Company NameOnline Resourcing Limited
Company StatusDissolved
Company Number02741284
CategoryPrivate Limited Company
Incorporation Date19 August 1992(31 years, 8 months ago)
Dissolution Date26 July 2019 (4 years, 9 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Peter Anthony Andrew Adderley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1993(5 months after company formation)
Appointment Duration26 years, 6 months (closed 26 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLingmoor House
Hutton Le Hole
York
North Yorkshire
YO62 6UH
Secretary NameMr Stephen Colin Wood
StatusClosed
Appointed07 April 2014(21 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 26 July 2019)
RoleCompany Director
Correspondence AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
North Yorkshire
YO26 6RB
Director NameJohn Robson Featherstone
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(5 months after company formation)
Appointment Duration14 years, 5 months (resigned 06 July 2007)
RoleChartered Accountant
Correspondence AddressThe Old Vicarage
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QQ
Secretary NameMr Rupert Derek Cameron Scales
NationalityBritish
StatusResigned
Appointed01 October 2004(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2007)
RoleCompany Director
Correspondence AddressAsenby Hall Farm
Asenby
Thirsk
North Yorkshire
YO7 3QR
Director NameMr Rupert Derek Cameron Scales
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(14 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 September 2007)
RoleChartered Accountant
Correspondence AddressAsenby Hall Farm
Asenby
Thirsk
North Yorkshire
YO7 3QR
Director NameMr Rupert Derek Cameron Scales
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(14 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 September 2007)
RoleChartered Accountant
Correspondence AddressAsenby Hall Farm
Asenby
Thirsk
North Yorkshire
YO7 3QR
Director NameMr Oliver John Edward Adderley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(14 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 03 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLingmoor House Hutton-Le-Hole
York
YO62 6UH
Director NameMr Andrew Davidson Kelly
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(15 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxfield
Hebron
Morpeth
Northumberland
NE61 3LA
Secretary NameGeraldine Maria Adderley
NationalityBritish
StatusResigned
Appointed12 September 2007(15 years after company formation)
Appointment Duration4 years, 2 months (resigned 18 November 2011)
RoleSecretary
Correspondence AddressLingmoor House Hutton Le Hole
York
North Yorkshire
YO62 6UH
Secretary NameDavid Edward Downham
NationalityBritish
StatusResigned
Appointed30 October 2009(17 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 March 2014)
RoleCompany Director
Correspondence AddressBowcliffe Court
Bowcliffe Hall
Bramham
Leeds
LS23 6LW
Director NameMr David Edward Downham
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(17 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 March 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBowcliffe Court
Bowcliffe Hall
Bramham
Leeds
LS23 6LW
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed19 August 1992(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Director NameSimco Director B Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed19 August 1992(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2DS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed19 August 1992(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.onlineresourcing.co.uk/
Telephone08448000330
Telephone regionUnknown

Location

Registered AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
North Yorkshire
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Peter Adderley
100.00%
Ordinary

Financials

Year2014
Net Worth£41,771
Current Liabilities£369,088

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Charges

14 May 2015Delivered on: 15 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
29 April 2015Delivered on: 29 April 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
2 February 2015Delivered on: 2 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

