Company NameTide2 Limited
Company StatusDissolved
Company Number05977421
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)
Previous NameHallco 1389 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Brendan Peter Flattery
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2012(5 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 07 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sage Group Plc North Park
Newcastle Upon Tyne
NE13 9AA
Secretary NameMr Mark Parry
StatusClosed
Appointed31 July 2014(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 07 June 2016)
RoleCompany Director
Correspondence AddressThe Sage Group Plc North Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Mark Parry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2015(8 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (closed 07 June 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sage Group Plc North Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Richard L'Estrange Beaton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(1 month, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrestbury Hall
The Village
Prestbury
Cheshire
SK10 4BN
Director NameMrs Jane Mercer
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(1 month, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Corner Brook
Lostock
Bolton
Lancashire
BL6 4GX
Secretary NameMrs Jane Mercer
NationalityBritish
StatusResigned
Appointed22 December 2006(1 month, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Corner Brook
Lostock
Bolton
Lancashire
BL6 4GX
Director NameMr Gavin Disney May
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2008(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Park
Newcastle-Upon-Tyne
Tyne & Wear
NE13 9AA
Director NameMr Paul Lancelot Stobart
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2008(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Park
Newcastle-Upon-Tyne
Tyne & Wear
NE13 9AA
Director NameMr Alastair John Mitchell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2008(1 year, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Park
Newcastle-Upon-Tyne
Tyne & Wear
NE13 9AA
Secretary NameMrs Louise Hall
NationalityBritish
StatusResigned
Appointed29 March 2008(1 year, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2014)
RoleSecretary
Correspondence AddressBeechgrove
Acklington
Morpeth
Northumberland
NE65 9BY
Director NameMs Adrienne Ann McFarland
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(4 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 January 2012)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle-Upon-Tyne
Tyne & Wear
NE13 9AA
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressThe Sage Group Plc
North Park
Newcastle Upon Tyne
NE13 9AA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 June 2016Final Gazette dissolved following liquidation (1 page)
7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016Final Gazette dissolved following liquidation (1 page)
7 March 2016Return of final meeting in a members' voluntary winding up (6 pages)
7 March 2016Return of final meeting in a members' voluntary winding up (6 pages)
19 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
19 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
18 November 2015Registered office address changed from 8 Princes Parade Liverpool Merseyside L3 1QH to C/O Claire Smith the Sage Group Plc North Park Newcastle upon Tyne NE13 9AA on 18 November 2015 (1 page)
18 November 2015Registered office address changed from 8 Princes Parade Liverpool Merseyside L3 1QH to C/O Claire Smith the Sage Group Plc North Park Newcastle upon Tyne NE13 9AA on 18 November 2015 (1 page)
30 July 2015Registered office address changed from North Park Newcastle-upon-Tyne Tyne & Wear NE13 9AA to 8 Princes Parade Liverpool Merseyside L3 1QH on 30 July 2015 (2 pages)
30 July 2015Registered office address changed from North Park Newcastle-upon-Tyne Tyne & Wear NE13 9AA to 8 Princes Parade Liverpool Merseyside L3 1QH on 30 July 2015 (2 pages)
28 July 2015Appointment of a voluntary liquidator (2 pages)
28 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-13
(2 pages)
28 July 2015Declaration of solvency (5 pages)
28 July 2015Declaration of solvency (5 pages)
28 July 2015Appointment of a voluntary liquidator (2 pages)
24 June 2015Solvency Statement dated 22/06/15 (1 page)
24 June 2015Statement by Directors (1 page)
24 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital redemption reserve 22/06/2015
(1 page)
24 June 2015Statement of capital on 24 June 2015
  • GBP 100
(4 pages)
24 June 2015Statement of capital on 24 June 2015
  • GBP 100
(4 pages)
24 June 2015Statement by Directors (1 page)
24 June 2015Solvency Statement dated 22/06/15 (1 page)
18 June 2015Appointment of Mr Mark Parry as a director on 18 June 2015 (2 pages)
18 June 2015Appointment of Mr Mark Parry as a director on 18 June 2015 (2 pages)
18 June 2015Termination of appointment of Alastair John Mitchell as a director on 18 June 2015 (1 page)
18 June 2015Termination of appointment of Alastair John Mitchell as a director on 18 June 2015 (1 page)
7 April 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
7 April 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
29 August 2014Appointment of Mr Mark Parry as a secretary on 31 July 2014 (2 pages)
29 August 2014Appointment of Mr Mark Parry as a secretary on 31 July 2014 (2 pages)
28 August 2014Termination of appointment of Louise Hall as a secretary on 31 July 2014 (1 page)
28 August 2014Termination of appointment of Louise Hall as a secretary on 31 July 2014 (1 page)
5 January 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
5 January 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
31 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
31 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
9 May 2013Change of name notice (2 pages)
9 May 2013Company name changed hallco 1389 LIMITED\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
(2 pages)
9 May 2013Change of name notice (2 pages)
