Company NameOnline Support Services Ltd.
Company StatusDissolved
Company Number02378360
CategoryPrivate Limited Company
Incorporation Date2 May 1989(35 years ago)
Dissolution Date30 January 2007 (17 years, 2 months ago)

Business Activity

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

Directors

Director NameMichael Kitching
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1992(3 years after company formation)
Appointment Duration14 years, 9 months (closed 30 January 2007)
RoleCompany Director
Correspondence Address28 Mount Avenue
Hessle
North Humberside
HU13 0QD
Secretary NameMichael Kitching
NationalityBritish
StatusClosed
Appointed02 May 1992(3 years after company formation)
Appointment Duration14 years, 9 months (closed 30 January 2007)
RoleCompany Director
Correspondence Address28 Mount Avenue
Hessle
North Humberside
HU13 0QD
Director NameMary Betty Yates
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1992(3 years, 1 month after company formation)
Appointment Duration14 years, 7 months (closed 30 January 2007)
RoleCompany Director
Correspondence Address28 Mount Avenue
Hessle
North Humberside
HU13 0QD
Director NameStephen Mark Yates
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(3 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 June 1992)
RoleFlorist
Correspondence Address30 Parkfield Drive
Hull
North Humberside
HU3 6TB
Director NameStephen Mark Yates
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(3 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 June 1992)
RoleFlorist
Correspondence Address30 Parkfield Drive
Hull
North Humberside
HU3 6TB
Director NameMary Betty Yates
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(3 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 May 1993)
RoleCompany Director
Correspondence Address28 Mount Avenue
Hessle
North Humberside
HU13 0QD

Location

Registered Address28 Mount Avenue
Hessle
North Humberside
HU13 0QD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£219
Current Liabilities£1,443

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
9 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 May 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 May 2003Return made up to 02/05/03; no change of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 June 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
9 June 2000Return made up to 02/05/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
21 June 1999Return made up to 02/05/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 June 1998Return made up to 02/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 May 1997Return made up to 02/05/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
28 April 1996Return made up to 02/05/96; no change of members (4 pages)
29 January 1996Full accounts made up to 31 March 1995 (6 pages)
24 May 1995Return made up to 02/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)