Company NameW B Tidey & Co Ltd
Company StatusDissolved
Company Number06312350
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 9 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)
Previous NameReich Insurance Brokers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daniel Akiva Lopian
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2007(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMedal House 197 Chapel Street
Manchester
M3 5EQ
Director NameMr Simon Paul Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2007(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMedal House 197 Chapel Street
Manchester
M3 5EQ
Secretary NameMr Simon Paul Taylor
NationalityBritish
StatusClosed
Appointed13 July 2007(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMedal House 197 Chapel Street
Manchester
M3 5EQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
Lancashire
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
21 November 2016Application to strike the company off the register (3 pages)
21 November 2016Application to strike the company off the register (3 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(5 pages)
28 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(5 pages)
25 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
17 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Simon Paul Taylor on 12 July 2010 (2 pages)
3 September 2010Secretary's details changed for Simon Paul Taylor on 13 July 2010 (2 pages)
3 September 2010Director's details changed for Simon Paul Taylor on 12 July 2010 (2 pages)
3 September 2010Director's details changed for Daniel Akiva Lopian on 12 July 2010 (2 pages)
3 September 2010Secretary's details changed for Simon Paul Taylor on 13 July 2010 (2 pages)
3 September 2010Director's details changed for Daniel Akiva Lopian on 12 July 2010 (2 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 December 2009Company name changed reich insurance brokers LIMITED\certificate issued on 02/12/09
  • RES15 ‐ Change company name resolution on 2009-12-01
(1 page)
2 December 2009Change of name notice (3 pages)
2 December 2009Change of name notice (3 pages)
2 December 2009Company name changed reich insurance brokers LIMITED\certificate issued on 02/12/09
  • RES15 ‐ Change company name resolution on 2009-12-01
(1 page)
16 July 2009Return made up to 13/07/09; full list of members (3 pages)
16 July 2009Return made up to 13/07/09; full list of members (3 pages)
5 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
5 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
22 September 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
22 September 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
8 September 2008Return made up to 13/07/08; full list of members (3 pages)
8 September 2008Return made up to 13/07/08; full list of members (3 pages)
17 September 2007New director appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007New secretary appointed;new director appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007New secretary appointed;new director appointed (2 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007Secretary resigned (1 page)
13 July 2007Incorporation (16 pages)
13 July 2007Incorporation (16 pages)