Company NameOn-Site Building Services Limited
DirectorCompany Corporate Transfer Limited
Company StatusDissolved
Company Number02570628
CategoryPrivate Limited Company
Incorporation Date24 December 1990(33 years, 4 months ago)
Previous NameOn-Site Electrical Services Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameCompany Corporate Transfer Limited (Corporation)
Date of BirthApril 1938 (Born 86 years ago)
StatusCurrent
Appointed28 March 2001(10 years, 3 months after company formation)
Appointment Duration23 years
Correspondence Address1-7 Archer House
Northbourne Road
Eastbourne
East Sussex
BN22 8PW
Secretary NameGenesys 2000 Ltd (Corporation)
StatusCurrent
Appointed28 March 2001(10 years, 3 months after company formation)
Appointment Duration23 years
Correspondence Address1-7 Archer House
Northbourne Road
Eastbourne
East Sussex
BN22 8PW
Director NameMr James Maurice Dunkason
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration9 years, 3 months (resigned 28 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rufus Close
Chandlers Ford
Eastleigh
Hampshire
SO53 1FL
Director NameMrs Karen Shirley Dunkason
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration9 years, 3 months (resigned 28 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rufus Close
Chandlers Ford
Eastleigh
Hampshire
SO53 1FL
Secretary NameMrs Karen Shirley Dunkason
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration9 years, 3 months (resigned 28 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rufus Close
Chandlers Ford
Eastleigh
Hampshire
SO53 1FL

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth-£244,185
Current Liabilities£550,046

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

28 February 2003Dissolved (1 page)
29 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2002Liquidators statement of receipts and payments (5 pages)
21 September 2001Statement of affairs (7 pages)
21 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 September 2001Appointment of a voluntary liquidator (1 page)
10 September 2001Registered office changed on 10/09/01 from: 2-10 archer house britland estate northbourne road eastbourne east sussex BN22 8PW (1 page)
4 May 2001Auditor's resignation (1 page)
5 April 2001Registered office changed on 05/04/01 from: 5 stewart house sycamore avenue, chandlers ford eastleigh hampshire SO53 5RW (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001New director appointed (3 pages)
5 April 2001Secretary resigned;director resigned (1 page)
11 December 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 11/12/00
(6 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
24 December 1999Return made up to 31/10/99; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
7 September 1998Auditor's resignation (1 page)
2 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
15 January 1998Return made up to 29/11/97; no change of members
  • 363(287) ‐ Registered office changed on 15/01/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
16 April 1997Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
19 December 1996Return made up to 29/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)