Company NameGuanxi Limited
Company StatusDissolved
Company Number02331968
CategoryPrivate Limited Company
Incorporation Date30 December 1988(35 years, 3 months ago)
Dissolution Date10 October 2000 (23 years, 5 months ago)
Previous NameOnline Computer Software Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStephen Hull
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(2 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 10 October 2000)
RoleCompany Director
Correspondence AddressThe Barn
Sand Hutton
York
YO4 1PZ
Director NameChristopher Ronald Burnett
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1991(2 years, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 10 October 2000)
RoleCompany Director
Correspondence AddressThe Elms
East Cottingwith
York
North Yorkshire
YO42 4TT
Director NameColin Tidmarsh
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1991(2 years, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 10 October 2000)
RoleCompany Director
Correspondence Address10 Finfold Court
Barnby Dun
Doncaster
South Yorkshire
DN3 1RQ
Secretary NameMr Stephen Colin Wood
NationalityBritish
StatusClosed
Appointed19 January 1996(7 years after company formation)
Appointment Duration4 years, 8 months (closed 10 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Mills
Seaton Ross
York
YO42 4NH
Director NameMr Barry David Gibson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(2 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 09 September 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lidgett Park Road
Roundhay
Leeds
West Yorkshire
LS8 1EE
Secretary NameMr Barry David Gibson
NationalityBritish
StatusResigned
Appointed20 August 1991(2 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 09 September 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lidgett Park Road
Roundhay
Leeds
West Yorkshire
LS8 1EE
Director NamePeter Wild
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 May 1993)
RoleCompany Director
Correspondence Address16 Dodlee Lane
Longwood
Huddersfield
West Yorkshire
HD3 4TZ
Secretary NameStephen Hull
NationalityBritish
StatusResigned
Appointed09 September 1991(2 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 February 1992)
RoleSystems Analyst
Correspondence AddressEsdale House
Warthill
York
North Yorkshire
YO4 1JZ
Secretary NamePeter Wild
NationalityBritish
StatusResigned
Appointed23 February 1992(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 May 1993)
RoleCompany Director
Correspondence Address16 Dodlee Lane
Longwood
Huddersfield
West Yorkshire
HD3 4TZ
Director NameMr Roger Charles Queen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 January 1996)
RoleFinancial Director & Company S
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Dishforth
Thirsk
North Yorkshire
YO7 3LP
Secretary NameMr Roger Charles Queen
NationalityBritish
StatusResigned
Appointed20 May 1993(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 January 1996)
RoleFinancial Director & Company S
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Dishforth
Thirsk
North Yorkshire
YO7 3LP

Location

Registered AddressMaple House Clifton Park Avenue
Shipton Road
York
YO30 5PB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
5 May 2000Application for striking-off (1 page)
1 February 2000Company name changed online computer software LIMITED\certificate issued on 02/02/00 (3 pages)
22 October 1999Full accounts made up to 28 February 1999 (11 pages)
20 August 1999Return made up to 09/08/99; no change of members (4 pages)
24 January 1999Registered office changed on 24/01/99 from: astonthorpe house 308 tapcaster road york YO2 2HF (1 page)
10 November 1998Full accounts made up to 28 February 1998 (11 pages)
1 September 1998Return made up to 09/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1997Full accounts made up to 28 February 1997 (11 pages)
10 September 1997Return made up to 09/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 September 1996Full accounts made up to 29 February 1996 (11 pages)
18 August 1996Return made up to 09/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1996Accounts for a small company made up to 28 February 1995 (4 pages)
5 September 1995Return made up to 20/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/09/95
(6 pages)