Company NameOn Demand Construction Information Limited
DirectorsDavid Ian Storey and Graham George Poulter
Company StatusDissolved
Company Number02644185
CategoryPrivate Limited Company
Incorporation Date9 September 1991(32 years, 7 months ago)
Previous NameBCQ Limited

Business Activity

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

Directors

Director NameMr David Ian Storey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1992(10 months, 3 weeks after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPound Cottage
10 Pinfold Lane
Mirfield
West Yorkshire
WF14 9HZ
Director NameGraham George Poulter
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1992(1 year after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address2 Oakhampton Court
Park Avenue Roundhay
Leeds
Yorkshire
LS8 2JF
Secretary NameMr David Ian Storey
NationalityBritish
StatusCurrent
Appointed09 September 1992(1 year after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPound Cottage
10 Pinfold Lane
Mirfield
West Yorkshire
WF14 9HZ
Director NameDavid Russell Evans
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 11 February 1994)
RoleCompany Director
Correspondence Address2 Potterton Court
Barwick-In-Elmet
West Yorkshire
LS15 4HP
Director NameMr Terence John McGivern
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 02 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowside Cuttle Lane
Biddestone
Chippenham
Wiltshire
SN14 7DF
Director NameRichard Charles Price
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address16 Lower Green
Westcott
Aylesbury
Buckinghamshire
HP18 0NS
Director NameTrevor James Harvey
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(2 years, 5 months after company formation)
Appointment Duration3 years (resigned 14 February 1997)
RoleCompany Director
Correspondence Address11 St Magnus Court
Cold Bath Road
Harrogate
North Yorkshire
HG2 0HN
Director NameGeoffrey Sweeting
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 August 1996)
RoleCompany Director
Correspondence AddressRosamar Harewood Road
Collingham
Wetherby
West Yorkshire
LS22 5BY

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£1,539,000
Gross Profit£1,194,000
Net Worth-£2,444,000
Current Liabilities£382,000

Accounts

Latest Accounts31 July 1996 (27 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

26 September 2006Dissolved (1 page)
26 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
26 June 2006Liquidators statement of receipts and payments (5 pages)
13 January 2006Liquidators statement of receipts and payments (5 pages)
28 July 2005Liquidators statement of receipts and payments (5 pages)
19 May 2005Receiver ceasing to act (1 page)
21 April 2005Receiver's abstract 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 2005Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2005C/O re change of liq (9 pages)
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)
13 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)
17 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 1998Statement of affairs (11 pages)
25 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 1998Appointment of a voluntary liquidator (1 page)
20 February 1998Registered office changed on 20/02/98 from: poulter house 2 burley road leeds. LS3 1NJ (1 page)
17 February 1998Appointment of receiver/manager (1 page)
10 October 1997Return made up to 09/09/97; full list of members (8 pages)
10 October 1997Director resigned (1 page)
4 February 1997Full accounts made up to 31 July 1996 (14 pages)
26 November 1996Return made up to 09/09/96; full list of members (6 pages)
3 September 1996Director resigned (1 page)
27 February 1996Full accounts made up to 31 July 1995 (14 pages)
19 October 1995Particulars of mortgage/charge (6 pages)
25 September 1995Return made up to 09/09/95; full list of members (6 pages)
27 April 1995Full accounts made up to 31 July 1994 (15 pages)
21 November 1994Company name changed bcq LIMITED\certificate issued on 21/11/94 (3 pages)
9 September 1991Incorporation (15 pages)