Company NameTidaljet Ltd
Company StatusDissolved
Company Number07788507
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 7 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Barrie Stephen James Hooton
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Chorley New Road
Bolton
BL1 4AP
Director NameDaniel Rowland Trotter
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2013(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Lower House Farm Mansell Way
Horwich
Bolton
England Gtr Manchester
BL6 6JL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address26 Chorley New Road
Bolton
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1Lisa Mirrelson
6.00%
Ordinary
5 at £1Jason Sadler
5.00%
Ordinary
5 at £1Kara Sadler
5.00%
Ordinary
5 at £1Mark Glyn
5.00%
Ordinary
28 at £1Barrie Hooton
28.00%
Ordinary
28 at £1Martin Marshall
28.00%
Ordinary
20 at £1Daniel Trotter
20.00%
Ordinary
2 at £1Steven Hooton
2.00%
Ordinary
1 at £1James O'mera
1.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
21 August 2014Accounts made up to 30 September 2013 (2 pages)
21 August 2014Accounts made up to 30 September 2013 (2 pages)
21 May 2014Registered office address changed from Lower House Farm Mansell Way Horwich Bolton BL6 6JL on 21 May 2014 (1 page)
21 May 2014Registered office address changed from Lower House Farm Mansell Way Horwich Bolton BL6 6JL on 21 May 2014 (1 page)
21 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
21 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
18 November 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 100
(4 pages)
18 November 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 100
(4 pages)
18 November 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 100
(4 pages)
13 June 2013Appointment of Daniel Trotter as a director on 30 May 2013 (2 pages)
13 June 2013Appointment of Daniel Trotter as a director on 30 May 2013 (2 pages)
23 May 2013Accounts made up to 30 September 2012 (3 pages)
23 May 2013Accounts made up to 30 September 2012 (3 pages)
10 October 2012Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Radcliffe Lancashire M26 2JW United Kingdom on 10 October 2012 (1 page)
10 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
10 October 2012Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Radcliffe Lancashire M26 2JW United Kingdom on 10 October 2012 (1 page)
2 February 2012Appointment of Mr Barrie Stephen James Hooton as a director on 27 September 2011 (2 pages)
2 February 2012Appointment of Mr Barrie Stephen James Hooton as a director on 27 September 2011 (2 pages)
14 December 2011Termination of appointment of Yomtov Eliezer Jacobs as a director on 14 December 2011 (1 page)
14 December 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 14 December 2011 (1 page)
14 December 2011Termination of appointment of Yomtov Eliezer Jacobs as a director on 14 December 2011 (1 page)
14 December 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 14 December 2011 (1 page)
27 September 2011Incorporation (20 pages)
27 September 2011Incorporation (20 pages)