Company NameOnsite Computer Training Limited
Company StatusDissolved
Company Number03234014
CategoryPrivate Limited Company
Incorporation Date5 August 1996(27 years, 9 months ago)
Dissolution Date10 May 2016 (7 years, 12 months ago)
Previous NameOn Site Computer Training Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Samuel Douglas Beeby
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2010(13 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 10 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Davies & Co 9 Riverside
Waters Meeting Road
Bolton
BL1 8TU
Director NameChristopher Beeby
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Raleigh Street
Stretford
Manchester
M32 8LJ
Director NameJonathan Beeby
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address2a Stamford Place
Sale
Cheshire
M33 3BT
Secretary NameJonathan Beeby
NationalityBritish
StatusResigned
Appointed05 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address2a Stamford Place
Sale
Cheshire
M33 3BT
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed05 August 1996(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1996(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressC/O Davies & Co 9 Riverside
Waters Meeting Road
Bolton
BL1 8TU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Shareholders

2 at £1Samuel Douglas Beeby
100.00%
Ordinary

Financials

Year2014
Net Worth£887
Cash£7,418
Current Liabilities£6,531

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Compulsory strike-off action has been suspended (1 page)
27 October 2015Compulsory strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
17 February 2015Compulsory strike-off action has been suspended (1 page)
17 February 2015Compulsory strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
11 June 2014Compulsory strike-off action has been suspended (1 page)
11 June 2014Compulsory strike-off action has been suspended (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 2
(3 pages)
5 October 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 2
(3 pages)
5 October 2011Director's details changed for Mr Samuel Douglas Beeby on 31 July 2011 (2 pages)
5 October 2011Director's details changed for Mr Samuel Douglas Beeby on 31 July 2011 (2 pages)
5 October 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 2
(3 pages)
12 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Mr Samuel Douglas Beeby on 4 August 2010 (2 pages)
16 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Mr Samuel Douglas Beeby on 4 August 2010 (2 pages)
16 August 2010Termination of appointment of Christopher Beeby as a director (1 page)
16 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
16 August 2010Termination of appointment of Christopher Beeby as a director (1 page)
16 August 2010Director's details changed for Mr Samuel Douglas Beeby on 4 August 2010 (2 pages)
1 June 2010Termination of appointment of Jonathan Beeby as a secretary (1 page)
1 June 2010Termination of appointment of Jonathan Beeby as a secretary (1 page)
28 May 2010Termination of appointment of Jonathan Beeby as a director (1 page)
28 May 2010Appointment of Mr Samuel Douglas Beeby as a director (2 pages)
28 May 2010Termination of appointment of Jonathan Beeby as a secretary (1 page)
28 May 2010Termination of appointment of Jonathan Beeby as a secretary (1 page)
28 May 2010Termination of appointment of Jonathan Beeby as a director (1 page)
28 May 2010Appointment of Mr Samuel Douglas Beeby as a director (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
29 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 November 2008Location of register of members (1 page)
4 November 2008Location of debenture register (1 page)
4 November 2008Registered office changed on 04/11/2008 from 11 waters edge business park modwen road salford manchester M5 3EZ (1 page)
4 November 2008Location of register of members (1 page)
4 November 2008Return made up to 05/08/08; full list of members (4 pages)
4 November 2008Return made up to 05/08/08; full list of members (4 pages)
4 November 2008Location of debenture register (1 page)
4 November 2008Registered office changed on 04/11/2008 from 11 waters edge business park modwen road salford manchester M5 3EZ (1 page)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 October 2007Return made up to 05/08/07; full list of members (2 pages)
29 October 2007Return made up to 05/08/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 October 2006Return made up to 05/08/06; full list of members (2 pages)
3 October 2006Return made up to 05/08/06; full list of members (2 pages)
14 August 2006Return made up to 05/08/05; full list of members (2 pages)
14 August 2006Return made up to 05/08/05; full list of members (2 pages)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 August 2004Return made up to 05/08/04; full list of members (7 pages)
17 August 2004Return made up to 05/08/04; full list of members (7 pages)
20 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
20 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 October 2003Return made up to 05/08/03; full list of members (7 pages)
23 October 2003Return made up to 05/08/03; full list of members (7 pages)
24 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
23 August 2002Return made up to 05/08/02; full list of members
  • 363(287) ‐ Registered office changed on 23/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2002Return made up to 05/08/02; full list of members
  • 363(287) ‐ Registered office changed on 23/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
23 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
20 December 2001Return made up to 05/08/01; full list of members (6 pages)
20 December 2001Return made up to 05/08/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
4 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
20 October 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
15 August 2000Return made up to 05/08/00; full list of members (6 pages)
15 August 2000Return made up to 05/08/00; full list of members (6 pages)
12 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
12 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
25 August 1999Return made up to 05/08/99; no change of members (4 pages)
25 August 1999Return made up to 05/08/99; no change of members (4 pages)
10 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
10 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
14 September 1998Return made up to 05/08/98; no change of members
  • 363(287) ‐ Registered office changed on 14/09/98
(4 pages)
14 September 1998Return made up to 05/08/98; no change of members
  • 363(287) ‐ Registered office changed on 14/09/98
(4 pages)
8 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
8 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
30 September 1997Particulars of mortgage/charge (4 pages)
30 September 1997Particulars of mortgage/charge (4 pages)
19 August 1997Return made up to 05/08/97; full list of members
  • 363(287) ‐ Registered office changed on 19/08/97
(6 pages)
19 August 1997Return made up to 05/08/97; full list of members
  • 363(287) ‐ Registered office changed on 19/08/97
(6 pages)
29 May 1997Accounting reference date extended from 31/08/97 to 31/01/98 (1 page)
29 May 1997Accounting reference date extended from 31/08/97 to 31/01/98 (1 page)
5 March 1997Company name changed on site computer training limite d\certificate issued on 06/03/97 (2 pages)
5 March 1997Company name changed on site computer training limite d\certificate issued on 06/03/97 (2 pages)
21 November 1996Registered office changed on 21/11/96 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996New secretary appointed;new director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996Ad 05/08/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 November 1996Ad 05/08/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 November 1996New secretary appointed;new director appointed (2 pages)
21 November 1996Registered office changed on 21/11/96 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
12 August 1996Director resigned (1 page)
12 August 1996Secretary resigned (1 page)
12 August 1996Director resigned (1 page)
12 August 1996Secretary resigned (1 page)
5 August 1996Incorporation (12 pages)
5 August 1996Incorporation (12 pages)