Hutton Le Hole
York
North Yorkshire
YO62 6UH
Secretary Name | Mr Stephen Colin Wood |
---|---|
Status | Closed |
Appointed | 07 April 2014(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 26 July 2019) |
Role | Company Director |
Correspondence Address | Westminster Business Centre 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB |
Director Name | John Robson Featherstone |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 06 July 2007) |
Role | Chartered Accountant |
Correspondence Address | The Old Vicarage Bishop Monkton Harrogate North Yorkshire HG3 3QQ |
Secretary Name | Mr Rupert Derek Cameron Scales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2007) |
Role | Company Director |
Correspondence Address | Asenby Hall Farm Asenby Thirsk North Yorkshire YO7 3QR |
Director Name | Mr Rupert Derek Cameron Scales |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(14 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 September 2007) |
Role | Chartered Accountant |
Correspondence Address | Asenby Hall Farm Asenby Thirsk North Yorkshire YO7 3QR |
Director Name | Mr Rupert Derek Cameron Scales |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(14 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 September 2007) |
Role | Chartered Accountant |
Correspondence Address | Asenby Hall Farm Asenby Thirsk North Yorkshire YO7 3QR |
Director Name | Mr Oliver John Edward Adderley |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 03 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lingmoor House Hutton-Le-Hole York YO62 6UH |
Director Name | Mr Andrew Davidson Kelly |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(15 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxfield Hebron Morpeth Northumberland NE61 3LA |
Secretary Name | Geraldine Maria Adderley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(15 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 November 2011) |
Role | Secretary |
Correspondence Address | Lingmoor House Hutton Le Hole York North Yorkshire YO62 6UH |
Secretary Name | David Edward Downham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 March 2014) |
Role | Company Director |
Correspondence Address | Bowcliffe Court Bowcliffe Hall Bramham Leeds LS23 6LW |
Director Name | Mr David Edward Downham |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 March 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bowcliffe Court Bowcliffe Hall Bramham Leeds LS23 6LW |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 19 August 1992(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Director Name | Simco Director B Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 19 August 1992(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2DS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1992(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | www.onlineresourcing.co.uk/ |
---|---|
Telephone | 08448000330 |
Telephone region | Unknown |
Registered Address | Westminster Business Centre 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Peter Adderley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,771 |
Current Liabilities | £369,088 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
14 May 2015 | Delivered on: 15 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
29 April 2015 | Delivered on: 29 April 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
2 February 2015 | Delivered on: 2 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
26 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
24 July 2018 | Registered 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 2018 | Appointment of a voluntary liquidator (3 pages) |
17 July 2018 | Statement of affairs (10 pages) |
17 July 2018 | Resolutions
|
16 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
6 April 2018 | Termination of appointment of Oliver John Edward Adderley as a director on 3 March 2018 (1 page) |
6 April 2018 | Registered 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 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
4 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 July 2015 | Director's details changed for Oliver John Edward Adderley on 1 July 2015 (2 pages) |
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Director's details changed for Oliver John Edward Adderley on 1 July 2015 (2 pages) |
22 July 2015 | Registered 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 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Director's details changed for Oliver John Edward Adderley on 1 July 2015 (2 pages) |
22 July 2015 | Registered 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 2015 | Registration of charge 027412840003, created on 14 May 2015 (13 pages) |
15 May 2015 | Registration of charge 027412840003, created on 14 May 2015 (13 pages) |
29 April 2015 | Registration of charge 027412840002, created on 29 April 2015 (24 pages) |
29 April 2015 | Registration of charge 027412840002, created on 29 April 2015 (24 pages) |
2 February 2015 | Registration of charge 027412840001, created on 2 February 2015 (23 pages) |
2 February 2015 | Registration of charge 027412840001, created on 2 February 2015 (23 pages) |
2 February 2015 | Registration of charge 027412840001, created on 2 February 2015 (23 pages) |
5 August 2014 | Appointment of Mr Stephen Colin Wood as a secretary on 7 April 2014 (2 pages) |
5 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Appointment of Mr Stephen Colin Wood as a secretary on 7 April 2014 (2 pages) |
5 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Appointment of Mr Stephen Colin Wood as a secretary on 7 April 2014 (2 pages) |
5 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
4 August 2014 | Termination of appointment of David Edward Downham as a secretary on 25 March 2014 (1 page) |
4 August 2014 | Termination of appointment of David Edward Downham as a secretary on 25 March 2014 (1 page) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
21 March 2014 | Termination of appointment of David Downham as a director (1 page) |
21 March 2014 | Termination of appointment of David Downham as a director (1 page) |
21 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
8 April 2013 | Full accounts made up to 31 August 2012 (16 pages) |
8 April 2013 | Full accounts made up to 31 August 2012 (16 pages) |
14 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Termination of appointment of Andrew Kelly as a director (1 page) |
1 June 2012 | Termination of appointment of Andrew Kelly as a director (1 page) |
6 February 2012 | Full accounts made up to 31 August 2011 (17 pages) |
