Company NameTidalgate Developments Limited
DirectorsNeal William Barron and Andrew James Tomkins
Company StatusDissolved
Company Number03122968
CategoryPrivate Limited Company
Incorporation Date7 November 1995(28 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeal William Barron
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1996(2 months, 2 weeks after company formation)
Appointment Duration28 years, 2 months
RoleAccountant
Correspondence AddressThe Woodlands
School Lane, Higher Whitley
Warrington
Cheshire
WA4 4QD
Director NameAndrew James Tomkins
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed22 January 1996(2 months, 2 weeks after company formation)
Appointment Duration28 years, 2 months
RoleCivil Engineer
Correspondence Address11 Crossgill
Astley Tyldesley
Manchester
M29 7DT
Secretary NameNeal William Barron
NationalityBritish
StatusCurrent
Appointed22 January 1996(2 months, 2 weeks after company formation)
Appointment Duration28 years, 2 months
RoleAccountant
Correspondence AddressThe Woodlands
School Lane, Higher Whitley
Warrington
Cheshire
WA4 4QD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBdo Stoy Hayward Commercial
Buildings 11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

7 January 2004Dissolved (1 page)
7 October 2003Liquidators statement of receipts and payments (5 pages)
7 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
7 July 2003Liquidators statement of receipts and payments (5 pages)
3 January 2003Liquidators statement of receipts and payments (5 pages)
18 June 2002Liquidators statement of receipts and payments (5 pages)
19 December 2001Liquidators statement of receipts and payments (5 pages)
11 September 2001Registered office changed on 11/09/01 from: leonard curtis & partners third floor, peter house manchester lancashire M1 5AB (1 page)
15 June 2001Liquidators statement of receipts and payments (5 pages)
18 December 2000Liquidators statement of receipts and payments (5 pages)
23 June 2000Liquidators statement of receipts and payments (5 pages)
8 July 1999Registered office changed on 08/07/99 from: london house 29A london road stockton heath warrington cheshire WA4 6SG (1 page)
6 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
1 July 1999Appointment of a voluntary liquidator (1 page)
28 June 1999Notice of Constitution of Liquidation Committee (2 pages)
28 June 1999Statement of affairs (22 pages)
16 December 1998Return made up to 07/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1998Accounts for a small company made up to 31 January 1998 (7 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
12 August 1998Registered office changed on 12/08/98 from: 11 crossgill astley tyldesley manchester M29 7DT (1 page)
10 August 1998Secretary's particulars changed;director's particulars changed (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998Return made up to 07/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
14 November 1996Return made up to 07/11/96; full list of members (6 pages)
19 February 1996New secretary appointed (2 pages)
19 February 1996Ad 23/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 February 1996Secretary resigned (1 page)
19 February 1996Director resigned (1 page)
19 February 1996New director appointed (2 pages)
19 February 1996Accounting reference date notified as 31/01 (1 page)
26 January 1996Registered office changed on 26/01/96 from: 788-790 finchley street london NW11 7UR (1 page)
7 November 1995Incorporation (30 pages)