Company NameOnset Limited
Company StatusDissolved
Company Number02628119
CategoryPrivate Limited Company
Incorporation Date10 July 1991(32 years, 10 months ago)
Dissolution Date28 January 2014 (10 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bernie Wylde
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1992(1 year after company formation)
Appointment Duration21 years, 6 months (closed 28 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow Ashton Street
Woodley
Stockport
Cheshire
SK6 1PB
Secretary NameAndrew John Hunter
NationalityBritish
StatusClosed
Appointed19 April 2001(9 years, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 28 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Carrhill Road
Mossley
Lancashire
OL5 0BL
Director NameMrs Joan Wlyde
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 19 April 2001)
RoleCompany Director
Correspondence Address6 Cranford Gardens
Marple
Stockport
Cheshire
SK6 6QQ
Secretary NameMr Bernie Wylde
NationalityBritish
StatusResigned
Appointed10 July 1992(1 year after company formation)
Appointment Duration14 years, 11 months (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow Ashton Street
Woodley
Stockport
Cheshire
SK6 1PB

Location

Registered Address53 Wood Street
Ashton-Under-Lyne
Lancashire
OL6 7NB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Mr Bernie Wylde
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£1,065
Current Liabilities£965

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
3 October 2013Application to strike the company off the register (3 pages)
3 October 2013Application to strike the company off the register (3 pages)
27 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100
(4 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100
(4 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100
(4 pages)
8 October 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 October 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
20 January 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
9 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Mr Bernie Wylde on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Bernie Wylde on 7 July 2010 (2 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Mr Bernie Wylde on 7 July 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 July 2009Return made up to 07/07/09; full list of members (3 pages)
7 July 2009Return made up to 07/07/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 July 2008Return made up to 07/07/08; full list of members (3 pages)
7 July 2008Return made up to 07/07/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 July 2007Return made up to 07/07/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 July 2007Return made up to 07/07/07; full list of members (8 pages)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
28 September 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 July 2006Return made up to 07/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 July 2006Return made up to 07/07/06; full list of members (8 pages)
18 July 2006Registered office changed on 18/07/06 from: 7 stamford square ashton under lyne lancashire OL6 6QU (2 pages)
18 July 2006Registered office changed on 18/07/06 from: 7 stamford square ashton under lyne lancashire OL6 6QU (2 pages)
7 July 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Declaration of satisfaction of mortgage/charge (1 page)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 July 2005Return made up to 07/07/05; full list of members (8 pages)
8 July 2005Return made up to 07/07/05; full list of members (8 pages)
8 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
8 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 July 2004Return made up to 07/07/04; full list of members (8 pages)
14 July 2004Return made up to 07/07/04; full list of members (8 pages)
2 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 March 2004Registered office changed on 02/03/04 from: wych fold gee cross hyde cheshire SK14 5ED (2 pages)
2 March 2004Registered office changed on 02/03/04 from: wych fold gee cross hyde cheshire SK14 5ED (2 pages)
2 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
16 September 2003Return made up to 10/07/03; full list of members (8 pages)
16 September 2003Return made up to 10/07/03; full list of members (8 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 October 2002Return made up to 10/07/02; full list of members (8 pages)
16 October 2002Return made up to 10/07/02; full list of members (8 pages)
15 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
15 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
27 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
27 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
18 August 2001Particulars of mortgage/charge (4 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
18 August 2001Particulars of mortgage/charge (4 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
16 July 2001Return made up to 10/07/01; full list of members (7 pages)
16 July 2001Return made up to 10/07/01; full list of members (7 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (4 pages)
23 May 2001Particulars of mortgage/charge (4 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
25 April 2001Director resigned (1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001New secretary appointed (2 pages)
27 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
27 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
7 September 2000Return made up to 10/07/00; full list of members (6 pages)
7 September 2000Return made up to 10/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
19 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
13 July 1999Return made up to 10/07/99; no change of members (4 pages)
13 July 1999Return made up to 10/07/99; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
11 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
28 August 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 1998Return made up to 10/07/98; full list of members (6 pages)
18 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
18 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
16 July 1997Return made up to 10/07/97; no change of members (4 pages)
16 July 1997Return made up to 10/07/97; no change of members (4 pages)
17 December 1996Accounts for a small company made up to 31 July 1996 (6 pages)
17 December 1996Accounts for a small company made up to 31 July 1996 (6 pages)
30 July 1996Return made up to 10/07/96; no change of members (4 pages)
30 July 1996Return made up to 10/07/96; no change of members (4 pages)
11 January 1996Accounts for a small company made up to 31 July 1995 (6 pages)
11 January 1996Accounts for a small company made up to 31 July 1995 (6 pages)
8 August 1995Return made up to 10/07/95; full list of members (6 pages)
8 August 1995Return made up to 10/07/95; full list of members (6 pages)