Company NameOnline Solutions Limited
Company StatusDissolved
Company Number02859368
CategoryPrivate Limited Company
Incorporation Date5 October 1993(30 years, 7 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Sullivan O'Doherty
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed01 February 2018(24 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NamePark Group Secretaries Ltd (Corporation)
StatusClosed
Appointed21 February 1994(4 months, 2 weeks after company formation)
Appointment Duration25 years, 3 months (closed 28 May 2019)
Correspondence Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Stuart Adam Marks
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadmead 20 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DF
Secretary NameColin Graham Watson
NationalityBritish
StatusResigned
Appointed18 October 1993(1 week, 6 days after company formation)
Appointment Duration4 months (resigned 21 February 1994)
RoleSecretary
Correspondence AddressOak House Bott House Lane
Colne
Lancashire
BB8 8LN
Director NamePeter Robert Johnson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 1998)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressWestmount
Vyner Road South
Birkenhead
Wirral
CH43 7PN
Wales
Director NameNeil Alexander
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 September 2001)
RoleCompany Director
Correspondence Address11 Vyner Court
Vyner Close
Birkenhead
Merseyside
CH43 7XL
Wales
Director NameMr Christopher Cooper
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(4 years, 7 months after company formation)
Appointment Duration11 months (resigned 10 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Temple Road
Sale
Cheshire
M33 2FP
Director NameAlastair Gibson Kerr
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 September 2000)
RoleCompany Director
Correspondence AddressMulbarton 60 Meols Drive
Hoylake
Wirral
Merseyside
L47 4AW
Director NameStephen Patrick Marr
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 16 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Teal Close
Aughton
Ormskirk
Merseyside
L39 5QQ
Director NameMr Peter Robert Johnson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(6 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Christopher Houghton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(7 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 October 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 October 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteparkgroup.co.uk

Location

Registered AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Park Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
28 February 2019Application to strike the company off the register (3 pages)
22 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
4 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
8 February 2018Appointment of Mr John Sullivan O'doherty as a director on 1 February 2018 (2 pages)
7 February 2018Termination of appointment of Christopher Houghton as a director on 1 February 2018 (1 page)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
5 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
17 July 2017Change of details for Park Group Plc as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Change of details for Park Group Plc as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Park Group Plc as a person with significant control on 6 April 2016 (1 page)
14 July 2017Notification of Park Group Plc as a person with significant control on 6 April 2016 (1 page)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
25 July 2016Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page)
25 July 2016Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
23 October 2012Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
23 October 2012Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages)
23 October 2012Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
10 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
19 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page)
19 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
20 October 2009Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages)
20 October 2009Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Peter Robert Johnson on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Peter Robert Johnson on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Christopher Houghton on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Christopher Houghton on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Christopher Houghton on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Peter Robert Johnson on 2 October 2009 (2 pages)
20 October 2009Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
29 October 2008Return made up to 02/10/08; full list of members (3 pages)
29 October 2008Return made up to 02/10/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
29 October 2007Return made up to 02/10/07; no change of members (7 pages)
29 October 2007Return made up to 02/10/07; no change of members (7 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
6 November 2006Return made up to 02/10/06; full list of members (7 pages)
6 November 2006Return made up to 02/10/06; full list of members (7 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 October 2005Memorandum and Articles of Association (7 pages)
18 October 2005Memorandum and Articles of Association (7 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
12 October 2005Return made up to 02/10/05; full list of members (7 pages)
12 October 2005Return made up to 02/10/05; full list of members (7 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
5 November 2004Return made up to 02/10/04; full list of members (7 pages)
5 November 2004Return made up to 02/10/04; full list of members (7 pages)
9 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
9 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
30 October 2003Return made up to 02/10/03; full list of members (7 pages)
30 October 2003Return made up to 02/10/03; full list of members (7 pages)
15 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
15 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
23 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
23 October 2001Return made up to 02/10/01; full list of members (7 pages)
23 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
23 October 2001Return made up to 02/10/01; full list of members (7 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
20 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
20 October 2000Return made up to 02/10/00; full list of members (7 pages)
20 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
20 October 2000Return made up to 02/10/00; full list of members (7 pages)
5 October 2000New director appointed (3 pages)
5 October 2000New director appointed (3 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
18 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
18 October 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 18/10/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 18/10/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
1 May 1999Director resigned (1 page)
1 May 1999Director resigned (1 page)
9 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/10/98
(1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/10/98
(1 page)
27 October 1998Return made up to 02/10/98; no change of members (6 pages)
27 October 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
27 October 1998Return made up to 02/10/98; no change of members (6 pages)
27 October 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
12 August 1998Company name changed park online LIMITED\certificate issued on 13/08/98 (2 pages)
12 August 1998Company name changed park online LIMITED\certificate issued on 13/08/98 (2 pages)
15 July 1998Company name changed online solutions LIMITED\certificate issued on 16/07/98 (2 pages)
15 July 1998Company name changed online solutions LIMITED\certificate issued on 16/07/98 (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
24 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
24 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
23 October 1997Return made up to 02/10/97; full list of members (7 pages)
23 October 1997Return made up to 02/10/97; full list of members (7 pages)
31 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
31 October 1996Return made up to 02/10/96; no change of members (6 pages)
31 October 1996Return made up to 02/10/96; no change of members (6 pages)
31 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
23 October 1995Return made up to 02/10/95; no change of members (4 pages)
23 October 1995Return made up to 02/10/95; no change of members (4 pages)
14 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 August 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
14 August 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
14 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)