Company NameSite Remediation Services Limited
Company StatusLiquidation
Company Number03635482
CategoryPrivate Limited Company
Incorporation Date21 September 1998(25 years, 7 months ago)
Previous NameOval (1379) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Gardner
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1999(5 months, 2 weeks after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence AddressThe Shrubbery
Doncombe Lane North Wraxhall
Chippenham
Wiltshire
SN14 8SE
Director NameDr David Peter Coates
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1999(8 months, 3 weeks after company formation)
Appointment Duration24 years, 10 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address47 Glenavon Park
Bristol
Avon
BS9 1RW
Director NameMr Jon Godfrey Penton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1999(8 months, 3 weeks after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Cottage
Compton Street Compton Dundon
Somerton
Somerset
TA11 6PS
Director NameLeon Stanger
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2001(2 years, 4 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence AddressBaroda
Priestway Lane, Burton
Neston
Cheshire
CH64 5TT
Wales
Secretary NameNicholas John Blackbourn
NationalityBritish
StatusResigned
Appointed08 March 1999(5 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 2001)
RoleSolicitor
Correspondence Address14 Valley View
Market Drayton
Salop
TF9 1EA
Director NameMichael Richard Walker
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(8 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 04 November 2002)
RoleOil Trader
Correspondence AddressLes Accanthes A8
6 Avenue Des Citronniers
Mc 98000
Monaco
Secretary NameBenjamin James Bolt
NationalityBritish
StatusResigned
Appointed26 May 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 July 2001)
RoleAccountant
Correspondence Address18 Falcon Close
Westbury On Trym
Bristol
BS9 3NH
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed21 September 1998(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed21 September 1998(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed21 September 1998(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameTLT Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2001(2 years, 9 months after company formation)
Appointment Duration15 years (resigned 11 July 2016)
Correspondence AddressOne Redcliff Street
Bristol
BS1 6TP

Location

Registered AddressVantage
20-24 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2001
Turnover£13,695
Net Worth-£1,031,242
Cash£150,346
Current Liabilities£97,354

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Next Accounts Due30 July 2003 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Next Return Due5 October 2016 (overdue)

Filing History

20 July 2016Termination of appointment of Tlt Secretaries Limited as a secretary on 11 July 2016 (2 pages)
20 July 2016Termination of appointment of Tlt Secretaries Limited as a secretary on 11 July 2016 (2 pages)
12 April 2011Liquidators' statement of receipts and payments to 5 August 2007 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 5 August 2006 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 5 February 2010 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 5 February 2007 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 5 August 2008 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 5 February 2006 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 5 February 2008 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 5 August 2006 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 5 August 2008 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 5 August 2010 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 5 August 2010 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 5 February 2007 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 5 February 2009 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 5 August 2006 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 5 August 2009 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 5 February 2006 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 5 February 2010 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 5 August 2009 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 5 February 2008 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 5 February 2009 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 5 August 2010 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 5 August 2008 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 5 August 2008 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 5 February 2007 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 5 February 2006 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 5 February 2008 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 5 August 2007 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 5 August 2010 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 5 February 2010 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 5 August 2006 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 5 August 2007 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 5 August 2007 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 5 August 2009 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 5 February 2009 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 5 February 2006 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 5 February 2008 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 5 August 2009 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 5 February 2007 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 5 February 2010 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 5 February 2009 (5 pages)
22 September 2005Liquidators' statement of receipts and payments (5 pages)
22 September 2005Liquidators statement of receipts and payments (5 pages)
22 September 2005Liquidators' statement of receipts and payments (5 pages)
17 March 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Liquidators' statement of receipts and payments (5 pages)
17 March 2005Liquidators' statement of receipts and payments (5 pages)
6 September 2004Liquidators' statement of receipts and payments (5 pages)
6 September 2004Liquidators statement of receipts and payments (5 pages)
6 September 2004Liquidators' statement of receipts and payments (5 pages)
9 March 2004Liquidators' statement of receipts and payments (5 pages)
9 March 2004Liquidators' statement of receipts and payments (5 pages)
9 March 2004Liquidators statement of receipts and payments (5 pages)
26 February 2004Registered office changed on 26/02/04 from: 314 regents park road finchley london N3 2JX (1 page)
26 February 2004Registered office changed on 26/02/04 from: 314 regents park road finchley london N3 2JX (1 page)
14 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2003Appointment of a voluntary liquidator (1 page)
14 February 2003Statement of affairs (7 pages)
14 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2003Appointment of a voluntary liquidator (1 page)
14 February 2003Statement of affairs (7 pages)
29 January 2003Registered office changed on 29/01/03 from: kings house 14 orchard street bristol BS1 5EH (1 page)
29 January 2003Registered office changed on 29/01/03 from: kings house 14 orchard street bristol BS1 5EH (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
22 October 2002Return made up to 21/09/02; full list of members
  • 363(287) ‐ Registered office changed on 22/10/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2002Return made up to 21/09/02; full list of members
  • 363(287) ‐ Registered office changed on 22/10/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2002Full accounts made up to 30 September 2001 (14 pages)
9 September 2002Full accounts made up to 30 September 2001 (14 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
9 March 2002New director appointed (3 pages)
9 March 2002New director appointed (3 pages)
4 November 2001New secretary appointed (2 pages)
4 November 2001Return made up to 21/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(10 pages)
4 November 2001New secretary appointed (2 pages)
4 November 2001Return made up to 21/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(10 pages)
1 November 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
6 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 March 2001Ad 19/01/01--------- £ si 110@1=110 £ ic 1000/1110 (4 pages)
6 March 2001Nc inc already adjusted 19/01/01 (1 page)
6 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 March 2001Nc inc already adjusted 19/01/01 (1 page)
6 March 2001Ad 19/01/01--------- £ si 110@1=110 £ ic 1000/1110 (4 pages)
2 February 2001Secretary resigned (1 page)
2 February 2001Secretary resigned (1 page)
20 November 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 November 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 September 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 September 2000Accounts for a small company made up to 30 September 1999 (5 pages)
12 September 2000Registered office changed on 12/09/00 from: 5 claremont building claremont bank shrewsbury shropshire SY1 1RJ (1 page)
12 September 2000Registered office changed on 12/09/00 from: 5 claremont building claremont bank shrewsbury shropshire SY1 1RJ (1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000New secretary appointed (2 pages)
9 September 1999Return made up to 21/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 1999Return made up to 21/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 1999Particulars of mortgage/charge (4 pages)
26 July 1999Particulars of mortgage/charge (4 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999Ad 08/03/99--------- £ si 99@1=99 £ ic 901/1000 (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999Ad 11/06/99--------- £ si 900@1=900 £ ic 1/901 (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999Registered office changed on 18/06/99 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
18 June 1999Ad 11/06/99--------- £ si 900@1=900 £ ic 1/901 (2 pages)
18 June 1999Ad 08/03/99--------- £ si 99@1=99 £ ic 901/1000 (2 pages)
18 June 1999Registered office changed on 18/06/99 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
18 June 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
25 April 1999New secretary appointed (2 pages)
25 April 1999New secretary appointed (2 pages)
19 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
19 March 1999Secretary resigned;director resigned (1 page)
19 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
19 March 1999Secretary resigned;director resigned (1 page)
16 March 1999Company name changed oval (1379) LIMITED\certificate issued on 17/03/99 (3 pages)
16 March 1999Company name changed oval (1379) LIMITED\certificate issued on 17/03/99 (3 pages)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
21 September 1998Incorporation (19 pages)
21 September 1998Incorporation (19 pages)