Company NameOn-Site Healthcare Limited
Company StatusDissolved
Company Number04169817
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 2 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameVictor Francis Turner
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Copperfield
Chigwell
Essex
IG7 5NQ
Secretary NameMr Leonard William Lampshire
NationalityBritish
StatusClosed
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address29 Bushfields
Loughton
Essex
IG10 3JU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSuite 1 South House Lodge
Off Mundon Road
Maldon
Essex
CM9 6PP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon East

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
23 October 2008Application for striking-off (2 pages)
6 June 2008Registered office changed on 06/06/2008 from suite 1 south house lodge off mundon road maldon essex CM9 6PP (1 page)
6 June 2008Return made up to 28/02/08; full list of members
  • 363(287) ‐ Registered office changed on 06/06/08
(6 pages)
10 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 July 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 March 2007Return made up to 28/02/07; full list of members (6 pages)
22 March 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
6 March 2006Return made up to 28/02/06; full list of members (6 pages)
25 February 2005Return made up to 28/02/05; full list of members (6 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
5 May 2004Return made up to 28/02/04; full list of members (6 pages)
29 March 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 28 February 2002 (6 pages)
26 February 2003Return made up to 28/02/03; full list of members (6 pages)
10 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2001New director appointed (2 pages)
29 March 2001Registered office changed on 29/03/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
29 March 2001Director resigned (1 page)
29 March 2001New secretary appointed (2 pages)
29 March 2001Secretary resigned (1 page)
28 February 2001Incorporation (14 pages)