Company NameOn-Site Systems Limited
DirectorDarren Wilson
Company StatusDissolved
Company Number02846131
CategoryPrivate Limited Company
Incorporation Date19 August 1993(30 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDarren Wilson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1993(1 week, 1 day after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address20 Megstone Avenue
Whitelea Chase
Cramlington
Northumberland
NE23 6TU
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMr Paul Wilson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(1 week, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 1996)
RoleDirector/Company Secretary
Correspondence Address12 St Georges Court
Eaton Avenue
High Wycombe
Buckinghamshire
HP12 3EU
Secretary NameMr Paul Wilson
NationalityBritish
StatusResigned
Appointed27 August 1993(1 week, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 1996)
RoleDirector/Company Secretary
Correspondence Address12 St Georges Court
Eaton Avenue
High Wycombe
Buckinghamshire
HP12 3EU

Location

Registered AddressRegency Court
62-66 Deansgate
Manchester
M3 2EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

20 February 1998Notice of ceasing to act as a voluntary liquidator (1 page)
19 February 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
10 April 1997Registered office changed on 10/04/97 from: no 2 warehouse forth banks newcastle NE1 3PA (1 page)
9 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 1997Appointment of a voluntary liquidator (1 page)
9 April 1997Statement of affairs (5 pages)
17 October 1996Return made up to 19/08/96; no change of members
  • 363(287) ‐ Registered office changed on 17/10/96
(5 pages)
22 August 1996Secretary resigned;director resigned (1 page)
29 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
12 September 1995Return made up to 19/08/95; no change of members (4 pages)
5 September 1994Return made up to 19/08/94; full list of members (8 pages)