Company NameOn Site Engineering Limited
Company StatusDissolved
Company Number03607796
CategoryPrivate Limited Company
Incorporation Date31 July 1998(25 years, 9 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameStephen Michael Curtis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(same day as company formation)
RoleCommunications Engineer
Correspondence Address48 Gloucester Court
Kew Road
Richmond
Surrey
TW9 3EA
Secretary NameWendy Curtis
NationalityBritish
StatusClosed
Appointed31 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressKarymia Buttfield Road
Howden
Goole
East Yorkshire
DN14 7DW
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address48 Gloucester Court
Kew Road
Richmond
Surrey
TW9 3EA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Financials

Year2014
Net Worth£395
Cash£10
Current Liabilities£191,051

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
19 September 2003Total exemption small company accounts made up to 30 September 2001 (6 pages)
14 July 2003Return made up to 16/07/03; full list of members (6 pages)
16 June 2003Registered office changed on 16/06/03 from: suite one hedley court boothferry road goole east yorkshire DN14 6AA (1 page)
2 October 2002Total exemption small company accounts made up to 30 September 2000 (8 pages)
19 August 2002Director's particulars changed (1 page)
13 August 2001Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
(6 pages)
2 October 2000Accounts for a small company made up to 30 September 1999 (7 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
1 February 2000Registered office changed on 01/02/00 from: suite one hedley court goole north humberside DN14 6AA (1 page)
18 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1999Registered office changed on 11/05/99 from: suite one hedley court boothferry road goole north humberside DN14 6AA (1 page)
24 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1999Registered office changed on 24/03/99 from: 196 hampton road west hanworth middlesex TW13 6BE (1 page)
12 August 1998Director resigned (1 page)
12 August 1998New secretary appointed (2 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998New director appointed (2 pages)
31 July 1998Incorporation (11 pages)