About

Registered Number: 07254567
Date of Incorporation: 14/05/2010 (14 years ago)
Company Status: Active
Registered Address: 770 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ

 

Based in Colchester, Wayside Aylesbury Ltd was setup in 2010, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the company are Finch, Mark, Gear, Clive, Macnamara, Richard James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FINCH, Mark 14 January 2013 - 1
GEAR, Clive 14 May 2010 12 May 2011 1
MACNAMARA, Richard James 12 May 2011 14 January 2013 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2020
DS01 - Striking off application by a company 29 July 2020
CS01 - N/A 20 May 2020
PARENT_ACC - N/A 18 September 2019
AGREEMENT1 - N/A 18 September 2019
GUARANTEE1 - N/A 17 September 2019
CS01 - N/A 15 May 2019
TM01 - Termination of appointment of director 08 January 2019
AP01 - Appointment of director 08 January 2019
PARENT_ACC - N/A 16 November 2018
AGREEMENT1 - N/A 18 October 2018
GUARANTEE1 - N/A 05 October 2018
CS01 - N/A 14 May 2018
AGREEMENT1 - N/A 31 October 2017
PARENT_ACC - N/A 17 October 2017
GUARANTEE1 - N/A 17 October 2017
CS01 - N/A 24 May 2017
PARENT_ACC - N/A 09 October 2016
AGREEMENT1 - N/A 09 October 2016
GUARANTEE1 - N/A 09 October 2016
CH01 - Change of particulars for director 10 August 2016
AR01 - Annual Return 02 June 2016
TM01 - Termination of appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 20 July 2015
AP01 - Appointment of director 16 July 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 20 May 2013
AP01 - Appointment of director 22 April 2013
TM01 - Termination of appointment of director 23 January 2013
AP03 - Appointment of secretary 23 January 2013
TM02 - Termination of appointment of secretary 22 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2012
TM01 - Termination of appointment of director 10 January 2012
AR01 - Annual Return 05 July 2011
AP01 - Appointment of director 30 June 2011
AD01 - Change of registered office address 27 June 2011
AP01 - Appointment of director 27 June 2011
AP01 - Appointment of director 27 June 2011
AP03 - Appointment of secretary 27 June 2011
TM01 - Termination of appointment of director 24 June 2011
TM01 - Termination of appointment of director 24 June 2011
TM01 - Termination of appointment of director 24 June 2011
TM02 - Termination of appointment of secretary 24 June 2011
AA - Annual Accounts 12 May 2011
MG01 - Particulars of a mortgage or charge 04 March 2011
CERTNM - Change of name certificate 03 August 2010
CONNOT - N/A 03 August 2010
AA01 - Change of accounting reference date 08 June 2010
NEWINC - New incorporation documents 14 May 2010

Mortgages & Charges

Description Date Status Charge by
Deed of accession 22 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.