Company NameOn Net Training.com Limited
Company StatusDissolved
Company Number03919252
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date11 November 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMs Maureen Blanche Stanton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Leadgate Terrace
Wolsingham
Durham
DL13 3HZ
Director NameEdward Gerrard Turley
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleTraining Manager
Correspondence Address39 Front Street
Wolsingham
Bishop Auckland
County Durham
DL13 3DQ
Secretary NameEdward Gerrard Turley
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleTraining Manager
Correspondence Address39 Front Street
Wolsingham
Bishop Auckland
County Durham
DL13 3DQ
Secretary NameLisa Westell
NationalityBritish
StatusResigned
Appointed14 August 2002(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 May 2007)
RoleTraining Manager
Correspondence AddressWear Cottage
6 Leadgate Terrace
Wolsingham
County Durham
DL13 3HZ
Director NameElaine Ann Palmer Bellock
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(3 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 06 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10460 Rock Creek Drive
San Diego
California 92131
Foreign
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteon-net-communications.com
Email address[email protected]
Telephone0845 4563007
Telephone regionUnknown

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Maureen Stanton
75.00%
Ordinary
25 at £1Elaine Ann Palmer Bellock
25.00%
Ordinary

Financials

Year2014
Net Worth£2,054
Cash£19,367
Current Liabilities£106,548

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

10 November 2017Delivered on: 16 November 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as the golden fleece, hope street, crook DL15 9HU and registered at the land registry with title absolute under title number DU230174.
Outstanding
10 November 2017Delivered on: 16 November 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as the golden fleece, hope street, crook DL15 9HU and registered at the land registry with title absolute under title number DU230174.
Outstanding
9 August 2010Delivered on: 20 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The golden fleece, 35 hope street, crook, county durham.
Outstanding
19 April 2004Delivered on: 21 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 November 2020Final Gazette dissolved following liquidation (1 page)
11 August 2020Return of final meeting in a creditors' voluntary winding up (21 pages)
8 January 2020Appointment of a voluntary liquidator (2 pages)
2 January 2020Removal of liquidator by court order (8 pages)
11 September 2019Liquidators' statement of receipts and payments to 9 July 2019 (21 pages)
21 March 2019Resignation of a liquidator (3 pages)
19 November 2018Appointment of receiver or manager (4 pages)
6 August 2018Registered office address changed from 35 Hope Street Crook County Durham DL15 9HU to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 6 August 2018 (2 pages)
6 August 2018Registered office address changed from Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 6 August 2018 (2 pages)
26 July 2018Appointment of a voluntary liquidator (3 pages)
26 July 2018Statement of affairs (10 pages)
26 July 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-10
(1 page)
11 June 2018Satisfaction of charge 2 in full (1 page)
16 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
16 November 2017Registration of charge 039192520003, created on 10 November 2017 (28 pages)
16 November 2017Registration of charge 039192520004, created on 10 November 2017 (29 pages)
16 November 2017Registration of charge 039192520004, created on 10 November 2017 (29 pages)
16 November 2017Registration of charge 039192520003, created on 10 November 2017 (28 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
7 November 2016Termination of appointment of Elaine Ann Palmer Bellock as a director on 6 February 2016 (1 page)
7 November 2016Termination of appointment of Elaine Ann Palmer Bellock as a director on 6 February 2016 (1 page)
8 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
8 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
4 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
4 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
6 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
19 December 2014Registered office address changed from Wear Cottage 6 Leadgate Terrace Wolsingham Bishop Auckland County Durham DL13 3HZ to 35 Hope Street Crook County Durham DL15 9HU on 19 December 2014 (1 page)
19 December 2014Registered office address changed from Wear Cottage 6 Leadgate Terrace Wolsingham Bishop Auckland County Durham DL13 3HZ to 35 Hope Street Crook County Durham DL15 9HU on 19 December 2014 (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 February 2014Register(s) moved to registered office address (1 page)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Register(s) moved to registered office address (1 page)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
29 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
4 February 2011Register(s) moved to registered inspection location (1 page)
4 February 2011Register(s) moved to registered inspection location (1 page)
4 February 2011Register inspection address has been changed (1 page)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
4 February 2011Register inspection address has been changed (1 page)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Maureen Stanton on 4 February 2010 (2 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Elaine Ann Palmer Bellock on 4 February 2010 (2 pages)
8 March 2010Director's details changed for Elaine Ann Palmer Bellock on 4 February 2010 (2 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Maureen Stanton on 4 February 2010 (2 pages)
8 March 2010Director's details changed for Elaine Ann Palmer Bellock on 4 February 2010 (2 pages)
8 March 2010Director's details changed for Maureen Stanton on 4 February 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
6 October 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
18 March 2009Return made up to 04/02/09; full list of members (4 pages)
18 March 2009Return made up to 04/02/09; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
30 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
19 February 2008Return made up to 04/02/08; full list of members (3 pages)
19 February 2008Return made up to 04/02/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007Secretary resigned (1 page)
8 February 2007Return made up to 04/02/07; full list of members (3 pages)
8 February 2007Return made up to 04/02/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
10 March 2006Return made up to 04/02/06; full list of members (7 pages)
10 March 2006Return made up to 04/02/06; full list of members (7 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
23 February 2005Return made up to 04/02/05; full list of members (3 pages)
23 February 2005Return made up to 04/02/05; full list of members (3 pages)
14 July 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
14 July 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
11 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
7 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
11 February 2003Return made up to 04/02/03; full list of members (6 pages)
11 February 2003Return made up to 04/02/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
17 September 2002Registered office changed on 17/09/02 from: 39 front street wolsingham bishop auckland county durham DL13 3DQ (1 page)
17 September 2002Registered office changed on 17/09/02 from: 39 front street wolsingham bishop auckland county durham DL13 3DQ (1 page)
17 September 2002Secretary resigned;director resigned (1 page)
17 September 2002New secretary appointed (2 pages)
17 September 2002Secretary resigned;director resigned (1 page)
17 September 2002New secretary appointed (2 pages)
26 February 2002Return made up to 04/02/02; full list of members (6 pages)
26 February 2002Return made up to 04/02/02; full list of members (6 pages)
16 May 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
16 May 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
9 May 2001Return made up to 04/02/01; full list of members (6 pages)
9 May 2001Return made up to 04/02/01; full list of members (6 pages)
23 February 2000Ad 04/02/00-11/02/00 £ si 100@1=100 £ ic 1/101 (2 pages)
23 February 2000Ad 04/02/00-11/02/00 £ si 100@1=100 £ ic 1/101 (2 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000New secretary appointed (2 pages)
15 February 2000Secretary resigned (1 page)
4 February 2000Incorporation (15 pages)
4 February 2000Incorporation (15 pages)