Company NameTidal Records Limited
Company StatusDissolved
Company Number04342913
CategoryPrivate Limited Company
Incorporation Date19 December 2001(22 years, 4 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NamesDestabilize Recordings Limited and Destabilize Limited

Business Activity

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

Directors

Director NameDaniel Bladon
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 304 Vicus
77-83 Liverpool Road
Manchester
Lancashire
M3 4JN
Secretary NameRosalyn Bladon
NationalityBritish
StatusClosed
Appointed19 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressAxholme
46 Prestwich Park Road South, Prestwich
Manchester
M25 9PE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 December 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressJack Ross Barnfield House
The Approach Blackfriars Road
Manchester
Lancashire
M3 7BX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
30 January 2008Application for striking-off (2 pages)
3 July 2007Registered office changed on 03/07/07 from: c/o jack ross & co, grange house 17/27 john dalton street manchester M2 6FW (1 page)
19 March 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 January 2007Return made up to 19/12/06; full list of members (2 pages)
18 April 2006Return made up to 19/12/05; full list of members (6 pages)
6 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 March 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2003Company name changed destabilize LIMITED\certificate issued on 22/07/03 (2 pages)
2 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 June 2003Return made up to 19/12/02; full list of members (6 pages)
21 May 2002Director's particulars changed (1 page)
21 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2002Nc inc already adjusted 07/05/02 (1 page)
21 May 2002Ad 07/05/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
19 December 2001Incorporation (17 pages)
19 December 2001Secretary resigned (1 page)