Company NameFive Site Limited
Company StatusDissolved
Company Number04738045
CategoryPrivate Limited Company
Incorporation Date17 April 2003(21 years ago)
Dissolution Date20 February 2020 (4 years, 2 months ago)
Previous NameVault Data Warehousing Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMarc Newstead
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(10 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 20 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFivesite Ltd 2-8 Cauldwell Street
Bedford
Beds
MK42 9AD
Director NameMr Alex Capone
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleInformation Technology Expert
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm
Town Lot Lane Felmersham
Bedford
Bedfordshire
MK43 7HH
Secretary NameJill Capone
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBrook Farm
Town Lot Lane Felmersham
Bedford
Bedfordshire
MK43 7HH
Director NameAndrew Swindell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 2007)
RoleSoftware Developer
Correspondence Address26 Waltham Drive
Elstow
Bedford
Bedfordshire
MK42 9GA
Secretary NameSusan McLaughlan Hills
NationalityBritish
StatusResigned
Appointed01 January 2006(2 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 September 2011)
RoleCompany Director
Correspondence Address17 Walcourt Road
Kempston
Bedfordshire
MK42 8SL
Director NamePasquale Capone
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(2 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Rickyard Walk
Grange Park
Northampton
Northamptonshire
NN4 5BD

Contact

Websitewww.fivesite.com
Telephone01234 292200
Telephone regionBedford

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Creative Digital Agency Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£437,277
Cash£93,985
Current Liabilities£273,683

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

17 July 2009Delivered on: 25 July 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 February 2020Final Gazette dissolved following liquidation (1 page)
20 November 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
23 October 2018Withdraw the company strike off application (1 page)
19 October 2018Registered office address changed from 7-8 Cauldwell Street Bedford Bedfordshire MK42 9AD to 40a Station Road Upminster Essex RM14 2TR on 19 October 2018 (2 pages)
11 October 2018Statement of affairs (8 pages)
11 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-26
(1 page)
11 October 2018Appointment of a voluntary liquidator (4 pages)
14 December 2016Termination of appointment of Pasquale Capone as a director on 1 January 2016 (1 page)
14 December 2016Termination of appointment of Pasquale Capone as a director on 1 January 2016 (1 page)
8 July 2016Voluntary strike-off action has been suspended (1 page)
8 July 2016Voluntary strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
26 June 2016Application to strike the company off the register (3 pages)
26 June 2016Application to strike the company off the register (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 September 2015Previous accounting period extended from 30 December 2014 to 31 December 2014 (1 page)
10 September 2015Previous accounting period extended from 30 December 2014 to 31 December 2014 (1 page)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(4 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
24 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
19 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(4 pages)
19 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(4 pages)
20 January 2014Appointment of Marc Newstead as a director (3 pages)
20 January 2014Appointment of Marc Newstead as a director (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
3 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Termination of appointment of Susan Hills as a secretary (2 pages)
20 September 2011Termination of appointment of Susan Hills as a secretary (2 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
16 June 2009Return made up to 17/04/09; full list of members (3 pages)
16 June 2009Registered office changed on 16/06/2009 from 7-8 cauldwell street bedford bedfordshire MK42 9BX (1 page)
16 June 2009Return made up to 17/04/09; full list of members (3 pages)
16 June 2009Registered office changed on 16/06/2009 from 7-8 cauldwell street bedford bedfordshire MK42 9BX (1 page)
23 October 2008Return made up to 17/04/08; full list of members (3 pages)
23 October 2008Return made up to 17/04/08; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 May 2007Return made up to 17/04/07; full list of members (6 pages)
29 May 2007Return made up to 17/04/07; full list of members (6 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
24 August 2006Return made up to 17/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2006Return made up to 17/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2006New director appointed (1 page)
21 March 2006New director appointed (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
4 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 July 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
8 July 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
1 June 2005Return made up to 17/04/05; full list of members (6 pages)
1 June 2005Return made up to 17/04/05; full list of members (6 pages)
30 June 2004Return made up to 17/04/04; full list of members (6 pages)
30 June 2004Return made up to 17/04/04; full list of members (6 pages)
11 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
11 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
1 May 2004Company name changed vault data warehousing LIMITED\certificate issued on 30/04/04 (2 pages)
1 May 2004Company name changed vault data warehousing LIMITED\certificate issued on 30/04/04 (2 pages)
17 April 2003Incorporation (15 pages)
17 April 2003Incorporation (15 pages)