About

Registered Number: 04736860
Date of Incorporation: 16/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 6 months ago)
Registered Address: 38 Maidstone Road, Rochester, ME1 1RJ,

 

Established in 2003, Wayside Gardens Ltd have registered office in Rochester, it's status is listed as "Dissolved". The companies directors are listed as Howes, Michael Frank, Harris, Tanya.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWES, Michael Frank 16 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Tanya 16 April 2003 04 June 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 July 2018
DS01 - Striking off application by a company 24 July 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 04 May 2017
AD01 - Change of registered office address 10 January 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 19 July 2015
TM02 - Termination of appointment of secretary 07 June 2015
AR01 - Annual Return 06 June 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 01 June 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 21 December 2008
363s - Annual Return 08 May 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 18 May 2007
AA - Annual Accounts 22 August 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 27 May 2004
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
NEWINC - New incorporation documents 16 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.