Company NameCommon Tide Limited
Company StatusDissolved
Company Number05374688
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 1 month ago)
Dissolution Date19 September 2008 (15 years, 6 months ago)

Directors

Director NameMr Antony Robert Henderson Meier
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish,German
StatusClosed
Appointed02 March 2005(6 days after company formation)
Appointment Duration3 years, 6 months (closed 19 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Crown Reach
Grosvenor Road
London
SW1V 3JY
Secretary NameMr Gary Lee Black
NationalityBritish
StatusClosed
Appointed02 March 2005(6 days after company formation)
Appointment Duration3 years, 6 months (closed 19 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStand Old Hall
Ringley Road Whitefield
Manchester
M45 7ZZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

19 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2008Return of final meeting in a members' voluntary winding up (3 pages)
9 May 2008Liquidators statement of receipts and payments to 25 October 2008 (7 pages)
16 November 2007Liquidators statement of receipts and payments (5 pages)
31 May 2007Liquidators statement of receipts and payments (5 pages)
17 November 2006Liquidators statement of receipts and payments (5 pages)
1 June 2006Liquidators statement of receipts and payments (5 pages)
20 July 2005Registered office changed on 20/07/05 from: berg & co scottish mutual house 35 peter street manchester M2 5BG (1 page)
15 July 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
15 July 2005Appointment of a voluntary liquidator (1 page)
15 July 2005Declaration of solvency (3 pages)
1 June 2005Ad 26/04/05--------- £ si 100@1=100 £ ic 100/200 (4 pages)
1 June 2005Statement of affairs (9 pages)
29 March 2005Ad 02/03/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
4 March 2005Director resigned (1 page)
4 March 2005Registered office changed on 04/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 March 2005New secretary appointed (1 page)
24 February 2005Incorporation (16 pages)