Company NameTurning Tides Limited
Company StatusDissolved
Company Number06441432
CategoryPrivate Limited Company
Incorporation Date30 November 2007(16 years, 4 months ago)
Dissolution Date4 October 2011 (12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameRaymond Peter Baxter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(same day as company formation)
RoleResearch Training
Country of ResidenceEngland
Correspondence AddressNew Mains Farm Cottage S
Foulden
Berwick Upon Tweed
TD15 1UL
Scotland
Secretary NameRay Baxter
NationalityBritish
StatusClosed
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Mains Farm Cottage Foulden
Berwick-Upon-Tweed
TD15 1UL
Scotland
Director NamePaula Baxter
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2009(2 years after company formation)
Appointment Duration1 year, 10 months (closed 04 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Mains Farm Cottage Foulden
Berwick-Upon-Tweed
Northumberland
TD15 1UL
Scotland
Director NameMr Ian Alan Burke
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(same day as company formation)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Hesleyside Road
South Wellfield
Whitley Bay
Tyne & Wear
NE25 9HB

Location

Registered AddressNew Mains Farm Cottage S
Foulden
Berwick Upon Tweed
TD15 1UL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardEast Berwickshire

Financials

Year2014
Net Worth£100
Cash£16,378
Current Liabilities£17,618

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
13 June 2011Application to strike the company off the register (3 pages)
13 June 2011Application to strike the company off the register (3 pages)
11 January 2011Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 2
(5 pages)
11 January 2011Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 2
(5 pages)
10 January 2011Registered office address changed from Suite 106 Blyth Cec Ridley Street Blyth Northumberland NE24 3AG on 10 January 2011 (1 page)
10 January 2011Registered office address changed from Suite 106 Blyth Cec Ridley Street Blyth Northumberland NE24 3AG on 10 January 2011 (1 page)
10 January 2011Director's details changed for Ray Baxter on 1 February 2010 (2 pages)
10 January 2011Director's details changed for Ray Baxter on 1 February 2010 (2 pages)
10 January 2011Director's details changed for Ray Baxter on 1 February 2010 (2 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 June 2010Secretary's details changed for Ray Baxter on 4 June 2010 (3 pages)
11 June 2010Director's details changed for Paula Baxter on 4 June 2010 (3 pages)
11 June 2010Secretary's details changed for Ray Baxter on 4 June 2010 (3 pages)
11 June 2010Secretary's details changed for Ray Baxter on 4 June 2010 (3 pages)
11 June 2010Director's details changed for Paula Baxter on 4 June 2010 (3 pages)
11 June 2010Director's details changed for Paula Baxter on 4 June 2010 (3 pages)
4 January 2010Termination of appointment of Ian Burke as a director (2 pages)
4 January 2010Appointment of Paula Baxter as a director (3 pages)
4 January 2010Termination of appointment of Ian Burke as a director (2 pages)
4 January 2010Appointment of Paula Baxter as a director (3 pages)
23 December 2009Director's details changed for Ian Alan Burke on 30 November 2009 (2 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Ray Baxter on 30 November 2009 (2 pages)
23 December 2009Director's details changed for Ian Alan Burke on 30 November 2009 (2 pages)
23 December 2009Director's details changed for Ray Baxter on 30 November 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 December 2008Registered office changed on 15/12/2008 from suite 105 blyth cec ridley street blyth northumberland NE24 3AG (1 page)
15 December 2008Return made up to 30/11/08; full list of members (4 pages)
15 December 2008Return made up to 30/11/08; full list of members (4 pages)
15 December 2008Registered office changed on 15/12/2008 from suite 105 blyth cec ridley street blyth northumberland NE24 3AG (1 page)
29 May 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
29 May 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
9 May 2008Registered office changed on 09/05/2008 from 3 brierdene road whitley bay tyne & wear NE26 4NP (1 page)
9 May 2008Registered office changed on 09/05/2008 from 3 brierdene road whitley bay tyne & wear NE26 4NP (1 page)
30 November 2007Incorporation (21 pages)