26 July 2019Final Gazette dissolved following liquidation (1 page)
26 April 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
24 July 2018Registered office address changed from Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB England to Westminster Business Centre 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB on 24 July 2018 (2 pages)
17 July 2018Appointment of a voluntary liquidator (3 pages)
17 July 2018Statement of affairs (10 pages)
17 July 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-29
(1 page)
16 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
6 April 2018Termination of appointment of Oliver John Edward Adderley as a director on 3 March 2018 (1 page)
6 April 2018Registered office address changed from West Wing Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 6 April 2018 (1 page)
17 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
4 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 August 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
25 August 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 July 2015Director's details changed for Oliver John Edward Adderley on 1 July 2015 (2 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
22 July 2015Director's details changed for Oliver John Edward Adderley on 1 July 2015 (2 pages)
22 July 2015Registered office address changed from Bowcliffe Court Bowcliffe Hall Bramham Leeds LS23 6LW to West Wing Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP on 22 July 2015 (1 page)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
22 July 2015Director's details changed for Oliver John Edward Adderley on 1 July 2015 (2 pages)
22 July 2015Registered office address changed from Bowcliffe Court Bowcliffe Hall Bramham Leeds LS23 6LW to West Wing Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP on 22 July 2015 (1 page)
15 May 2015Registration of charge 027412840003, created on 14 May 2015 (13 pages)
15 May 2015Registration of charge 027412840003, created on 14 May 2015 (13 pages)
29 April 2015Registration of charge 027412840002, created on 29 April 2015 (24 pages)
29 April 2015Registration of charge 027412840002, created on 29 April 2015 (24 pages)
2 February 2015Registration of charge 027412840001, created on 2 February 2015 (23 pages)
2 February 2015Registration of charge 027412840001, created on 2 February 2015 (23 pages)
2 February 2015Registration of charge 027412840001, created on 2 February 2015 (23 pages)
5 August 2014Appointment of Mr Stephen Colin Wood as a secretary on 7 April 2014 (2 pages)
5 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Appointment of Mr Stephen Colin Wood as a secretary on 7 April 2014 (2 pages)
5 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Appointment of Mr Stephen Colin Wood as a secretary on 7 April 2014 (2 pages)
5 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
4 August 2014Termination of appointment of David Edward Downham as a secretary on 25 March 2014 (1 page)
4 August 2014Termination of appointment of David Edward Downham as a secretary on 25 March 2014 (1 page)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
21 March 2014Termination of appointment of David Downham as a director (1 page)
21 March 2014Termination of appointment of David Downham as a director (1 page)
21 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
21 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
21 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
8 April 2013Full accounts made up to 31 August 2012 (16 pages)
8 April 2013Full accounts made up to 31 August 2012 (16 pages)
14 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
1 June 2012Termination of appointment of Andrew Kelly as a director (1 page)
1 June 2012Termination of appointment of Andrew Kelly as a director (1 page)
6 February 2012Full accounts made up to 31 August 2011 (17 pages)
6 February 2012Full accounts made up to 31 August 2011 (17 pages)
18 November 2011Termination of appointment of Geraldine Adderley as a secretary (1 page)
18 November 2011Termination of appointment of Geraldine Adderley as a secretary (1 page)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
16 May 2011Section 519 (1 page)
16 May 2011Section 519 (1 page)
3 February 2011Full accounts made up to 31 August 2010 (15 pages)
3 February 2011Full accounts made up to 31 August 2010 (15 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
28 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
28 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
20 January 2010Appointment of Mr David Edward Downham as a director (2 pages)
20 January 2010Appointment of Mr David Edward Downham as a director (2 pages)
13 January 2010Change of name notice (2 pages)
13 January 2010Company name changed online resourcing group LIMITED\certificate issued on 13/01/10
  • RES15 ‐ Change company name resolution on 2010-01-06
(2 pages)
13 January 2010Change of name notice (2 pages)
13 January 2010Company name changed online resourcing group LIMITED\certificate issued on 13/01/10
  • RES15 ‐ Change company name resolution on 2010-01-06
(2 pages)
9 December 2009Appointment of David Edward Downham as a secretary (3 pages)
9 December 2009Appointment of David Edward Downham as a secretary (3 pages)
30 October 2009Termination of appointment of Rupert Scales as a director (1 page)
30 October 2009Termination of appointment of Rupert Scales as a director (1 page)
28 July 2009Return made up to 07/07/09; full list of members (4 pages)
