About

Registered Number: 03871940
Date of Incorporation: 05/11/1999 (24 years and 7 months ago)
Company Status: Active
Date of Dissolution: 15/10/2019 (4 years and 8 months ago)
Registered Address: Rougestone, Scaleby, Carlisle, Cumbria, CA6 4JY

 

Founded in 1999, Dennis Waggott Building Contractor Ltd are based in Carlisle, Cumbria, it's status is listed as "Active". The business has 3 directors listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAGGOTT, Ailsa 05 November 1999 27 July 2005 1
WAGGOTT, Dennis Paul 22 January 2000 30 September 2001 1
WAGGOTT, Dennis 05 November 1999 21 January 2000 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 19 February 2020
RT01 - Application for administrative restoration to the register 19 February 2020
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 07 November 2018
DISS40 - Notice of striking-off action discontinued 23 October 2018
AA - Annual Accounts 22 October 2018
DISS16(SOAS) - N/A 11 August 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CS01 - N/A 21 November 2017
DISS40 - Notice of striking-off action discontinued 02 September 2017
AA - Annual Accounts 01 September 2017
DISS16(SOAS) - N/A 12 August 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
CS01 - N/A 10 November 2016
DISS40 - Notice of striking-off action discontinued 06 August 2016
AA - Annual Accounts 03 August 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 19 December 2013
RT01 - Application for administrative restoration to the register 19 December 2013
GAZ2 - Second notification of strike-off action in London Gazette 12 November 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 21 December 2011
AD01 - Change of registered office address 08 September 2011
AA - Annual Accounts 04 April 2011
DISS40 - Notice of striking-off action discontinued 26 March 2011
AR01 - Annual Return 25 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 08 January 2008
225 - Change of Accounting Reference Date 17 October 2007
395 - Particulars of a mortgage or charge 27 June 2007
225 - Change of Accounting Reference Date 01 February 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 02 October 2006
363s - Annual Return 05 January 2006
288b - Notice of resignation of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 20 July 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 10 July 2002
288b - Notice of resignation of directors or secretaries 30 November 2001
363s - Annual Return 07 November 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 08 November 2000
225 - Change of Accounting Reference Date 21 August 2000
395 - Particulars of a mortgage or charge 09 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2000
395 - Particulars of a mortgage or charge 01 April 2000
395 - Particulars of a mortgage or charge 01 April 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 07 December 1999
287 - Change in situation or address of Registered Office 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
NEWINC - New incorporation documents 05 November 1999

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 26 June 2007 Outstanding

N/A

Debenture 04 May 2000 Outstanding

N/A

Legal mortgage 27 March 2000 Outstanding

N/A

Legal mortgage 27 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.