Company NameOnsite I.T Ltd
Company StatusDissolved
Company Number05517034
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 9 months ago)
Dissolution Date12 July 2012 (11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Scott Lyle
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(1 year after company formation)
Appointment Duration5 years, 11 months (closed 12 July 2012)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address15 The Colliers
Heybridge Basin
Maldon
Essex
CM9 4SE
Director NameAmanda Jane Lyle
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(same day as company formation)
RoleNurse
Correspondence Address15 The Colliers
Heybridge Basin
Maldon
Essex
CM9 4SE
Secretary NameMr Scott Lyle
NationalityBritish
StatusResigned
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Colliers
Heybridge Basin
Maldon
Essex
CM9 4SE
Secretary NameAmanda Jane Lyle
NationalityBritish
StatusResigned
Appointed01 August 2006(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2010)
RoleNurse
Correspondence Address15 The Colliers
Heybridge Basin
Maldon
Essex
CM9 4SE

Location

Registered Address10 10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100 at £1Scott Lyle
100.00%
Ordinary

Financials

Year2014
Net Worth£32,539
Cash£96
Current Liabilities£42,539

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2012Final Gazette dissolved following liquidation (1 page)
12 July 2012Final Gazette dissolved following liquidation (1 page)
12 April 2012Return of final meeting in a creditors' voluntary winding up (18 pages)
12 April 2012Return of final meeting in a creditors' voluntary winding up (18 pages)
9 February 2012Liquidators statement of receipts and payments to 15 December 2011 (11 pages)
9 February 2012Liquidators' statement of receipts and payments to 15 December 2011 (11 pages)
9 February 2012Liquidators' statement of receipts and payments to 15 December 2011 (11 pages)
23 December 2010Statement of affairs with form 4.19 (7 pages)
23 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 2010Registered office address changed from the Coach House,Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England on 23 December 2010 (2 pages)
23 December 2010Appointment of a voluntary liquidator (1 page)
23 December 2010Appointment of a voluntary liquidator (1 page)
23 December 2010Statement of affairs with form 4.19 (7 pages)
23 December 2010Registered office address changed from The Coach House,Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England on 23 December 2010 (2 pages)
23 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-16
(1 page)
21 September 2010Termination of appointment of Amanda Lyle as a secretary (1 page)
21 September 2010Annual return made up to 25 July 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 100
(3 pages)
21 September 2010Annual return made up to 25 July 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 100
(3 pages)
21 September 2010Termination of appointment of Amanda Lyle as a secretary (1 page)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 January 2010Registered office address changed from the Office Round Bush Farm Burnham Road Mundon Chelmsford Essex CM9 6NP on 18 January 2010 (1 page)
18 January 2010Registered office address changed from The Office Round Bush Farm Burnham Road Mundon Chelmsford Essex CM9 6NP on 18 January 2010 (1 page)
21 August 2009Return made up to 25/07/09; full list of members (3 pages)
21 August 2009Return made up to 25/07/09; full list of members (3 pages)
28 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 January 2009Return made up to 25/07/08; full list of members (3 pages)
8 January 2009Return made up to 25/07/08; full list of members (3 pages)
21 August 2008Registered office changed on 21/08/2008 from 15 the colliers, heybridge basin maldon essex CM9 4SE (1 page)
21 August 2008Registered office changed on 21/08/2008 from 15 the colliers, heybridge basin maldon essex CM9 4SE (1 page)
10 September 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 September 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 August 2007Return made up to 25/07/07; no change of members (6 pages)
8 August 2007Return made up to 25/07/07; no change of members (6 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New secretary appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006New secretary appointed (2 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006Secretary resigned (1 page)
25 September 2006Return made up to 25/07/06; full list of members (6 pages)
25 September 2006Return made up to 25/07/06; full list of members (6 pages)
6 September 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 July 2005Incorporation (9 pages)
25 July 2005Incorporation (9 pages)