28 July 2009Return made up to 07/07/09; full list of members (4 pages)
19 March 2009Full accounts made up to 31 August 2008 (13 pages)
19 March 2009Full accounts made up to 31 August 2008 (13 pages)
16 July 2008Return made up to 07/07/08; full list of members (4 pages)
16 July 2008Return made up to 07/07/08; full list of members (4 pages)
16 July 2008Director appointed mr rupert derek cameron scales (1 page)
16 July 2008Director appointed mr rupert derek cameron scales (1 page)
15 July 2008Appointment terminated secretary rupert scales (1 page)
15 July 2008Appointment terminated secretary rupert scales (1 page)
8 February 2008Full accounts made up to 31 August 2007 (11 pages)
8 February 2008Full accounts made up to 31 August 2007 (11 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New secretary appointed (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New secretary appointed (1 page)
18 September 2007Director resigned (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Return made up to 07/07/07; full list of members (2 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Return made up to 07/07/07; full list of members (2 pages)
24 July 2007Memorandum and Articles of Association (10 pages)
24 July 2007Memorandum and Articles of Association (10 pages)
17 July 2007Company name changed adderley featherstone group limi ted\certificate issued on 17/07/07 (2 pages)
17 July 2007Company name changed adderley featherstone group limi ted\certificate issued on 17/07/07 (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
14 February 2007Full accounts made up to 31 August 2006 (10 pages)
14 February 2007Full accounts made up to 31 August 2006 (10 pages)
20 July 2006Return made up to 07/07/06; full list of members (2 pages)
20 July 2006Return made up to 07/07/06; full list of members (2 pages)
6 March 2006Full accounts made up to 31 August 2005 (11 pages)
6 March 2006Full accounts made up to 31 August 2005 (11 pages)
26 October 2005Secretary's particulars changed (1 page)
26 October 2005Secretary's particulars changed (1 page)
27 July 2005Return made up to 07/07/05; full list of members (2 pages)
27 July 2005Return made up to 07/07/05; full list of members (2 pages)
22 February 2005Full accounts made up to 31 August 2004 (10 pages)
22 February 2005Full accounts made up to 31 August 2004 (10 pages)
13 October 2004New secretary appointed (2 pages)
13 October 2004New secretary appointed (2 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004Registered office changed on 07/10/04 from: 1 park row leeds LS1 5AB (1 page)
7 October 2004Registered office changed on 07/10/04 from: 1 park row leeds LS1 5AB (1 page)
7 October 2004Secretary resigned (1 page)
13 July 2004Return made up to 07/07/04; full list of members (7 pages)
13 July 2004Return made up to 07/07/04; full list of members (7 pages)
24 February 2004Full accounts made up to 31 August 2003 (10 pages)
24 February 2004Full accounts made up to 31 August 2003 (10 pages)
16 July 2003Return made up to 10/07/03; full list of members (7 pages)
16 July 2003Return made up to 10/07/03; full list of members (7 pages)
17 May 2003Secretary's particulars changed (1 page)
17 May 2003Secretary's particulars changed (1 page)
5 March 2003Full accounts made up to 31 August 2002 (9 pages)
5 March 2003Full accounts made up to 31 August 2002 (9 pages)
18 July 2002Return made up to 10/07/02; full list of members (7 pages)
18 July 2002Return made up to 10/07/02; full list of members (7 pages)
15 January 2002Full accounts made up to 31 August 2001 (9 pages)
15 January 2002Full accounts made up to 31 August 2001 (9 pages)
20 August 2001Secretary's particulars changed (1 page)
20 August 2001Secretary's particulars changed (1 page)
23 July 2001Return made up to 10/07/01; full list of members (6 pages)
23 July 2001Return made up to 10/07/01; full list of members (6 pages)
7 March 2001Full accounts made up to 31 August 2000 (9 pages)
7 March 2001Full accounts made up to 31 August 2000 (9 pages)
17 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 2000Full accounts made up to 31 August 1999 (9 pages)
17 February 2000Full accounts made up to 31 August 1999 (9 pages)
7 January 2000Registered office changed on 07/01/00 from: 41 park square leeds. LS1 2NS (1 page)
7 January 2000Registered office changed on 07/01/00 from: 41 park square leeds. LS1 2NS (1 page)
14 July 1999Return made up to 10/07/99; full list of members (6 pages)
14 July 1999Return made up to 10/07/99; full list of members (6 pages)
15 January 1999Full accounts made up to 31 August 1998 (9 pages)
15 January 1999Full accounts made up to 31 August 1998 (9 pages)
21 August 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1998Full accounts made up to 31 August 1997 (9 pages)
12 January 1998Full accounts made up to 31 August 1997 (9 pages)
20 July 1997Return made up to 10/07/97; full list of members (6 pages)
20 July 1997Return made up to 10/07/97; full list of members (6 pages)
8 January 1997Full accounts made up to 31 August 1996 (8 pages)
8 January 1997Full accounts made up to 31 August 1996 (8 pages)
29 July 1996Return made up to 10/07/96; full list of members (6 pages)
29 July 1996Return made up to 10/07/96; full list of members (6 pages)
25 February 1996Full accounts made up to 31 August 1995 (8 pages)
25 February 1996Full accounts made up to 31 August 1995 (8 pages)
25 July 1995Return made up to 10/07/95; full list of members (6 pages)
25 July 1995Return made up to 10/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)