TIDEWATER MANAGEMENT LTD

Kingston Barns Bourn Road Kingston Barns Bourn Road, Cambridge, CB23 2NP, United Kingdom
StatusDISSOLVED
Company No.02498570
CategoryPrivate Limited Company
Incorporated03 May 1990
Age34 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution15 Mar 2011
Years13 years, 2 months, 30 days

SUMMARY

TIDEWATER MANAGEMENT LTD is an dissolved private limited company with number 02498570. It was incorporated 34 years, 1 month, 11 days ago, on 03 May 1990 and it was dissolved 13 years, 2 months, 30 days ago, on 15 March 2011. The company address is Kingston Barns Bourn Road Kingston Barns Bourn Road, Cambridge, CB23 2NP, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 15 Mar 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Jul 2010

Action Date: 22 Jul 2010

Category: Capital

Type: SH19

Date: 2010-07-22

Capital : 0.50 GBP

Documents

View document PDF

Legacy

Date: 15 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 15 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 15 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 15 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 15 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 15 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 25/06/2009 from elmhurst 22A brooklands avenue cambridge cambridgeshire CB2 2DQ

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2009 to 30/11/2009

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary john adamson

Documents

View document PDF

Accounts with made up date

Date: 31 Jan 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 31/05/04

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 05 Jan 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cambridge residential LIMITED\certificate issued on 05/01/04

Documents

View document PDF

Legacy

Date: 20 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Miscellaneous

Date: 06 Nov 2003

Category: Miscellaneous

Type: MISC

Description: Auditors res

Documents

View document PDF

Resolution

Date: 06 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate re registration public limited company to private

Date: 08 Aug 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 08 Aug 2003

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 08 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Address

Type: 287

Description: Registered office changed on 15/05/03 from: capitol works, station road industrial estate, station road winslow buckinghamshire MK18 3RQ

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 04 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Auditors resignation company

Date: 30 Apr 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 08/07/01 from: elmhurst 22A brooklands avenue cambridge CB2 2DQ

Documents

View document PDF

Accounts with accounts type full group

Date: 18 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 08 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed;director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 27 Nov 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/98; bulk list available separately

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 15 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/95; change of members

Documents

View document PDF

Legacy

Date: 05 Apr 1995

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/94; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 1994

Category: Address

Type: 287

Description: Registered office changed on 23/02/94 from: 35 parkside cambridge CB1 1JB

Documents

View document PDF

Legacy

Date: 15 Feb 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jan 1994

Category: Capital

Type: 88(2)R

Description: Ad 31/12/93--------- £ si [email protected]=90050 £ ic 314502/404552

Documents

View document PDF

Legacy

Date: 30 Nov 1993

Category: Capital

Type: 88(2)R

Description: Ad 08/11/93--------- £ si [email protected]=3500 £ ic 311002/314502

Documents

View document PDF

Legacy

Date: 12 Oct 1993

Category: Capital

Type: 88(2)R

Description: Ad 05/10/93--------- £ si [email protected]=44750 £ ic 266252/311002

Documents

View document PDF

Legacy

Date: 07 Oct 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Oct 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Sep 1993

Category: Capital

Type: 88(2)R

Description: Ad 14/09/93--------- £ si [email protected]=22500 £ ic 243752/266252

Documents

View document PDF

Legacy

Date: 23 Sep 1993

Category: Annual-return

Type: 363b

Description: Return made up to 31/03/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 1993

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Legacy

Date: 10 May 1993

Category: Capital

Type: 88(2)R

Description: Ad 05/04/93--------- £ si [email protected]=200250 £ ic 43502/243752

Documents

View document PDF

Legacy

Date: 10 May 1993

Category: Capital

Type: 88(2)R

Description: Ad 13/04/93--------- £ si [email protected]=43500 £ ic 2/43502

Documents

View document PDF


Some Companies

3K ELECTRICAL SERVICES LTD

4 BLOORS LANE,GILLINGHAM,ME8 7EG

Number:09248273
Status:ACTIVE
Category:Private Limited Company

A.T.S. PROPERTIES LIMITED

298 WINGROVE ROAD NORTH,TYNE & WEAR,NE4 9EE

Number:03672716
Status:ACTIVE
Category:Private Limited Company

JASSONS LIMITED

2ND FLOOR MARINA KEEP,PORTSMOUTH,PO6 4TH

Number:07109529
Status:ACTIVE
Category:Private Limited Company

MERCHANT HOUSE (FREEHOLD) LIMITED

27 PALACE GATE,LONDON,W8 5LS

Number:02986984
Status:ACTIVE
Category:Private Limited Company
Number:CE013112
Status:ACTIVE
Category:Charitable Incorporated Organisation

STRAT MANAGEMENT UK LIMITED

60 MERROW WOODS,GUILDFORD,GU1 2LH

Number:09044098
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source