Company NameOnsloward Limited
Company StatusDissolved
Company Number01642801
CategoryPrivate Limited Company
Incorporation Date11 June 1982(41 years, 11 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard John Pollard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1997(15 years, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 28 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Byre Timberwood Grange Lane
Thunderbridge
Huddersfield
West Yorkshire
HD8 0PU
Secretary NameMr Richard John Pollard
NationalityBritish
StatusClosed
Appointed30 September 1997(15 years, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 28 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Byre Timberwood Grange Lane
Thunderbridge
Huddersfield
West Yorkshire
HD8 0PU
Director NameMrs Carol May Davies
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(8 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address5 Oak Corner Chelmsford Road
Woodham Mortimer
Maldon
Essex
CM9 6TH
Director NameMr Walter Francis Davies
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(8 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address5 Oak Corner Chelmsford Road
Woodham Mortimer
Maldon
Essex
CM9 6TH
Director NameMr Jamie Peter McMillan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(8 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 November 1991)
RoleSales Engineer - Fire Protection
Correspondence Address46 Hilary Close
Heybridge
Maldon
Essex
Cm9
Secretary NameMrs Carol May Davies
NationalityBritish
StatusResigned
Appointed31 January 1991(8 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address5 Oak Corner Chelmsford Road
Woodham Mortimer
Maldon
Essex
CM9 6TH
Director NamePeter Michael Evans
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(15 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 July 2002)
RoleChartered Accountant
Correspondence AddressSandfield House Winn Moor Lane
Shadwell
Leeds
LS17 8LT
Director NameDarwyn Booth Suggett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(15 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 June 2001)
RoleGeneral Manager
Correspondence AddressThe Brambles Woodfield Drive
Greetland
Halifax
West Yorkshire
HX4 8LZ
Director NameBrian Frank Gibbons
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(20 years after company formation)
Appointment Duration6 years, 6 months (resigned 26 January 2009)
RoleManaging Director
Correspondence Address6 Buckland Gate
Wexham Street
Wexham
Buckinghamshire
SL3 6LS

Location

Registered AddressNu-Swift Factory & Offices
Wistons Lane
Elland
West Yorkshire
HX5 9DT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
30 March 2009Application for striking-off (1 page)
6 March 2009Appointment terminated director brian gibbons (1 page)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
5 February 2008Registered office changed on 05/02/08 from: nu-swift factory & offices wistons lane elland west yorkshire HX5 9DS (1 page)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
24 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
8 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
3 February 2006Location of debenture register (1 page)
3 February 2006Registered office changed on 03/02/06 from: unit 12 derby road greenford middlesex UB6 8UJ (1 page)
3 February 2006Location of register of members (1 page)
3 February 2006Return made up to 31/01/06; full list of members (2 pages)
3 February 2006Director's particulars changed (1 page)
21 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
8 February 2005Return made up to 31/01/05; full list of members (7 pages)
18 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
8 February 2004Return made up to 31/01/04; full list of members (7 pages)
23 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
11 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
20 August 2002New director appointed (2 pages)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
4 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
1 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 August 2001Director resigned (1 page)
12 February 2001Return made up to 31/01/01; full list of members (7 pages)
31 May 2000Full accounts made up to 31 December 1999 (9 pages)
25 February 2000Return made up to 31/01/00; full list of members (7 pages)
1 October 1999Full accounts made up to 31 December 1998 (12 pages)
28 June 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
5 February 1999Return made up to 31/01/99; full list of members (6 pages)
5 February 1999Registered office changed on 05/02/99 from: unit 15E west station industrial estate spital road maldon essex CM9 6SG (1 page)
19 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 1998Return made up to 31/01/98; full list of members (6 pages)
8 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
13 December 1997Declaration of satisfaction of mortgage/charge (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New secretary appointed;new director appointed (2 pages)
6 October 1997Secretary resigned;director resigned (1 page)
6 October 1997Director resigned (1 page)
3 March 1997Return made up to 31/01/97; no change of members (4 pages)
18 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
2 February 1996Return made up to 31/01/96; full list of members (6 pages)
12 December 1995Accounts for a small company made up to 30 September 1995 (7 pages)
23 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)