Based in Batley, West Yorkshire, Waterside (Wakefield) Ltd was founded on 03 August 1999, it's status at Companies House is "Dissolved". There is one director listed for the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEARMAN, John Derek | 03 August 1999 | 20 November 2000 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 December 2018 | |
WU15 - N/A | 21 September 2018 | |
WU07 - N/A | 16 September 2017 | |
AD01 - Change of registered office address | 24 July 2015 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 22 July 2015 | |
COCOMP - Order to wind up | 01 June 2015 | |
AC92 - N/A | 01 June 2015 | |
GAZ2 - Second notification of strike-off action in London Gazette | 03 March 2012 | |
L64.04 - Directions to defer dissolution | 23 March 2010 | |
L64.07 - Release of Official Receiver | 23 March 2010 | |
COCOMP - Order to wind up | 02 October 2009 | |
COCOMP - Order to wind up | 22 September 2009 | |
DISS16(SOAS) - N/A | 18 August 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 March 2009 | |
363a - Annual Return | 30 September 2008 | |
AA - Annual Accounts | 01 November 2007 | |
363a - Annual Return | 28 September 2007 | |
AA - Annual Accounts | 06 November 2006 | |
288a - Notice of appointment of directors or secretaries | 03 November 2006 | |
363a - Annual Return | 29 August 2006 | |
AA - Annual Accounts | 09 November 2005 | |
288a - Notice of appointment of directors or secretaries | 09 November 2005 | |
363a - Annual Return | 11 August 2005 | |
395 - Particulars of a mortgage or charge | 06 May 2005 | |
AA - Annual Accounts | 01 February 2005 | |
363s - Annual Return | 24 August 2004 | |
363s - Annual Return | 24 November 2003 | |
AA - Annual Accounts | 30 October 2003 | |
287 - Change in situation or address of Registered Office | 05 September 2003 | |
AA - Annual Accounts | 01 March 2003 | |
AA - Annual Accounts | 01 March 2003 | |
395 - Particulars of a mortgage or charge | 20 November 2002 | |
363s - Annual Return | 29 October 2002 | |
CERTNM - Change of name certificate | 15 October 2002 | |
363s - Annual Return | 23 November 2001 | |
288a - Notice of appointment of directors or secretaries | 07 September 2001 | |
225 - Change of Accounting Reference Date | 13 April 2001 | |
363s - Annual Return | 04 January 2001 | |
288b - Notice of resignation of directors or secretaries | 04 January 2001 | |
RESOLUTIONS - N/A | 08 February 2000 | |
RESOLUTIONS - N/A | 08 February 2000 | |
RESOLUTIONS - N/A | 08 February 2000 | |
287 - Change in situation or address of Registered Office | 08 February 2000 | |
288a - Notice of appointment of directors or secretaries | 08 February 2000 | |
288a - Notice of appointment of directors or secretaries | 08 February 2000 | |
RESOLUTIONS - N/A | 03 November 1999 | |
NEWINC - New incorporation documents | 03 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 May 2005 | Outstanding |
N/A |
Debenture | 13 November 2002 | Outstanding |
N/A |