About

Registered Number: 07524173
Date of Incorporation: 10/02/2011 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (4 years and 5 months ago)
Registered Address: 77 Watling Street Road Fulwood Preston Watling Street Road, Fulwood, Preston, PR2 8EA,

 

Garside Waddingham Ltd was registered on 10 February 2011, it's status is listed as "Dissolved". Chokwala, Habib, Garside, Richard Stephen Bonfield, Richardson, Kevin are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARSIDE, Richard Stephen Bonfield 10 February 2011 24 November 2017 1
RICHARDSON, Kevin 10 February 2011 24 November 2017 1
Secretary Name Appointed Resigned Total Appointments
CHOKWALA, Habib 24 November 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 December 2019
SOAS(A) - Striking-off action suspended (Section 652A) 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 16 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 22 February 2019
AA01 - Change of accounting reference date 31 December 2018
CH01 - Change of particulars for director 21 May 2018
DISS40 - Notice of striking-off action discontinued 09 May 2018
CS01 - N/A 08 May 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
TM01 - Termination of appointment of director 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
AP03 - Appointment of secretary 13 March 2018
AP01 - Appointment of director 13 March 2018
PSC01 - N/A 13 March 2018
PSC01 - N/A 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
PSC07 - N/A 13 March 2018
PSC07 - N/A 13 March 2018
AD01 - Change of registered office address 07 March 2018
MR04 - N/A 14 December 2017
CH01 - Change of particulars for director 25 September 2017
AD01 - Change of registered office address 25 September 2017
PSC04 - N/A 25 September 2017
PSC04 - N/A 25 September 2017
CH01 - Change of particulars for director 25 September 2017
CH01 - Change of particulars for director 25 September 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 02 March 2012
SH01 - Return of Allotment of shares 04 May 2011
SH01 - Return of Allotment of shares 04 May 2011
SH01 - Return of Allotment of shares 04 May 2011
AA01 - Change of accounting reference date 04 May 2011
MG01 - Particulars of a mortgage or charge 19 April 2011
NEWINC - New incorporation documents 10 February 2011

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 15 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.