Company NameOn-Site Assessments Limited
Company StatusDissolved
Company Number04531123
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 7 months ago)
Dissolution Date13 July 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Scott
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(same day as company formation)
RoleQuality Control
Country of ResidenceUnited Kingdom
Correspondence Address23 Hemsby Close
Havelock Park
Sunderland
Tyne & Wear
SR4 8DN
Director NameMr Stephen Scott
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Barrington Drive
Washington
Tyne And Wear
NE38 7RD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr John George Scott
NationalityBritish
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address82 Baulkham Hills
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7RZ
Director NameMr John George Scott
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 12 February 2010)
RoleAssessor
Country of ResidenceEngland
Correspondence Address82 Baulkham Hills
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7RZ
Director NameMr John George Scott
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 12 February 2010)
RoleAssessor
Country of ResidenceEngland
Correspondence Address82 Baulkham Hills
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7RZ

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

10 at £1Andrew Scott
33.33%
Ordinary
10 at £1Stephen Scott
33.33%
Ordinary
5 at £1Helen Scott
16.67%
Ordinary
5 at £1John George Scott
16.67%
Ordinary

Financials

Year2014
Net Worth-£112,338
Cash£10
Current Liabilities£184,404

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 July 2015Final Gazette dissolved following liquidation (1 page)
13 July 2015Final Gazette dissolved following liquidation (1 page)
13 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
13 April 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
25 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages)
3 March 2014Liquidators' statement of receipts and payments to 24 January 2014 (13 pages)
3 March 2014Liquidators' statement of receipts and payments to 24 January 2014 (13 pages)
3 March 2014Liquidators statement of receipts and payments to 24 January 2014 (13 pages)
15 February 2013Liquidators' statement of receipts and payments to 24 January 2013 (13 pages)
15 February 2013Liquidators statement of receipts and payments to 24 January 2013 (13 pages)
15 February 2013Liquidators' statement of receipts and payments to 24 January 2013 (13 pages)
1 February 2012Statement of affairs with form 4.19 (11 pages)
1 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2012Statement of affairs with form 4.19 (11 pages)
1 February 2012Appointment of a voluntary liquidator (2 pages)
1 February 2012Appointment of a voluntary liquidator (2 pages)
1 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2011Registered office address changed from 10-12 Vermont House Washington Tyne & Wear NE37 2SQ on 21 December 2011 (2 pages)
21 December 2011Registered office address changed from 10-12 Vermont House Washington Tyne & Wear NE37 2SQ on 21 December 2011 (2 pages)
4 October 2011Annual return made up to 10 September 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 30
(4 pages)
4 October 2011Annual return made up to 10 September 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 30
(4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 March 2010Termination of appointment of John Scott as a director (1 page)
22 March 2010Termination of appointment of John Scott as a director (1 page)
22 March 2010Termination of appointment of John Scott as a secretary (1 page)
22 March 2010Termination of appointment of John Scott as a secretary (1 page)
23 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
23 October 2009Director's details changed for Stephen Scott on 27 July 2009 (2 pages)
23 October 2009Director's details changed for Stephen Scott on 27 July 2009 (2 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 October 2008Return made up to 10/09/08; full list of members (4 pages)
6 October 2008Return made up to 10/09/08; full list of members (4 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 September 2007Return made up to 10/09/07; full list of members (3 pages)
13 September 2007Return made up to 10/09/07; full list of members (3 pages)
7 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2006New director appointed (1 page)
9 October 2006New director appointed (1 page)
25 September 2006Return made up to 10/09/06; full list of members (3 pages)
25 September 2006Return made up to 10/09/06; full list of members (3 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
11 October 2005Return made up to 10/09/05; full list of members
  • 363(287) ‐ Registered office changed on 11/10/05
(7 pages)
11 October 2005Return made up to 10/09/05; full list of members
  • 363(287) ‐ Registered office changed on 11/10/05
(7 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 January 2005Particulars of mortgage/charge (5 pages)
12 January 2005Particulars of mortgage/charge (5 pages)
21 September 2004Return made up to 10/09/04; full list of members
  • 363(287) ‐ Registered office changed on 21/09/04
(7 pages)
21 September 2004Return made up to 10/09/04; full list of members
  • 363(287) ‐ Registered office changed on 21/09/04
(7 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
25 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
25 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 September 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
25 June 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
26 September 2002Ad 10/09/02--------- £ si 29@1=29 £ ic 1/30 (2 pages)
26 September 2002Ad 10/09/02--------- £ si 29@1=29 £ ic 1/30 (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New secretary appointed;new director appointed (2 pages)
17 September 2002New secretary appointed;new director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Secretary resigned (1 page)
16 September 2002Registered office changed on 16/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 September 2002Registered office changed on 16/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
10 September 2002Incorporation (18 pages)
10 September 2002Incorporation (18 pages)