About

Registered Number: 05200074
Date of Incorporation: 09/08/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2017 (7 years and 1 month ago)
Registered Address: LEONARD CURTIS, Tower 12 18-22 Bridge Street, Manchester, M3 3BZ

 

Having been setup in 2004, Wearside Rewinds Ltd have registered office in Manchester, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. The organisation has 2 directors listed as Burton, Sharon, Burton, Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Richard 09 August 2004 09 August 2010 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Sharon 09 August 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2017
2.24B - N/A 06 January 2017
2.35B - N/A 06 January 2017
2.24B - N/A 06 January 2017
2.24B - N/A 23 June 2016
2.24B - N/A 17 December 2015
2.31B - N/A 17 December 2015
2.24B - N/A 08 July 2015
2.23B - N/A 12 February 2015
2.17B - N/A 19 January 2015
AD01 - Change of registered office address 10 December 2014
2.12B - N/A 09 December 2014
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 30 January 2013
DISS40 - Notice of striking-off action discontinued 30 January 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AP03 - Appointment of secretary 12 October 2010
TM01 - Termination of appointment of director 12 October 2010
TM02 - Termination of appointment of secretary 12 October 2010
AR01 - Annual Return 05 November 2009
287 - Change in situation or address of Registered Office 22 June 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 27 September 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 12 June 2006
395 - Particulars of a mortgage or charge 16 September 2005
363s - Annual Return 10 August 2005
225 - Change of Accounting Reference Date 14 March 2005
395 - Particulars of a mortgage or charge 29 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2005
288b - Notice of resignation of directors or secretaries 17 August 2004
NEWINC - New incorporation documents 09 August 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 14 September 2005 Outstanding

N/A

Debenture deed 20 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.