15 Bucket Mill Lane
Hingham
Massachusetts 02043
United States
Director NameBruce Edward Ryan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2000(22 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 September 2008)
RoleCompany Director
Correspondence Address14 York Drive
St Louis Missouri 63144
Usa
Foreign
Director NameMarcel Hage
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2008(31 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 October 2009)
RoleCompany Director
Correspondence Address1704 Granite Place
Edmond
Oklahoma 73003
United States
Director NameMarcel Hage
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2008(31 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 October 2009)
RoleCompany Director
Correspondence Address1704 Granite Place
Edmond
Oklahoma 73003
United States

Location

Registered AddressMillennium House
Progress Way Denton
Manchester
Lancashire
M34 2GP
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Shareholders

100 at £1Fife-tidland Gmbh
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
10 May 2013Application to strike the company off the register (3 pages)
10 May 2013Application to strike the company off the register (3 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 100
(4 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 100
(4 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 June 2011Director's details changed for Francesco Cristante on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Francesco Cristante on 20 June 2011 (2 pages)
20 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
9 February 2011Appointment of Financial Manager Eckhard Januszewicz as a secretary (2 pages)
9 February 2011Termination of appointment of Gerd Mathes as a director (1 page)
9 February 2011Appointment of Financial Manager Eckhard Januszewicz as a secretary (2 pages)
9 February 2011Termination of appointment of Gerd Mathes as a director (1 page)
4 February 2011Termination of appointment of Lesley Smith as a secretary (1 page)
4 February 2011Appointment of Francesco Cristante as a director (2 pages)
4 February 2011Termination of appointment of Lesley Smith as a secretary (1 page)
4 February 2011Appointment of Francesco Cristante as a director (2 pages)
21 September 2010Full accounts made up to 30 June 2010 (15 pages)
21 September 2010Full accounts made up to 30 June 2010 (15 pages)
10 May 2010Director's details changed for Gerd Mathes on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Gerd Mathes on 1 January 2010 (2 pages)
10 May 2010Termination of appointment of Marcel Hage as a director (1 page)
10 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Gerd Mathes on 1 January 2010 (2 pages)
10 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
10 May 2010Termination of appointment of Marcel Hage as a director (1 page)
26 January 2010Full accounts made up to 30 June 2009 (19 pages)
26 January 2010Full accounts made up to 30 June 2009 (19 pages)
2 October 2009Appointment terminated director marcel hage (1 page)
2 October 2009Appointment Terminated Director marcel hage (1 page)
2 October 2009Director appointed marcel hage (2 pages)
2 October 2009Director appointed marcel hage (2 pages)
6 May 2009Return made up to 27/04/09; full list of members (7 pages)
6 May 2009Return made up to 27/04/09; full list of members (7 pages)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
12 January 2009Accounts for a small company made up to 30 June 2008 (7 pages)
12 January 2009Accounts for a small company made up to 30 June 2008 (7 pages)
3 November 2008Director appointed marcel hage (1 page)
3 November 2008Appointment terminated director bruce ryan (1 page)
3 November 2008Director appointed marcel hage (1 page)
3 November 2008Appointment Terminated Director bruce ryan (1 page)
3 June 2008Return made up to 23/04/08; no change of members (7 pages)
3 June 2008Return made up to 23/04/08; no change of members (7 pages)
24 April 2008Full accounts made up to 30 June 2007 (18 pages)
24 April 2008Full accounts made up to 30 June 2007 (18 pages)
16 June 2007Return made up to 23/04/07; no change of members (8 pages)
16 June 2007Return made up to 23/04/07; no change of members (8 pages)
8 May 2007Full accounts made up to 30 June 2006 (18 pages)
8 May 2007Full accounts made up to 30 June 2006 (18 pages)
7 February 2007Return made up to 23/04/06; full list of members; amend (7 pages)
7 February 2007Return made up to 23/04/06; full list of members; amend (7 pages)
27 June 2006Auditor's resignation (1 page)
27 June 2006Auditor's resignation (1 page)
20 April 2006Return made up to 23/04/06; full list of members (7 pages)
20 April 2006Return made up to 23/04/06; full list of members (7 pages)
19 April 2006Full accounts made up to 30 June 2005 (16 pages)
19 April 2006Full accounts made up to 30 June 2005 (16 pages)
17 June 2005Return made up to 23/04/05; full list of members (7 pages)
