Company NameOn The Net Consolidated Services Limited
Company StatusDissolved
Company Number06687711
CategoryPrivate Limited Company
Incorporation Date3 September 2008(15 years, 7 months ago)
Dissolution Date24 May 2011 (12 years, 11 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 Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 24 May 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Butsfield Lane
Knitsley
Consett
County Durham
DH8 9EN
Secretary NameBournewood Limited (Corporation)
StatusClosed
Appointed03 September 2008(same day as company formation)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
B.V.I.
Director NameMr Alan Willis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressPontop Cottage
Dipton
Stanley
County Durham
DH9 9EW
Director NameMr Andrew William Toward
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 14 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Front Street
Leadgate
Consett
County Durham
DH8 7SE

Location

Registered AddressSuite G7, West Wing
Prospect Business Park, Crookhall Lane Leadgate
Consett
County Durham
DH8 7PW
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardLeadgate and Medomsley
Built Up AreaConsett

Financials

Year2014
Net Worth£149
Current Liabilities£77

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
27 January 2011Application to strike the company off the register (3 pages)
27 January 2011Application to strike the company off the register (3 pages)
13 September 2010Secretary's details changed for Bournewood Limited on 3 September 2010 (2 pages)
13 September 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 2
(4 pages)
13 September 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 2
(4 pages)
13 September 2010Secretary's details changed for Bournewood Limited on 3 September 2010 (2 pages)
13 September 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 2
(4 pages)
13 September 2010Secretary's details changed for Bournewood Limited on 3 September 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 March 2010Registered office address changed from 49 Front Street Leadgate Consett County Durham DH8 7SE United Kingdom on 22 March 2010 (1 page)
22 March 2010Registered office address changed from 49 Front Street Leadgate Consett County Durham DH8 7SE United Kingdom on 22 March 2010 (1 page)
22 March 2010Termination of appointment of Andrew Toward as a director (1 page)
22 March 2010Termination of appointment of Andrew Toward as a director (1 page)
22 March 2010Appointment of Mr Simon Peter Dowson as a director (2 pages)
22 March 2010Appointment of Mr Simon Peter Dowson as a director (2 pages)
18 January 2010Termination of appointment of Alan Willis as a director (1 page)
18 January 2010Registered office address changed from Pontop Cottage Dipton Stanley County Durham DH9 9EW on 18 January 2010 (1 page)
18 January 2010Appointment of Mr Andrew William Toward as a director (2 pages)
18 January 2010Registered office address changed from Pontop Cottage Dipton Stanley County Durham DH9 9EW on 18 January 2010 (1 page)
18 January 2010Termination of appointment of Alan Willis as a director (1 page)
18 January 2010Appointment of Mr Andrew William Toward as a director (2 pages)
6 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
4 March 2009Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
4 March 2009Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
8 September 2008Registered office changed on 08/09/2008 from 6 aynsley terrace consett durham DH8 5LX (1 page)
8 September 2008Registered office changed on 08/09/2008 from 6 aynsley terrace consett durham DH8 5LX (1 page)
3 September 2008Incorporation (14 pages)
3 September 2008Incorporation (14 pages)