Company NameOn-Site Computer Services Limited
Company StatusDissolved
Company Number01002977
CategoryPrivate Limited Company
Incorporation Date22 February 1971(53 years, 2 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSandra Parker
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1999(27 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 31 August 2004)
RoleSales Suoervisor
Correspondence Address9 Montayne Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 8LS
Director NameTerence Frederick Parker
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1999(27 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 31 August 2004)
RoleIT Manager
Correspondence Address9 Montayne Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 8LS
Secretary NameSandra Parker
NationalityBritish
StatusClosed
Appointed08 January 1999(27 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 31 August 2004)
RoleSales Suoervisor
Correspondence Address9 Montayne Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 8LS
Director NameLeslie Herbert Smith
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(20 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 January 1999)
RoleComputer Specialist
Correspondence Address4 Angels Meadow
Ashwell
Baldock
Hertfordshire
Director NameSusan Jean Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(20 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 October 1995)
RoleDirector/Company Secretary
Correspondence AddressParsonage Piece
Old Warden
Biggleswade
Bedfordshire
SG18 9HQ
Secretary NameSusan Jean Smith
NationalityBritish
StatusResigned
Appointed16 June 1991(20 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 January 1999)
RoleCompany Director
Correspondence Address4 Angels Meadow
Ashwell
Baldock
Hertfordshire

Location

Registered Address99-101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,949
Cash£66
Current Liabilities£9,984

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
7 April 2004Application for striking-off (1 page)
5 April 2003Return made up to 14/06/02; full list of members (7 pages)
9 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
31 August 2001Registered office changed on 31/08/01 from: unit 11 harlow seedbed centre coldharbour road pinnacles east harlow essex CM19 5AF (1 page)
16 June 2001Return made up to 14/06/01; full list of members (6 pages)
16 June 2001Accounts for a small company made up to 30 April 2001 (5 pages)
19 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
15 July 1999Return made up to 14/06/99; full list of members
  • 363(287) ‐ Registered office changed on 15/07/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 July 1999Accounts for a small company made up to 30 April 1999 (5 pages)
15 January 1999New secretary appointed;new director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999Secretary resigned (1 page)
23 July 1998Return made up to 14/06/98; full list of members (6 pages)
4 June 1998Accounts for a small company made up to 30 April 1998 (6 pages)
6 May 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
22 July 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 July 1997Registered office changed on 11/07/97 from: parsonage piece old warden biggeswade bedfordshire SG18 9HQ (1 page)
11 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 July 1996Return made up to 14/06/96; full list of members (6 pages)
11 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
6 November 1995Director resigned (2 pages)
16 June 1995Return made up to 14/06/95; no change of members (4 pages)