About

Registered Number: 04276865
Date of Incorporation: 24/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 770 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ

 

Wayside North Herts Ltd was registered on 24 August 2001 with its registered office in Colchester, it has a status of "Active". This organisation has 2 directors listed as Finch, Mark, Macnamara, Richard James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FINCH, Mark 14 January 2013 - 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
GUARANTEE1 - N/A 17 September 2019
PARENT_ACC - N/A 17 September 2019
AGREEMENT1 - N/A 17 September 2019
CS01 - N/A 28 August 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 28 August 2018
AP01 - Appointment of director 02 November 2017
AGREEMENT1 - N/A 31 October 2017
PARENT_ACC - N/A 17 October 2017
GUARANTEE1 - N/A 17 October 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 09 October 2016
PARENT_ACC - N/A 09 October 2016
GUARANTEE2 - N/A 09 October 2016
AGREEMENT2 - N/A 09 October 2016
CS01 - N/A 13 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
AR01 - Annual Return 01 September 2015
TM01 - Termination of appointment of director 20 July 2015
AP01 - Appointment of director 16 July 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 03 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 30 August 2012
RP04 - N/A 09 February 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 25 August 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
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 31 August 2010
CH03 - Change of particulars for secretary 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 July 2010
AA - Annual Accounts 27 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2010
MG01 - Particulars of a mortgage or charge 20 February 2010
CERTNM - Change of name certificate 01 November 2009
CONNOT - N/A 31 October 2009
363a - Annual Return 18 September 2009
AA - Annual Accounts 29 July 2009
225 - Change of Accounting Reference Date 17 November 2008
AA - Annual Accounts 31 October 2008
395 - Particulars of a mortgage or charge 09 October 2008
363a - Annual Return 17 September 2008
353 - Register of members 17 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 September 2008
287 - Change in situation or address of Registered Office 17 September 2008
RESOLUTIONS - N/A 15 October 2007
RESOLUTIONS - N/A 15 October 2007
RESOLUTIONS - N/A 15 October 2007
363a - Annual Return 11 September 2007
287 - Change in situation or address of Registered Office 11 September 2007
AA - Annual Accounts 28 August 2007
363a - Annual Return 20 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
AA - Annual Accounts 12 September 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 20 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
363s - Annual Return 01 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
AA - Annual Accounts 24 August 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 09 September 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 18 September 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
395 - Particulars of a mortgage or charge 27 November 2001
225 - Change of Accounting Reference Date 15 October 2001
395 - Particulars of a mortgage or charge 13 October 2001
CERTNM - Change of name certificate 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
NEWINC - New incorporation documents 24 August 2001

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 15 February 2010 Fully Satisfied

N/A

Guarantee & debenture 29 September 2008 Fully Satisfied

N/A

Guarantee & debenture 15 November 2001 Fully Satisfied

N/A

Debenture 12 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.