This company is commonly known as Wayahead Fuel Services Limited. The company was founded 61 years ago and was given the registration number 00749844. The firm's registered office is in NOTTINGHAM. You can find them at Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire. This company's SIC code is 74990 - Non-trading company.
Name | : | WAYAHEAD FUEL SERVICES LIMITED |
---|---|---|
Company Number | : | 00749844 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1963 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Secretary | 13 November 2006 | Active |
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 14 February 2006 | Active |
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 09 April 2019 | Active |
Hadleigh House, 128a Skipton Road, Ilkley, LS29 9BQ | Secretary | - | Active |
The Old Granary South Farm Court, Sandhutton, Thirsk, YO7 4RY | Secretary | 04 January 2000 | Active |
23 The Crescent, Whitley Bay, NE26 2JG | Secretary | 01 July 1998 | Active |
Stonecroft, 2 Lakeside Close, Ilkley, Leeds, LS29 0AG | Secretary | 19 August 2005 | Active |
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Secretary | 14 February 2006 | Active |
14 Nightingale Close, Spinnakers Reach, Hartlepool, TS26 0HL | Secretary | 03 May 2005 | Active |
Kirkby House, Kirkby Overblow, Harrogate, HG3 1HJ | Director | - | Active |
Mouse Hall, Galphay, Ripon, HG4 3NT | Director | 16 March 1995 | Active |
Crow House Farm, Burton Leonard, Harrogate, HG3 3SX | Director | 17 August 1995 | Active |
The Royal Hunting Lodge, Shipton, Beningborough, YO6 1BD | Director | - | Active |
Hadleigh House, 128a Skipton Road, Ilkley, LS29 9BQ | Director | 12 April 1996 | Active |
48 Ogden Road, Bramhall, Stockport, SK7 1HN | Director | - | Active |
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 14 February 2006 | Active |
38 Moor Crescent, Gosforth, Newcastle Upon Tyne, NE3 4AQ | Director | 29 June 2001 | Active |
Scotland Cottage, Melbourne, Derby, DE73 1BH | Director | 14 February 2006 | Active |
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 01 April 2019 | Active |
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 11 December 2009 | Active |
10 Jacks View, West Kilbride, Ayshire, KA23 9HX | Director | 19 August 2005 | Active |
9 Southlands, Tynemouth, NE30 2QS | Director | 01 July 1998 | Active |
Beck House 10 Fulwith Mill Lane, Harrogate, HG2 8HJ | Director | 12 May 1994 | Active |
Ashleigh Ashbrooke Range, Sunderland, SR2 7TP | Director | 01 July 1998 | Active |
Laithe Croft, Totties Lane, Holmfirth, HD1 1UL | Director | 19 July 1994 | Active |
Rivelin Common Lane, Warthill, York, YO19 5XL | Director | - | Active |
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 14 February 2006 | Active |
Rainton House, Middle Rainton, Houghton Le Spring, DH4 6PJ | Director | 01 July 1998 | Active |
Home Farm, Sand Hutton, York, YO41 1JZ | Director | 28 May 1998 | Active |
Walnuts End, 6 The Paddock Whitegate, Northwich, WA16 0GZ | Director | 28 May 1998 | Active |
Evans Halshaw.Com | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Loxley House, Little Oak Drive, Nottingham, England, NG15 0DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-23 | Capital | Legacy. | Download |
2021-02-23 | Capital | Capital statement capital company with date currency figure. | Download |
2021-02-23 | Insolvency | Legacy. | Download |
2021-02-08 | Resolution | Resolution. | Download |
2021-01-12 | Gazette | Gazette notice voluntary. | Download |
2021-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-31 | Dissolution | Dissolution application strike off company. | Download |
2020-12-23 | Capital | Legacy. | Download |
2020-12-10 | Insolvency | Legacy. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2018-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-12 | Officers | Termination director company with name termination date. | Download |
2017-01-12 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.