9 May 2013Company name changed hallco 1389 LIMITED\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
(2 pages)
2 January 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
2 January 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
10 April 2012Appointment of Brendan Peter Flattery as a director (2 pages)
10 April 2012Appointment of Brendan Peter Flattery as a director (2 pages)
10 April 2012Termination of appointment of Adrienne Mcfarland as a director (1 page)
10 April 2012Termination of appointment of Adrienne Mcfarland as a director (1 page)
20 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
5 December 2011Accounts for a dormant company made up to 30 September 2011 (6 pages)
5 December 2011Accounts for a dormant company made up to 30 September 2011 (6 pages)
11 July 2011Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 (2 pages)
11 July 2011Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 (2 pages)
11 July 2011Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 (2 pages)
28 June 2011Termination of appointment of Gavin May as a director (1 page)
28 June 2011Appointment of Mrs Adrienne Ann Mcfarland as a director (2 pages)
28 June 2011Appointment of Mrs Adrienne Ann Mcfarland as a director (2 pages)
28 June 2011Termination of appointment of Gavin May as a director (1 page)
3 June 2011Termination of appointment of Paul Stobart as a director (2 pages)
3 June 2011Termination of appointment of Paul Stobart as a director (2 pages)
2 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
2 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
3 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (15 pages)
3 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (15 pages)
23 February 2010Full accounts made up to 30 September 2009 (15 pages)
23 February 2010Full accounts made up to 30 September 2009 (15 pages)
7 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (15 pages)
7 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (15 pages)
10 November 2009Director's details changed for Gavin Disney May on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Paul Lancelot Stobart on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Paul Lancelot Stobart on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Paul Lancelot Stobart on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Gavin Disney May on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Gavin Disney May on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Alastair John Mitchell on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Alastair John Mitchell on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Alastair John Mitchell on 1 October 2009 (3 pages)
7 April 2009Full accounts made up to 30 September 2008 (14 pages)
7 April 2009Full accounts made up to 30 September 2008 (14 pages)
1 December 2008Return made up to 25/10/08; full list of members (6 pages)
1 December 2008Return made up to 25/10/08; full list of members (6 pages)
28 November 2008Appointment terminated director richard beaton (1 page)
28 November 2008Appointment terminated director richard beaton (1 page)
20 June 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
20 June 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 May 2008Secretary appointed louise hall (2 pages)
1 May 2008Director appointed alastair john mitchell (4 pages)
1 May 2008Appointment terminated director and secretary jane mercer (1 page)
1 May 2008Secretary appointed louise hall (2 pages)
1 May 2008Appointment terminated director and secretary jane mercer (1 page)
1 May 2008Appointment terminate, director richard beaton logged form (1 page)
1 May 2008Registered office changed on 01/05/2008 from freetrade exchange 37 peter street manchester greater manchester M2 5GB (1 page)
1 May 2008Director appointed gavin disney may (3 pages)
1 May 2008Registered office changed on 01/05/2008 from freetrade exchange 37 peter street manchester greater manchester M2 5GB (1 page)
1 May 2008Director appointed paul lancelot stobart (3 pages)
1 May 2008Director appointed alastair john mitchell (4 pages)
1 May 2008Director appointed paul lancelot stobart (3 pages)
1 May 2008Appointment terminate, director richard beaton logged form (1 page)
1 May 2008Director appointed gavin disney may (3 pages)
15 April 2008Auditor's resignation (2 pages)
15 April 2008Auditor's resignation (2 pages)
11 April 2008Auditor's resignation (1 page)
11 April 2008Auditor's resignation (1 page)
20 November 2007Full accounts made up to 30 June 2007 (19 pages)
20 November 2007Full accounts made up to 30 June 2007 (19 pages)
6 November 2007Return made up to 25/10/07; full list of members (2 pages)
6 November 2007Return made up to 25/10/07; full list of members (2 pages)
7 February 2007New director appointed (1 page)
7 February 2007New secretary appointed;new director appointed (1 page)
7 February 2007New director appointed (1 page)
7 February 2007New secretary appointed;new director appointed (1 page)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 January 2007Registered office changed on 24/01/07 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Registered office changed on 24/01/07 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
10 January 2007Particulars of mortgage/charge (8 pages)
10 January 2007Particulars of mortgage/charge (8 pages)
9 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
9 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
6 January 2007Particulars of mortgage/charge (15 pages)
6 January 2007Particulars of mortgage/charge (7 pages)
6 January 2007Particulars of mortgage/charge (7 pages)
6 January 2007Particulars of mortgage/charge (15 pages)
6 January 2007Particulars of mortgage/charge (7 pages)
6 January 2007Particulars of mortgage/charge (15 pages)
6 January 2007Particulars of mortgage/charge (7 pages)
6 January 2007Particulars of mortgage/charge (15 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
25 October 2006Incorporation (19 pages)
25 October 2006Incorporation (19 pages)