Company NameOnline Computer Supplies Limited
DirectorKathryn Louise Rose
Company StatusDissolved
Company Number03338733
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKathryn Louise Rose
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address4 Doctor Hill
Idle
Bradford
West Yorkshire
BD10 8UY
Secretary NameMr David James Fearnley
NationalityBritish
StatusCurrent
Appointed28 September 1998(1 year, 6 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address64 Larkfield Avenue
Rawdon
Leeds
West Yorkshire
LS19 6EN
Secretary NameRobert Julio Parrinello
NationalityBritish
StatusResigned
Appointed24 March 1997(same day as company formation)
RoleSales Manager
Correspondence AddressGreat Scausby Barn Riley Lane
Bradshaw
Halifax
West Yorkshire
HX2 9UR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£50,041
Cash£338
Current Liabilities£533,104

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

6 March 2006Dissolved (1 page)
6 December 2005Liquidators statement of receipts and payments (5 pages)
6 December 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
22 August 2005S/S. Cert- release of liquidator (1 page)
10 August 2005Appointment of a voluntary liquidator (7 pages)
10 August 2005C/O replacement of liquidator (27 pages)
10 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
4 August 2005Liquidators statement of receipts and payments (5 pages)
9 February 2005Liquidators statement of receipts and payments (5 pages)
12 August 2004Liquidators statement of receipts and payments (6 pages)
12 August 2004Liquidators statement of receipts and payments (5 pages)
12 August 2004Liquidators statement of receipts and payments (5 pages)
5 February 2004Liquidators statement of receipts and payments (5 pages)
22 August 2003Liquidators statement of receipts and payments (9 pages)
12 March 2003Registered office changed on 12/03/03 from: c/o baker tilly carlton house gramer school street bradford BD1 4NS (1 page)
5 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2002Appointment of a voluntary liquidator (1 page)
5 August 2002Statement of affairs (10 pages)
18 July 2002Registered office changed on 18/07/02 from: 2 st johns court square street bradford west yorkshire BD4 7NP (1 page)
31 May 2002Return made up to 24/03/02; full list of members (6 pages)
5 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
5 April 2001Return made up to 24/03/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 June 2000Return made up to 24/03/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
29 July 1999Director's particulars changed (1 page)
8 April 1999Return made up to 24/03/99; no change of members (4 pages)
26 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
25 November 1998Director's particulars changed (1 page)
23 November 1998Secretary resigned (1 page)
23 November 1998New secretary appointed (2 pages)
7 May 1998Registered office changed on 07/05/98 from: sheldon house 29 morley street bradford west yorkshire BD7 1AG (1 page)
8 April 1997Director resigned (1 page)
8 April 1997New secretary appointed (1 page)
8 April 1997New director appointed (1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997Registered office changed on 08/04/97 from: 12 york place leeds LS1 2DS (1 page)
24 March 1997Incorporation (15 pages)