WAYSIDE ADHESIVES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG2 6BE

Company number 04087821
Status Active
Incorporation Date 11 October 2000
Company Type Private Limited Company
Address APPLETON HOUSE 25 RECTORY ROAD, WEST BRIDGFORD, NOTTINGHAM, NG2 6BE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are First Gazette notice for compulsory strike-off This document is being processed and will be available in 5 days. ; Micro company accounts made up to 30 September 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 100 . The most likely internet sites of WAYSIDE ADHESIVES LIMITED are www.waysideadhesives.co.uk, and www.wayside-adhesives.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Wayside Adhesives Limited is a Private Limited Company. The company registration number is 04087821. Wayside Adhesives Limited has been working since 11 October 2000. The present status of the company is Active. The registered address of Wayside Adhesives Limited is Appleton House 25 Rectory Road West Bridgford Nottingham Ng2 6be. . SHARPE, William Jeremy Kennith is a Director of the company. Secretary ASHBY CORPORATE SECRETARIES LIMITED has been resigned. Secretary ASHBYS CORPORATE SECRETARIES LIMITED has been resigned. Director ASHBY NOMINEES SERVICES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
SHARPE, William Jeremy Kennith
Appointed Date: 12 October 2000
53 years old

Resigned Directors

Secretary
ASHBY CORPORATE SECRETARIES LIMITED
Resigned: 29 June 2004
Appointed Date: 11 October 2000

Secretary
ASHBYS CORPORATE SECRETARIES LIMITED
Resigned: 02 February 2009
Appointed Date: 29 June 2004

Director
ASHBY NOMINEES SERVICES LIMITED
Resigned: 12 October 2000
Appointed Date: 11 October 2000

WAYSIDE ADHESIVES LIMITED Events

25 Apr 2017
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 5 days.

29 Jun 2016
Micro company accounts made up to 30 September 2015
25 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

16 Jan 2016
Compulsory strike-off action has been discontinued
15 Jan 2016
Registration of charge 040878210001, created on 30 December 2015
...
... and 38 more events
28 Jan 2002
Return made up to 11/10/01; full list of members
18 Jan 2002
Accounting reference date shortened from 31/10/01 to 30/09/01
23 Oct 2000
Director resigned
23 Oct 2000
New director appointed
11 Oct 2000
Incorporation

WAYSIDE ADHESIVES LIMITED Charges

30 December 2015
Charge code 0408 7821 0001
Delivered: 15 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Santander UK PLC and Its Subsidiaries for the Time Being
Description: Contains fixed charge…