Company NameTidepark Limited
Company StatusDissolved
Company Number03003243
CategoryPrivate Limited Company
Incorporation Date19 December 1994(29 years, 3 months ago)
Dissolution Date29 September 1998 (25 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Clifford Lever
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1995(2 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (closed 29 September 1998)
RoleDraughtsman And Designer
Correspondence AddressFlat 2/B Block 15 Wonderland Villas
9 Wah King Hill Road
Kwai Ching Nt
Hong Kong
Secretary NameClifford Lever
NationalityBritish
StatusClosed
Appointed03 January 1995(2 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (closed 29 September 1998)
RoleCompany Director
Correspondence Address39 Falstone Avenue
Ramsbottom
Bury
Lancashire
BL0 9LX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
2 April 1997Accounts for a small company made up to 31 December 1995 (7 pages)
2 April 1997Return made up to 19/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1996Return made up to 19/12/95; full list of members (6 pages)
31 July 1995Registered office changed on 31/07/95 from: the rollins hollingslane unsworth bury lancashire BL9 8AT (1 page)