Company NameOn Site Wellbeing Company Ltd
Company StatusDissolved
Company Number04709752
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date9 April 2023 (1 year ago)
Previous NameOn Site Massage Company Limited

Business Activity

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

Directors

Director NameMiss Charlotte Louise Hunter
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleMasseuse
Country of ResidenceEngland
Correspondence Address3 Sheep Walk Mews
Wimbledon Village
London
SW19 4QL
Secretary NameGayle Justina Cajee
NationalityBritish
StatusClosed
Appointed13 January 2005(1 year, 9 months after company formation)
Appointment Duration18 years, 2 months (closed 09 April 2023)
RoleCompany Director
Correspondence Address74 Park Avenue
Mitcham
Surrey
CR4 2EN
Secretary NameGavin Emerson
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSouthern Cottage
Outwood Lane
Kingswood
Surrey
KT20 6JU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.onsitemassageco.com/
Email address[email protected]
Telephone0845 0090212
Telephone regionUnknown

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

1 at £1Charlotte Louise Hunter
100.00%
Ordinary

Financials

Year2014
Net Worth£14,093
Cash£19,779
Current Liabilities£23,510

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 April 2023Final Gazette dissolved following liquidation (1 page)
9 January 2023Return of final meeting in a creditors' voluntary winding up (17 pages)
15 November 2021Registered office address changed from St George's Works 51 Colegate Norwich NR3 1DD England to Yorkshire House 7 South Lane Holmfirth HD9 1HN on 15 November 2021 (1 page)
12 November 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-27
(1 page)
10 November 2021Statement of affairs (9 pages)
10 November 2021Appointment of a voluntary liquidator (4 pages)
25 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
26 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
28 January 2020Registered office address changed from 3 Sheep Walk Mews London SW19 4QL England to St George's Works 51 Colegate Norwich NR3 1DD on 28 January 2020 (1 page)
10 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 August 2019Registered office address changed from Thornhill Brigg Mills Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH England to 3 Sheep Walk Mews London SW19 4QL on 8 August 2019 (1 page)
7 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-07
(3 pages)
1 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
24 November 2017Registered office address changed from 49 Westcliffe Road Cleckheaton West Yorkshire BD19 3EP England to Thornhill Brigg Mills Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH on 24 November 2017 (1 page)
24 November 2017Registered office address changed from 49 Westcliffe Road Cleckheaton West Yorkshire BD19 3EP England to Thornhill Brigg Mills Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH on 24 November 2017 (1 page)
16 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 June 2016Registered office address changed from C/O Madon & Co Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU to 49 Westcliffe Road Cleckheaton West Yorkshire BD19 3EP on 20 June 2016 (1 page)
20 June 2016Registered office address changed from C/O Madon & Co Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU to 49 Westcliffe Road Cleckheaton West Yorkshire BD19 3EP on 20 June 2016 (1 page)
11 April 2016Director's details changed for Miss Charlotte Louise Hunter on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Miss Charlotte Louise Hunter on 11 April 2016 (2 pages)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 January 2014Registered office address changed from Madon & Co, 8Th Floor Tolworth Tower, Ewell Road Surbiton Surrey KT6 7EL on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Madon & Co, 8Th Floor Tolworth Tower, Ewell Road Surbiton Surrey KT6 7EL on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Madon & Co, 8Th Floor Tolworth Tower, Ewell Road Surbiton Surrey KT6 7EL on 7 January 2014 (1 page)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 April 2012Director's details changed for Charlotte Louise Hunter on 25 April 2012 (2 pages)
25 April 2012Director's details changed for Charlotte Louise Hunter on 25 April 2012 (2 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
10 April 2012Amended accounts made up to 31 March 2011 (6 pages)
10 April 2012Amended accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 April 2011Director's details changed for Charlotte Louise Hunter on 4 March 2011 (2 pages)
8 April 2011Director's details changed for Charlotte Louise Hunter on 4 March 2011 (2 pages)
8 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
8 April 2011Director's details changed for Charlotte Louise Hunter on 4 March 2011 (2 pages)
8 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 April 2010Director's details changed for Charlotte Louise Hunter on 25 March 2010 (2 pages)
23 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Charlotte Louise Hunter on 25 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 April 2009Return made up to 25/03/09; full list of members (3 pages)
17 April 2009Return made up to 25/03/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 April 2008Secretary's change of particulars / gayle cajee / 30/04/2008 (1 page)
30 April 2008Secretary's change of particulars / gayle cajee / 30/04/2008 (1 page)
18 April 2008Return made up to 25/03/08; full list of members (3 pages)
18 April 2008Return made up to 25/03/08; full list of members (3 pages)
2 April 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 April 2007Return made up to 25/03/07; full list of members (2 pages)
12 April 2007Return made up to 25/03/07; full list of members (2 pages)
5 April 2007Registered office changed on 05/04/07 from: suite 1/43 tolworth tower ewell road surbiton surrey KT6 7EL (1 page)
5 April 2007Registered office changed on 05/04/07 from: suite 1/43 tolworth tower ewell road surbiton surrey KT6 7EL (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 March 2006Return made up to 25/03/06; full list of members (2 pages)
27 March 2006Return made up to 25/03/06; full list of members (2 pages)
20 January 2006Director's particulars changed (1 page)
20 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
20 January 2006Director's particulars changed (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005Secretary resigned (1 page)
31 January 2005New secretary appointed (2 pages)
31 January 2005New secretary appointed (2 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
23 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 2003New director appointed (1 page)
26 March 2003New director appointed (1 page)
25 March 2003Incorporation (14 pages)
25 March 2003New secretary appointed (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003New secretary appointed (1 page)
25 March 2003Registered office changed on 25/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 March 2003Incorporation (14 pages)
25 March 2003Registered office changed on 25/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)