Wayside North Bucks Ltd was founded on 03 September 2010 and has its registered office in Colchester, Essex, it's status is listed as "Active". We don't currently know the number of employees at the company. This business has 3 directors listed in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FINCH, Mark | 14 January 2013 | - | 1 |
GEAR, Clive | 03 September 2010 | 12 May 2011 | 1 |
MACNAMARA, Richard James | 12 May 2011 | 14 January 2013 | 1 |
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 | |
GUARANTEE1 - N/A | 17 September 2019 | |
PARENT_ACC - N/A | 17 September 2019 | |
AGREEMENT1 - N/A | 17 September 2019 | |
CS01 - N/A | 06 September 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 | 04 September 2018 | |
AGREEMENT1 - N/A | 31 October 2017 | |
PARENT_ACC - N/A | 17 October 2017 | |
GUARANTEE1 - N/A | 17 October 2017 | |
CS01 - N/A | 11 October 2017 | |
PARENT_ACC - N/A | 07 October 2016 | |
GUARANTEE1 - N/A | 07 October 2016 | |
AGREEMENT1 - N/A | 07 October 2016 | |
CS01 - N/A | 20 September 2016 | |
CH01 - Change of particulars for director | 10 August 2016 | |
TM01 - Termination of appointment of director | 05 April 2016 | |
AP01 - Appointment of director | 05 April 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 09 September 2015 | |
TM01 - Termination of appointment of director | 20 July 2015 | |
AP01 - Appointment of director | 16 July 2015 | |
AR01 - Annual Return | 10 September 2014 | |
AA - Annual Accounts | 07 July 2014 | |
AR01 - Annual Return | 05 September 2013 | |
AA - Annual Accounts | 05 July 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 | 27 September 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 | 16 September 2011 | |
AP01 - Appointment of director | 30 June 2011 | |
AD01 - Change of registered office address | 27 June 2011 | |
AP03 - Appointment of secretary | 27 June 2011 | |
AP01 - Appointment of director | 27 June 2011 | |
AP01 - Appointment of director | 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 | |
AA01 - Change of accounting reference date | 28 September 2010 | |
NEWINC - New incorporation documents | 03 September 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of accession and charge | 22 February 2011 | Fully Satisfied |
N/A |