This company is commonly known as Wayside Group Limited. The company was founded 25 years ago and was given the registration number 03700438. The firm's registered office is in COLCHESTER. You can find them at 770 The Crescent, Colchester Business Park, Colchester, Essex. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | WAYSIDE GROUP LIMITED |
---|---|---|
Company Number | : | 03700438 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1999 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 770 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
770, The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ | Secretary | 14 January 2013 | Active |
770, The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ | Director | 01 January 2019 | Active |
770, The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ | Director | 01 July 2015 | Active |
17 Waddling Lane, Wheathampstead, St. Albans, AL4 8FD | Secretary | 25 January 1999 | Active |
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, MK1 1DF | Secretary | 08 May 2006 | Active |
770, The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ | Secretary | 12 May 2011 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 25 January 1999 | Active |
New Poplars, Hornton, Banbury, OX5 6BW | Director | 01 November 2001 | Active |
770, The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ | Director | 08 April 2013 | Active |
770, The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ | Director | 01 April 2016 | Active |
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, MK1 1DF | Director | 01 July 2009 | Active |
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, MK1 1DF | Director | 10 March 2004 | Active |
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, MK1 1DF | Director | 25 January 1999 | Active |
770, The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ | Director | 12 May 2011 | Active |
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, MK1 1DF | Director | 29 August 2006 | Active |
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, MK1 1DF | Director | 10 March 2004 | Active |
5 Cross Tree Road, Wicken, Milton Keynes, MK19 6BX | Director | 12 March 1999 | Active |
770, The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ | Director | 12 May 2011 | Active |
770, The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ | Director | 12 May 2011 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 25 January 1999 | Active |
770, The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ | Director | 12 May 2011 | Active |
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, MK1 1DF | Director | 10 September 2002 | Active |
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, MK1 1DF | Director | 25 January 1999 | Active |
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, MK1 1DF | Director | 12 March 1999 | Active |
Lancaster Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 770, The Crescent, Colchester, United Kingdom, CO4 9YQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-16 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-03-03 | Capital | Capital statement capital company with date currency figure. | Download |
2022-02-21 | Resolution | Resolution. | Download |
2022-02-15 | Gazette | Gazette notice voluntary. | Download |
2022-02-08 | Dissolution | Dissolution application strike off company. | Download |
2022-01-13 | Capital | Legacy. | Download |
2022-01-13 | Insolvency | Legacy. | Download |
2022-01-13 | Resolution | Resolution. | Download |
2021-08-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-13 | Accounts | Legacy. | Download |
2021-08-13 | Other | Legacy. | Download |
2021-08-13 | Other | Legacy. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-12-08 | Accounts | Legacy. | Download |
2020-12-08 | Other | Legacy. | Download |
2020-12-08 | Other | Legacy. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-10-05 | Accounts | Legacy. | Download |
2019-10-05 | Other | Legacy. | Download |
2019-10-05 | Other | Legacy. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.