Company NameAsset Online Limited
DirectorBrian Edward Heerey
Company StatusDissolved
Company Number04338769
CategoryPrivate Limited Company
Incorporation Date12 December 2001(22 years, 4 months ago)
Previous NameYellow Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Edward Heerey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2001(same day as company formation)
RoleComputer Sales
Correspondence AddressDistaff Farm
Woodford Road
Poynton
Cheshire
SK12 1DY
Director NameMr Paul Shoesmith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(same day as company formation)
RoleComputer Sales
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell
Mill Hill Hollow
Poynton
Cheshire
SK12 1EJ
Director NameMr Lance Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressGlendevon
411 Chester Road, Woodford
Stockport
Cheshire
SK7 1QP
Secretary NameMr Lance Taylor
NationalityBritish
StatusResigned
Appointed12 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressGlendevon
411 Chester Road, Woodford
Stockport
Cheshire
SK7 1QP
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 September 2007Dissolved (1 page)
5 June 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
15 February 2007Liquidators statement of receipts and payments (5 pages)
9 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2006Appointment of a voluntary liquidator (1 page)
30 January 2006Statement of affairs (12 pages)
12 January 2006Registered office changed on 12/01/06 from: commerce house 54 derby street cheetham hill manchester M8 8HF (1 page)
12 January 2006Registered office changed on 12/01/06 from: george house 48 george street manchester M1 4HF (1 page)
24 October 2005Secretary resigned (1 page)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 May 2005Registered office changed on 04/05/05 from: aqueducts business park off station road marple cheshire SK6 5LD (1 page)
13 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 December 2004Return made up to 12/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 02/12/04
(7 pages)
14 April 2004Return made up to 12/12/03; full list of members (7 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
6 May 2003Return made up to 12/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2002Director resigned (1 page)
26 April 2002Particulars of mortgage/charge (3 pages)
7 March 2002Company name changed yellow group LIMITED\certificate issued on 07/03/02 (2 pages)
6 March 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002New secretary appointed;new director appointed (2 pages)
31 January 2002New director appointed (2 pages)
24 January 2002Ad 12/11/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 January 2002Registered office changed on 24/01/02 from: 16 churchill way cardiff CF10 2DX (1 page)
12 December 2001Incorporation (13 pages)