Company NameOnsite Marketing Solutions Limited
Company StatusDissolved
Company Number03305647
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 3 months ago)
Dissolution Date6 September 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameChristopher Beeby
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1997(same day as company formation)
RoleComputer Training
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Davies & Co 9 Riverside
Waters Meeting Road
Bolton
BL1 8TU
Director NameJonathan Beeby
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Davies & Co 9 Riverside
Waters Meeting Road
Bolton
BL1 8TU
Director NameJames Cooper
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2004(7 years after company formation)
Appointment Duration7 years, 7 months (closed 06 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Davies & Co 9 Riverside
Waters Meeting Road
Bolton
BL1 8TU
Secretary NameJonathan Beeby
NationalityBritish
StatusClosed
Appointed31 January 2006(9 years after company formation)
Appointment Duration5 years, 7 months (closed 06 September 2011)
RoleCompany Director
Correspondence AddressC/O Davies & Co 9 Riverside
Waters Meeting Road
Bolton
BL1 8TU
Secretary NameChristopher Beeby
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleComputer Training
Country of ResidenceUnited Kingdom
Correspondence Address30 Raleigh Street
Stretford
Manchester
M32 8LJ
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1997(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

Financials

Year2014
Net Worth£112,401
Cash£72,189
Current Liabilities£13,984

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
29 October 2010Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
29 October 2010Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
9 March 2010Director's details changed for Christopher Beeby on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Jonathan Beeby on 1 January 2010 (2 pages)
9 March 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 100
(5 pages)
9 March 2010Director's details changed for Christopher Beeby on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Jonathan Beeby on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Christopher Beeby on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Jonathan Beeby on 1 January 2010 (2 pages)
9 March 2010Secretary's details changed for Jonathan Beeby on 1 January 2010 (1 page)
9 March 2010Director's details changed for James Cooper on 1 January 2010 (2 pages)
9 March 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 100
(5 pages)
9 March 2010Secretary's details changed for Jonathan Beeby on 1 January 2010 (1 page)
9 March 2010Director's details changed for James Cooper on 1 January 2010 (2 pages)
9 March 2010Director's details changed for James Cooper on 1 January 2010 (2 pages)
9 March 2010Secretary's details changed for Jonathan Beeby on 1 January 2010 (1 page)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
31 March 2009Return made up to 22/01/09; full list of members (4 pages)
31 March 2009Return made up to 22/01/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 October 2008Return made up to 22/01/08; full list of members (4 pages)
21 October 2008Registered office changed on 21/10/2008 from 11 waters edge business park modwen road salford M5 3EZ (1 page)
21 October 2008Registered office changed on 21/10/2008 from 11 waters edge business park modwen road salford M5 3EZ (1 page)
21 October 2008Location of debenture register (1 page)
21 October 2008Location of debenture register (1 page)
21 October 2008Return made up to 22/01/08; full list of members (4 pages)
21 October 2008Location of register of members (1 page)
21 October 2008Location of register of members (1 page)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 October 2007Return made up to 22/01/07; full list of members (3 pages)
29 October 2007Return made up to 22/01/07; full list of members (3 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)
22 March 2006Secretary resigned (1 page)
22 March 2006New secretary appointed (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006New secretary appointed (1 page)
22 March 2006Return made up to 22/01/06; full list of members (3 pages)
22 March 2006Return made up to 22/01/06; full list of members (3 pages)
18 July 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
18 July 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
16 May 2005Return made up to 22/01/05; full list of members (7 pages)
16 May 2005New director appointed (2 pages)
16 May 2005Return made up to 22/01/05; full list of members (7 pages)
16 May 2005New director appointed (2 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
27 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2004Return made up to 22/01/04; full list of members (7 pages)
13 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
13 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
21 January 2003Return made up to 22/01/03; full list of members (7 pages)
21 January 2003Return made up to 22/01/03; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Particulars of mortgage/charge (3 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)
13 March 2002Return made up to 22/01/02; full list of members (6 pages)
13 March 2002Return made up to 22/01/02; full list of members (6 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
14 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
14 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
23 February 2001Return made up to 22/01/01; full list of members (6 pages)
23 February 2001Return made up to 22/01/01; full list of members (6 pages)
17 January 2001Ad 01/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 January 2001Ad 01/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
12 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
29 January 2000Return made up to 22/01/00; full list of members (6 pages)
29 January 2000Return made up to 22/01/00; full list of members (6 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)
28 April 1999Return made up to 22/01/99; no change of members (4 pages)
28 April 1999Return made up to 22/01/99; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
30 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
17 February 1998Return made up to 22/01/98; full list of members (5 pages)
17 February 1998Return made up to 22/01/98; full list of members (5 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
6 March 1997New secretary appointed;new director appointed (2 pages)
6 March 1997New secretary appointed;new director appointed (2 pages)
5 March 1997Ad 22/01/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 March 1997Registered office changed on 05/03/97 from: 127 stockport road marple stockport cheshire SK6 6AF (1 page)
5 March 1997Ad 22/01/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 March 1997Registered office changed on 05/03/97 from: 127 stockport road marple stockport cheshire SK6 6AF (1 page)
26 January 1997Registered office changed on 26/01/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997Registered office changed on 26/01/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
22 January 1997Incorporation (12 pages)