Company NameOn Line Personnel Solutions Ltd
Company StatusDissolved
Company Number04118543
CategoryPrivate Limited Company
Incorporation Date1 December 2000(23 years, 5 months ago)
Dissolution Date22 November 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Graham William McFarlane
Date of BirthSeptember 1970 (Born 53 years ago)
StatusClosed
Appointed02 December 2000(1 day after company formation)
Appointment Duration17 years, 11 months (closed 22 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScope House Weston Road
Crewe
CW1 6DD
Director NameMr David Kevin Francis Tideswell
Date of BirthMarch 1967 (Born 57 years ago)
StatusClosed
Appointed02 December 2000(1 day after company formation)
Appointment Duration17 years, 11 months (closed 22 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScope House Weston Road
Crewe
CW1 6DD
Secretary NameMr Graham William McFarlane
StatusClosed
Appointed02 December 2000(1 day after company formation)
Appointment Duration17 years, 11 months (closed 22 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScope House Weston Road
Crewe
CW1 6DD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressScope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth-£36,814
Cash£15,161
Current Liabilities£281,902

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 November 2018Final Gazette dissolved following liquidation (1 page)
22 August 2018Return of final meeting in a creditors' voluntary winding up (25 pages)
24 August 2017Liquidators' statement of receipts and payments to 13 June 2017 (23 pages)
24 August 2017Liquidators' statement of receipts and payments to 13 June 2017 (23 pages)
19 July 2016Liquidators' statement of receipts and payments to 13 June 2016 (48 pages)
19 July 2016Liquidators' statement of receipts and payments to 13 June 2016 (48 pages)
14 August 2015Liquidators statement of receipts and payments to 13 June 2015 (22 pages)
14 August 2015Liquidators' statement of receipts and payments to 13 June 2015 (22 pages)
14 August 2015Liquidators' statement of receipts and payments to 13 June 2015 (22 pages)
19 August 2014Liquidators statement of receipts and payments to 13 June 2014 (19 pages)
19 August 2014Liquidators' statement of receipts and payments to 13 June 2014 (19 pages)
19 August 2014Liquidators' statement of receipts and payments to 13 June 2014 (19 pages)
12 July 2013Liquidators' statement of receipts and payments to 13 June 2013 (9 pages)
12 July 2013Liquidators' statement of receipts and payments to 13 June 2013 (9 pages)
12 July 2013Liquidators statement of receipts and payments to 13 June 2013 (9 pages)
19 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2012Statement of affairs with form 4.19 (6 pages)
19 June 2012Statement of affairs with form 4.19 (6 pages)
19 June 2012Appointment of a voluntary liquidator (1 page)
19 June 2012Appointment of a voluntary liquidator (1 page)
19 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 May 2012Registered office address changed from Ground Floor Suite 8 Stoke Road Shelton Stoke on Trent Staffordshire ST4 2DP United Kingdom on 29 May 2012 (1 page)
29 May 2012Registered office address changed from Ground Floor Suite 8 Stoke Road Shelton Stoke on Trent Staffordshire ST4 2DP United Kingdom on 29 May 2012 (1 page)
22 March 2012Compulsory strike-off action has been suspended (1 page)
22 March 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
10 August 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 June 2011Registered office address changed from C/O Murray Smith Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU England on 10 June 2011 (1 page)
10 June 2011Registered office address changed from C/O Murray Smith Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU England on 10 June 2011 (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
23 March 2011Director's details changed for Mr Graham William Mcfarlane on 23 March 2011 (2 pages)
23 March 2011Registered office address changed from 1 Tape Street Cheadle Stoke on Trent ST10 1BB on 23 March 2011 (1 page)
23 March 2011Secretary's details changed for Graham William Mcfarlane on 23 March 2011 (1 page)
23 March 2011Director's details changed for David Kevin Francis Tideswell on 23 March 2011 (2 pages)
23 March 2011Secretary's details changed for Mr Graham William Mcfarlane on 23 March 2011 (1 page)
23 March 2011Secretary's details changed for Mr Graham William Mcfarlane on 23 March 2011 (1 page)
23 March 2011Secretary's details changed for Graham William Mcfarlane on 23 March 2011 (1 page)
23 March 2011Director's details changed for Mr Graham William Mcfarlane on 23 March 2011 (2 pages)
23 March 2011Registered office address changed from 1 Tape Street Cheadle Stoke on Trent ST10 1BB on 23 March 2011 (1 page)
23 March 2011Director's details changed for David Kevin Francis Tideswell on 23 March 2011 (2 pages)
16 November 2010Annual return made up to 31 October 2010
Statement of capital on 2010-11-16
  • GBP 2
(5 pages)
16 November 2010Director's details changed for David Kevin Francis Tideswell on 31 October 2010 (2 pages)
16 November 2010Annual return made up to 31 October 2010
Statement of capital on 2010-11-16
  • GBP 2
(5 pages)
16 November 2010Director's details changed for Graham William Mcfarlane on 31 October 2010 (2 pages)
16 November 2010Secretary's details changed for Graham William Mcfarlane on 31 October 2010 (2 pages)
16 November 2010Director's details changed for David Kevin Francis Tideswell on 31 October 2010 (2 pages)
16 November 2010Director's details changed for Graham William Mcfarlane on 31 October 2010 (2 pages)
16 November 2010Secretary's details changed for Graham William Mcfarlane on 31 October 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 November 2009Secretary's details changed for Graham William Mcfarlane on 31 October 2009 (1 page)
6 November 2009Director's details changed for Graham William Mcfarlane on 31 October 2009 (2 pages)
6 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
6 November 2009Secretary's details changed for Graham William Mcfarlane on 31 October 2009 (1 page)
6 November 2009Director's details changed for David Kevin Francis Tideswell on 31 October 2009 (2 pages)
6 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for David Kevin Francis Tideswell on 31 October 2009 (2 pages)
6 November 2009Director's details changed for Graham William Mcfarlane on 31 October 2009 (2 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 November 2007Return made up to 31/10/07; full list of members (2 pages)
2 November 2007Return made up to 31/10/07; full list of members (2 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 November 2006Return made up to 31/10/06; full list of members (2 pages)
1 November 2006Return made up to 31/10/06; full list of members (2 pages)
1 November 2005Return made up to 31/10/05; full list of members (2 pages)
1 November 2005Return made up to 31/10/05; full list of members (2 pages)
23 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
24 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 November 2003Return made up to 20/11/03; full list of members (7 pages)
28 November 2003Return made up to 20/11/03; full list of members (7 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
17 January 2003Return made up to 01/12/02; no change of members (7 pages)
17 January 2003Return made up to 01/12/02; no change of members (7 pages)
19 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
19 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
11 December 2001Return made up to 01/12/01; full list of members (6 pages)
11 December 2001Return made up to 01/12/01; full list of members (6 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
17 April 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
17 April 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000Ad 02/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 December 2000New secretary appointed;new director appointed (2 pages)
19 December 2000New secretary appointed;new director appointed (2 pages)
19 December 2000Ad 02/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 December 2000New director appointed (2 pages)
5 December 2000Secretary resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Secretary resigned (1 page)
5 December 2000Director resigned (1 page)
1 December 2000Incorporation (12 pages)
1 December 2000Incorporation (12 pages)