6 February 2012 | Full accounts made up to 31 August 2011 (17 pages) |
18 November 2011 | Termination of appointment of Geraldine Adderley as a secretary (1 page) |
18 November 2011 | Termination of appointment of Geraldine Adderley as a secretary (1 page) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Section 519 (1 page) |
16 May 2011 | Section 519 (1 page) |
3 February 2011 | Full accounts made up to 31 August 2010 (15 pages) |
3 February 2011 | Full accounts made up to 31 August 2010 (15 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
28 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
20 January 2010 | Appointment of Mr David Edward Downham as a director (2 pages) |
20 January 2010 | Appointment of Mr David Edward Downham as a director (2 pages) |
13 January 2010 | Change of name notice (2 pages) |
13 January 2010 | Company name changed online resourcing group LIMITED\certificate issued on 13/01/10
|
13 January 2010 | Change of name notice (2 pages) |
13 January 2010 | Company name changed online resourcing group LIMITED\certificate issued on 13/01/10
|
9 December 2009 | Appointment of David Edward Downham as a secretary (3 pages) |
9 December 2009 | Appointment of David Edward Downham as a secretary (3 pages) |
30 October 2009 | Termination of appointment of Rupert Scales as a director (1 page) |
30 October 2009 | Termination of appointment of Rupert Scales as a director (1 page) |
28 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
19 March 2009 | Full accounts made up to 31 August 2008 (13 pages) |
19 March 2009 | Full accounts made up to 31 August 2008 (13 pages) |
16 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
16 July 2008 | Director appointed mr rupert derek cameron scales (1 page) |
16 July 2008 | Director appointed mr rupert derek cameron scales (1 page) |
15 July 2008 | Appointment terminated secretary rupert scales (1 page) |
15 July 2008 | Appointment terminated secretary rupert scales (1 page) |
8 February 2008 | Full accounts made up to 31 August 2007 (11 pages) |
8 February 2008 | Full accounts made up to 31 August 2007 (11 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New secretary appointed (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New secretary appointed (1 page) |
18 September 2007 | Director resigned (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
24 July 2007 | Memorandum and Articles of Association (10 pages) |
24 July 2007 | Memorandum and Articles of Association (10 pages) |
17 July 2007 | Company name changed adderley featherstone group limi ted\certificate issued on 17/07/07 (2 pages) |
17 July 2007 | Company name changed adderley featherstone group limi ted\certificate issued on 17/07/07 (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
14 February 2007 | Full accounts made up to 31 August 2006 (10 pages) |
14 February 2007 | Full accounts made up to 31 August 2006 (10 pages) |
20 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
6 March 2006 | Full accounts made up to 31 August 2005 (11 pages) |
6 March 2006 | Full accounts made up to 31 August 2005 (11 pages) |
26 October 2005 | Secretary's particulars changed (1 page) |
26 October 2005 | Secretary's particulars changed (1 page) |
27 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
27 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
22 February 2005 | Full accounts made up to 31 August 2004 (10 pages) |
22 February 2005 | Full accounts made up to 31 August 2004 (10 pages) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: 1 park row leeds LS1 5AB (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: 1 park row leeds LS1 5AB (1 page) |
7 October 2004 | Secretary resigned (1 page) |
13 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
24 February 2004 | Full accounts made up to 31 August 2003 (10 pages) |
24 February 2004 | Full accounts made up to 31 August 2003 (10 pages) |
16 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
16 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
17 May 2003 | Secretary's particulars changed (1 page) |
17 May 2003 | Secretary's particulars changed (1 page) |
5 March 2003 | Full accounts made up to 31 August 2002 (9 pages) |
5 March 2003 | Full accounts made up to 31 August 2002 (9 pages) |
18 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
18 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
15 January 2002 | Full accounts made up to 31 August 2001 (9 pages) |
15 January 2002 | Full accounts made up to 31 August 2001 (9 pages) |
20 August 2001 | Secretary's particulars changed (1 page) |
20 August 2001 | Secretary's particulars changed (1 page) |
23 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
7 March 2001 | Full accounts made up to 31 August 2000 (9 pages) |
7 March 2001 | Full accounts made up to 31 August 2000 (9 pages) |
17 July 2000 | Return made up to 10/07/00; full list of members
|
17 July 2000 | Return made up to 10/07/00; full list of members
|
17 February 2000 | Full accounts made up to 31 August 1999 (9 pages) |
17 February 2000 | Full accounts made up to 31 August 1999 (9 pages) |
7 January 2000 | Registered office changed on 07/01/00 from: 41 park square leeds. LS1 2NS (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: 41 park square leeds. LS1 2NS (1 page) |
14 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
14 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
15 January 1999 | Full accounts made up to 31 August 1998 (9 pages) |
15 January 1999 | Full accounts made up to 31 August 1998 (9 pages) |
21 August 1998 | Return made up to 10/07/98; full list of members
|
21 August 1998 | Return made up to 10/07/98; full list of members
|
12 January 1998 | Full accounts made up to 31 August 1997 (9 pages) |
12 January 1998 | Full accounts made up to 31 August 1997 (9 pages) |
20 July 1997 | Return made up to 10/07/97; full list of members (6 pages) |
20 July 1997 | Return made up to 10/07/97; full list of members (6 pages) |
8 January 1997 | Full accounts made up to 31 August 1996 (8 pages) |
8 January 1997 | Full accounts made up to 31 August 1996 (8 pages) |
29 July 1996 | Return made up to 10/07/96; full list of members (6 pages) |
29 July 1996 | Return made up to 10/07/96; full list of members (6 pages) |
25 February 1996 | Full accounts made up to 31 August 1995 (8 pages) |
25 February 1996 | Full accounts made up to 31 August 1995 (8 pages) |
25 July 1995 | Return made up to 10/07/95; full list of members (6 pages) |
25 July 1995 | Return made up to 10/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |