Company NameOn Demand Information Plc
Company StatusDissolved
Company Number02858222
CategoryPublic Limited Company
Incorporation Date29 September 1993(30 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter John Stapleton Ashley
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address3 Dorney Close
Appleton
Warrington
Cheshire
WA4 5HY
Director NameGraham George Poulter
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence AddressOld Wives House
Trip Lane Wood Hall
Linton
West Yorkshire
LS22 4HZ
Director NameMr David Ian Storey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPound Cottage
10 Pinfold Lane
Mirfield
West Yorkshire
WF14 9HZ
Director NameMalcolm Wright
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence AddressPorch House
13 St Johns Street
Wakefield
West Yorkshire
Wf4
Secretary NameMr David Ian Storey
NationalityBritish
StatusCurrent
Appointed24 November 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPound Cottage
10 Pinfold Lane
Mirfield
West Yorkshire
WF14 9HZ
Director NameChristopher Shelley Barker
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1993(1 month, 4 weeks after company formation)
Appointment Duration30 years, 5 months
RoleSolicitor
Correspondence AddressLion Cottage
Firbeck
Worksop
Nottinghamshire
S81 8JT
Director NameAlbert Clive Taylor-Clague
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1994(5 months, 1 week after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence AddressSwindon Hall Swindon Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HR
Director NameJohn Kevin Walsh
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(9 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address14 Kent Road
Harrogate
North Yorkshire
HG1 2LE
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressGrant Thonrton
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£11,429,000
Gross Profit£6,896,000
Net Worth£6,935,000
Cash£3,184,000
Current Liabilities£4,064,000

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

23 September 2006Dissolved (1 page)
23 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
23 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)
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)
29 March 2005Receiver's abstract of receipts and payments (3 pages)
29 March 2005Receiver's abstract of receipts and payments (5 pages)
15 March 2005Receiver ceasing to act (1 page)
13 January 2005Liquidators statement of receipts and payments (5 pages)
25 June 2004Liquidators statement of receipts and payments (5 pages)
31 December 2003Liquidators statement of receipts and payments (5 pages)
24 June 2003Liquidators statement of receipts and payments (5 pages)
5 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 (6 pages)
25 June 1998Appointment of a voluntary liquidator (1 page)
25 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(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)
4 November 1997Ad 18/09/97--------- £ si [email protected] (2 pages)
28 October 1997Return made up to 29/09/97; bulk list available separately (14 pages)
2 April 1997Full accounts made up to 31 July 1996 (42 pages)
20 March 1997Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(2 pages)
20 March 1997Memorandum and Articles of Association (85 pages)
20 December 1996Listing of particulars (153 pages)
28 October 1996Return made up to 29/09/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(15 pages)
21 October 1996Ad 09/09/96--------- £ si [email protected]=350 £ ic 531621/531971 (2 pages)
21 June 1996Ad 22/05/96--------- £ si [email protected]=40795 £ ic 490826/531621 (3 pages)
14 May 1996Prospectus (23 pages)
30 October 1995Return made up to 29/09/95; bulk list available separately (24 pages)
19 October 1995Particulars of mortgage/charge (4 pages)
9 November 1994Return made up to 29/09/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
14 December 1993Ad 24/11/93--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
6 December 1993Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
29 September 1993Incorporation (18 pages)