Company NameOnline-Recruit Limited
Company StatusDissolved
Company NumberSC267873
CategoryPrivate Limited Company
Incorporation Date13 May 2004(19 years, 11 months ago)
Dissolution Date28 November 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameDigicomms.net Ltd (Corporation)
StatusClosed
Appointed15 June 2011(7 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 28 November 2014)
Correspondence AddressHillview Glenorchard Road
Balmore, Torrance
Glasgow
G64 4AJ
Scotland
Director NameMr Jonathan Tancock
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(4 days after company formation)
Appointment Duration7 years (resigned 03 June 2011)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressHillview
Glenorchard Road
Balmore
Glasgow
G64 4AJ
Scotland
Director NameMrs Rosaleen Mary Tancock
Date of BirthMay 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed17 May 2004(4 days after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillview
Glenorchard Road
Balmore
Lanarkshire
G64 4AJ
Scotland
Secretary NameMr Jonathan Tancock
NationalityBritish
StatusResigned
Appointed17 May 2004(4 days after company formation)
Appointment Duration7 years (resigned 03 June 2011)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressHillview
Glenorchard Road
Balmore
Glasgow
G64 4AJ
Scotland
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Director NameDigicomms.net Ltd (Corporation)
StatusResigned
Appointed01 January 2011(6 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 May 2011)
Correspondence AddressHillview Glenorchard Road
Balmore, Torrance
Glasgow
G64 4AJ
Scotland

Location

Registered Address64-66 Albion Road
Edinburgh
EH7 5QZ
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Shareholders

1 at £50Jonathan Tancock
50.00%
Ordinary
1 at £50Rosaleen Tancock
50.00%
Ordinary

Financials

Year2014
Net Worth-£132,028
Current Liabilities£140,495

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2014Final Gazette dissolved following liquidation (1 page)
28 November 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Notice of final meeting of creditors (6 pages)
28 August 2014Notice of final meeting of creditors (6 pages)
28 August 2014Return of final meeting of voluntary winding up (3 pages)
28 August 2014Return of final meeting of voluntary winding up (3 pages)
3 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2012Registered office address changed from , 4 Birdston Road, Milton of Campsie, Glasgow, G66 8BQ, United Kingdom on 1 August 2012 (2 pages)
1 August 2012Registered office address changed from , 4 Birdston Road, Milton of Campsie, Glasgow, G66 8BQ, United Kingdom on 1 August 2012 (2 pages)
1 August 2012Registered office address changed from , 4 Birdston Road, Milton of Campsie, Glasgow, G66 8BQ, United Kingdom on 1 August 2012 (2 pages)
10 July 2012Notice of completion of voluntary arrangement (7 pages)
10 July 2012Notice of completion of voluntary arrangement (7 pages)
24 May 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 100
(3 pages)
24 May 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 100
(3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Previous accounting period shortened from 30 November 2011 to 31 May 2011 (1 page)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Previous accounting period shortened from 30 November 2011 to 31 May 2011 (1 page)
15 June 2011Termination of appointment of Jonathan Tancock as a secretary (1 page)
15 June 2011Termination of appointment of Jonathan Tancock as a director (1 page)
15 June 2011Appointment of Digicomms.Net Ltd as a director (2 pages)
15 June 2011Termination of appointment of Jonathan Tancock as a director (1 page)
15 June 2011Appointment of Digicomms.Net Ltd as a director (2 pages)
15 June 2011Termination of appointment of Jonathan Tancock as a secretary (1 page)
9 June 2011Notice of report of meeting approving voluntary arrangement (13 pages)
9 June 2011Notice of report of meeting approving voluntary arrangement (13 pages)
25 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
25 May 2011Termination of appointment of Digicomms.Net Ltd as a director (1 page)
25 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
25 May 2011Termination of appointment of Digicomms.Net Ltd as a director (1 page)
23 May 2011Termination of appointment of Digicomms.Net Ltd as a director (1 page)
23 May 2011Termination of appointment of Digicomms.Net Ltd as a director (1 page)
22 March 2011Termination of appointment of Rosaleen Tancock as a director (1 page)
22 March 2011Appointment of Digicomms.Net Ltd as a director (2 pages)
22 March 2011Termination of appointment of Rosaleen Tancock as a director (1 page)
22 March 2011Appointment of Digicomms.Net Ltd as a director (2 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
19 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
26 August 2009Return made up to 13/05/09; full list of members (4 pages)
26 August 2009Return made up to 13/05/09; full list of members (4 pages)
3 June 2009Registered office changed on 03/06/2009 from, hillview, glenorchard road, balmore, glasgow, G64 4AJ (1 page)
3 June 2009Registered office changed on 03/06/2009 from, hillview, glenorchard road, balmore, glasgow, G64 4AJ (1 page)
29 August 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
13 May 2008Return made up to 13/05/08; full list of members (4 pages)
13 May 2008Return made up to 13/05/08; full list of members (4 pages)
20 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
20 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
6 June 2007Return made up to 13/05/07; full list of members (7 pages)
6 June 2007Return made up to 13/05/07; full list of members (7 pages)
24 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
24 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
25 May 2006Return made up to 13/05/06; no change of members (7 pages)
25 May 2006Return made up to 13/05/06; no change of members (7 pages)
22 February 2006Accounts for a dormant company made up to 30 November 2004 (4 pages)
22 February 2006Accounts for a dormant company made up to 30 November 2004 (4 pages)
24 November 2005Accounting reference date shortened from 31/05/05 to 30/11/04 (1 page)
24 November 2005Accounting reference date shortened from 31/05/05 to 30/11/04 (1 page)
3 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/06/05
(7 pages)
3 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/06/05
(7 pages)
17 June 2004Director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Director resigned (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004New secretary appointed;new director appointed (2 pages)
27 May 2004New secretary appointed;new director appointed (2 pages)
27 May 2004Registered office changed on 27/05/04 from: the fountain business centre, ellis street, coatbridge, ML5 3AA (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004Registered office changed on 27/05/04 from: the fountain business centre, ellis street, coatbridge, ML5 3AA (1 page)
13 May 2004Incorporation (19 pages)
13 May 2004Incorporation (19 pages)