About

Registered Number: 03818347
Date of Incorporation: 03/08/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/12/2018 (5 years and 4 months ago)
Registered Address: Wesley House Hudderesfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PEARMAN, John Derek 03 August 1999 20 November 2000 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 03 May 2005 Outstanding

N/A

Debenture 13 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.