Company NameOn Demand Information International Plc
Company StatusDissolved
Company Number01021211
CategoryPublic Limited Company
Incorporation Date17 August 1971(52 years, 8 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 NameGraham George Poulter
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(20 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Chairman
Correspondence AddressOld Wives House
Trip Lane Wood Hall
Linton
West Yorkshire
LS22 4HZ
Director NameMalcolm Wright
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(20 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressPorch House
13 St Johns Street
Wakefield
West Yorkshire
Wf4
Director NameMr David Ian Storey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1992(20 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPound Cottage
10 Pinfold Lane
Mirfield
West Yorkshire
WF14 9HZ
Secretary NameMr David Ian Storey
NationalityBritish
StatusCurrent
Appointed09 October 1992(21 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPound Cottage
10 Pinfold Lane
Mirfield
West Yorkshire
WF14 9HZ
Director NamePeter John Stapleton Ashley
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1994(22 years, 9 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address3 Dorney Close
Appleton
Warrington
Cheshire
WA4 5HY
Director NameDerek Harding
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(20 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 June 1992)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address8 Linnet Grove
Sandal
Wakefield
West Yorkshire
WF2 6SF
Director NameRichard Lewis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(20 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 November 1993)
RoleManaging Director
Correspondence AddressHillcrest Whitegate
East Keswick
Leeds
West Yorkshire
LS17 9HB
Director NamePatricia Anne Poulter
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(20 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 1994)
RoleCompany Director
Correspondence AddressWhitecroft
Park Road Menston
Ilkley
West Yorkshire
LS29 6LS
Director NameAndrew Jonathon Pratt
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(20 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 November 1993)
RoleCompany Director
Correspondence Address5 Lidgett Park Court
Leeds
West Yorkshire
LS8 1ED
Director NameColin Charles Andrew Turnbull
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(20 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 November 1993)
RoleCompany Director
Correspondence Address7 Wheatley Avenue
Ilkley
West Yorkshire
LS29 8PT
Secretary NameDerek Harding
NationalityBritish
StatusResigned
Appointed02 April 1992(20 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Linnet Grove
Sandal
Wakefield
West Yorkshire
WF2 6SF
Secretary NameMr Richard Simon Kirk Lewis
NationalityBritish
StatusResigned
Appointed29 June 1992(20 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 October 1992)
RoleCompany Director
Correspondence AddressThe Old Stables 37 Ireland Crescent
Cookridge
Leeds
West Yorkshire
LS16 6SY
Director NameMr Geoffrey Joseph Weaver
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(21 years after company formation)
Appointment Duration1 year, 2 months (resigned 25 November 1993)
RoleMerchant Banker
Correspondence AddressThe Grange
Weston Sub-Edge
Chipping Campden
Gloucestershire
GL55 6QL
Wales

Location

Registered AddressGrant Thornton
St Johns Centre
110 Albion Street
Leeds West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£10,570,000
Gross Profit£6,322,000
Net Worth-£8,241,000
Cash£3,226,000
Current Liabilities£3,522,000

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

23 September 2006Dissolved (1 page)
23 June 2006Liquidators statement of receipts and payments (5 pages)
23 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
13 January 2006Liquidators statement of receipts and payments (5 pages)
28 July 2005Liquidators statement of receipts and payments (5 pages)
18 April 2005Sec of state's release of liq (1 page)
15 April 2005Appointment of a voluntary liquidator (1 page)
15 April 2005C/O re change of liq (9 pages)
15 April 2005Notice of ceasing to act as a voluntary liquidator (1 page)
15 March 2005Receiver's abstract of receipts and payments (3 pages)
15 March 2005Receiver ceasing to act (1 page)
13 January 2005Liquidators statement of receipts and payments (5 pages)
25 June 2004Liquidators statement of receipts and payments (5 pages)
26 April 2004Receiver's abstract of receipts and payments (3 pages)
31 December 2003Liquidators statement of receipts and payments (5 pages)
24 June 2003Liquidators statement of receipts and payments (5 pages)
11 March 2003Receiver's abstract of receipts and payments (3 pages)
24 December 2002Liquidators statement of receipts and payments (5 pages)
31 October 2002Sec of state's release of liq (1 page)
28 October 2002Notice of ceasing to act as a voluntary liquidator (1 page)
28 October 2002C/O re change of liq (13 pages)
26 June 2002Liquidators statement of receipts and payments (5 pages)
25 February 2002Receiver's abstract of receipts and payments (3 pages)
31 December 2001Liquidators statement of receipts and payments (5 pages)
29 June 2001Liquidators statement of receipts and payments (5 pages)
18 April 2001Receiver's abstract of receipts and payments (4 pages)
27 December 2000Liquidators statement of receipts and payments (5 pages)
28 June 2000Liquidators statement of receipts and payments (5 pages)
16 March 2000Receiver's abstract of receipts and payments (4 pages)
5 January 2000Liquidators statement of receipts and payments (5 pages)
25 June 1999Liquidators statement of receipts and payments (5 pages)
24 March 1999Receiver's abstract of receipts and payments (4 pages)
29 June 1998Registered office changed on 29/06/98 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
25 June 1998Appointment of a voluntary liquidator (1 page)
25 June 1998Statement of affairs (57 pages)
25 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 1998Declaration of satisfaction of mortgage/charge (1 page)
10 March 1998Declaration of satisfaction of mortgage/charge (1 page)
10 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 February 1998Registered office changed on 20/02/98 from: poulter house 2 burley road leeds west yorkshire LS3 1NJ (1 page)
17 February 1998Appointment of receiver/manager (1 page)
17 September 1997Particulars of mortgage/charge (4 pages)
17 September 1997Particulars of mortgage/charge (4 pages)
17 September 1997Particulars of mortgage/charge (4 pages)
27 May 1997Return made up to 28/03/97; full list of members (10 pages)
4 February 1997Full accounts made up to 31 July 1996 (22 pages)
14 April 1996Return made up to 28/03/96; no change of members (10 pages)
27 February 1996Full accounts made up to 31 July 1995 (24 pages)
19 October 1995Particulars of mortgage/charge (8 pages)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
4 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 April 1995Return made up to 29/03/95; no change of members (14 pages)
27 April 1995Full accounts made up to 31 July 1994 (30 pages)
8 December 1993Full accounts made up to 31 July 1993 (27 pages)
25 November 1993Company name changed poulter communications PLC\certificate issued on 25/11/93 (3 pages)
18 October 1993Company name changed odi international PLC\certificate issued on 18/10/93 (2 pages)
27 September 1993Company name changed poulter communications PLC\certificate issued on 28/09/93 (2 pages)
1 March 1993Full accounts made up to 31 July 1992 (26 pages)
12 December 1991Company name changed graham poulter partnership PLC\certificate issued on 13/12/91 (2 pages)
17 August 1971Certificate of incorporation (1 page)