17 June 2005Return made up to 23/04/05; full list of members (7 pages)
12 May 2005Registered office changed on 12/05/05 from: 70/72 manchester road denton manchester M34 3PR (1 page)
12 May 2005Registered office changed on 12/05/05 from: 70/72 manchester road denton manchester M34 3PR (1 page)
26 April 2005Full accounts made up to 30 June 2004 (15 pages)
26 April 2005Full accounts made up to 30 June 2004 (15 pages)
24 May 2004Return made up to 23/04/04; full list of members (7 pages)
24 May 2004Return made up to 23/04/04; full list of members (7 pages)
16 March 2004Full accounts made up to 30 June 2003 (15 pages)
16 March 2004Full accounts made up to 30 June 2003 (15 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
21 October 2003Full accounts made up to 30 June 2002 (17 pages)
21 October 2003Full accounts made up to 30 June 2002 (17 pages)
14 April 2003Return made up to 23/04/03; full list of members (7 pages)
14 April 2003Return made up to 23/04/03; full list of members (7 pages)
2 August 2002Regarding section 394 - aud res (1 page)
2 August 2002Regarding section 394 - aud res (1 page)
23 April 2002Return made up to 23/04/02; full list of members (7 pages)
23 April 2002Return made up to 23/04/02; full list of members (7 pages)
17 December 2001Full accounts made up to 30 June 2001 (15 pages)
17 December 2001Full accounts made up to 30 June 2001 (15 pages)
7 July 2001Return made up to 23/04/01; full list of members (7 pages)
7 July 2001Return made up to 23/04/01; full list of members (7 pages)
24 January 2001Full accounts made up to 30 June 2000 (14 pages)
24 January 2001Full accounts made up to 30 June 2000 (14 pages)
31 October 2000Company name changed tidland (uk) LIMITED\certificate issued on 01/11/00 (2 pages)
31 October 2000Company name changed tidland (uk) LIMITED\certificate issued on 01/11/00 (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
6 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
6 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
16 June 2000Return made up to 23/04/00; full list of members (6 pages)
16 June 2000Return made up to 23/04/00; full list of members (6 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
14 February 2000Full accounts made up to 30 June 1999 (15 pages)
14 February 2000Full accounts made up to 30 June 1999 (15 pages)
28 April 1999Return made up to 23/04/99; full list of members (6 pages)
28 April 1999Return made up to 23/04/99; full list of members (6 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
18 November 1998Full accounts made up to 30 June 1998 (15 pages)
18 November 1998Full accounts made up to 30 June 1998 (15 pages)
8 October 1998Particulars of mortgage/charge (35 pages)
8 October 1998Particulars of mortgage/charge (7 pages)
8 October 1998Particulars of mortgage/charge (20 pages)
8 October 1998Particulars of mortgage/charge (7 pages)
8 October 1998Particulars of mortgage/charge (20 pages)
8 October 1998Particulars of mortgage/charge (35 pages)
3 October 1998Declaration of satisfaction of mortgage/charge (1 page)
3 October 1998Declaration of satisfaction of mortgage/charge (1 page)
3 October 1998Declaration of satisfaction of mortgage/charge (1 page)
3 October 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Return made up to 30/04/98; full list of members (6 pages)
20 May 1998Return made up to 30/04/98; full list of members (6 pages)
3 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
3 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
29 September 1997Particulars of mortgage/charge (3 pages)
29 September 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
27 May 1997Return made up to 30/04/97; no change of members (4 pages)
27 May 1997Return made up to 30/04/97; no change of members (4 pages)
24 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
24 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
24 May 1996Return made up to 30/04/96; no change of members (4 pages)
24 May 1996Return made up to 30/04/96; no change of members (4 pages)
19 April 1996Full accounts made up to 30 June 1995 (19 pages)
19 April 1996Full accounts made up to 30 June 1995 (19 pages)
28 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 May 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
3 May 1995Return made up to 30/04/95; full list of members (8 pages)
3 May 1995Return made up to 30/04/95; full list of members (8 pages)
3 May 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
26 April 1995Particulars of mortgage/charge (12 pages)
26 April 1995Particulars of mortgage/charge (7 pages)
26 April 1995Particulars of mortgage/charge (20 pages)
26 April 1995Particulars of mortgage/charge (8 pages)
25 April 1995Director resigned (4 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Director resigned (2 pages)
24 April 1995Particulars of mortgage/charge (4 pages)
24 April 1995Particulars of mortgage/charge (3 pages)
31 May 1977Incorporation (15 pages)
31 May 1977Incorporation (15 pages)