Company NameOneclickhr (Training) Limited
Company StatusDissolved
Company Number04207118
CategoryPrivate Limited Company
Incorporation Date27 April 2001(23 years ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NameSignpaint Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Anthony Bonarti
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed16 July 2010(9 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 24 September 2013)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressSyward Place Pyrcroft Road
Chertsey
Surrey
KT16 9JT
Director NameDoanald Edward McGuire
Date of BirthDecember 1959 (Born 64 years ago)
NationalityCanadian
StatusClosed
Appointed16 August 2010(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 24 September 2013)
RoleManagind Director
Country of ResidenceUnited Kingdom
Correspondence AddressSyward Place Pyrcroft Road
Chertsey
Surrey
KT16 9JT
Secretary NameTracy Lee Plimmer
NationalityBritish
StatusClosed
Appointed16 August 2010(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 24 September 2013)
RoleCompany Director
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Director NameMr Frank Beechinor Collins
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(2 weeks, 6 days after company formation)
Appointment Duration9 years, 5 months (resigned 18 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bromley Road
Beckenham
Kent
BR3 5JE
Director NameMr Angus Dent
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed17 May 2001(2 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 18 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrove Cottage Yopps Green
Plaxtol
Kent
TN15 0PY
Secretary NameMr Angus Dent
NationalityEnglish
StatusResigned
Appointed17 May 2001(2 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 18 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrove Cottage Yopps Green
Plaxtol
Kent
TN15 0PY
Director NameMr Stephen John Oliver
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(4 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Bromley Road
Beckenham
Kent
BR3 5JE
Secretary NameMr Stephen John Oliver
NationalityBritish
StatusResigned
Appointed18 April 2006(4 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Bromley Road
Beckenham
Kent
BR3 5JE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSyward Place
Pyrcroft Road
Chertsey
Surrey
KT16 9JT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
25 May 2013Application to strike the company off the register (3 pages)
25 May 2013Application to strike the company off the register (3 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 238,817
(5 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 238,817
(5 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
4 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 238,817
(4 pages)
4 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 238,817
(4 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
20 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
19 May 2011Register inspection address has been changed from 2 Bromley Road Beckenham Kent BR3 5JE England (1 page)
19 May 2011Register inspection address has been changed from 2 Bromley Road Beckenham Kent BR3 5JE England (1 page)
20 April 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
20 April 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
2 March 2011Registered office address changed from 2 Bromley Road Beckenham Kent BR3 5JE on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 2 Bromley Road Beckenham Kent BR3 5JE on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 2 Bromley Road Beckenham Kent BR3 5JE on 2 March 2011 (1 page)
1 November 2010Termination of appointment of Frank Beechinor Collins as a director (1 page)
1 November 2010Termination of appointment of Frank Beechinor Collins as a director (1 page)
8 October 2010Section 516 (1 page)
8 October 2010Section 516 (1 page)
20 September 2010Appointment of Michael Anthony Bonarti as a director (3 pages)
20 September 2010Termination of appointment of Stephen Oliver as a director (2 pages)
20 September 2010Termination of appointment of Stephen Oliver as a secretary (2 pages)
20 September 2010Appointment of Tracy Lee Plimmer as a secretary (3 pages)
20 September 2010Termination of appointment of Stephen Oliver as a director (2 pages)
20 September 2010Appointment of Michael Anthony Bonarti as a director (3 pages)
20 September 2010Termination of appointment of Stephen Oliver as a secretary (2 pages)
20 September 2010Appointment of Tracy Lee Plimmer as a secretary (3 pages)
16 September 2010Appointment of Doanald Edward Mcguire as a director (3 pages)
16 September 2010Appointment of Doanald Edward Mcguire as a director (3 pages)
2 September 2010Resolutions
  • RES13 ‐ Appt dirs 16/08/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 September 2010Statement of company's objects (2 pages)
2 September 2010Statement of company's objects (2 pages)
2 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appt dirs 16/08/2010
(15 pages)
16 July 2010Full accounts made up to 31 December 2009 (10 pages)
16 July 2010Full accounts made up to 31 December 2009 (10 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Register inspection address has been changed (1 page)
16 April 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
16 April 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
7 October 2009Director's details changed for Mr Stephen John Oliver on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Stephen John Oliver on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Stephen John Oliver on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Frank Beechinor Collins on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Frank Beechinor Collins on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Frank Beechinor Collins on 6 October 2009 (2 pages)
5 October 2009Secretary's details changed for Stephen John Oliver on 5 October 2009 (1 page)
5 October 2009Secretary's details changed for Stephen John Oliver on 5 October 2009 (1 page)
5 October 2009Secretary's details changed for Stephen John Oliver on 5 October 2009 (1 page)
29 April 2009Return made up to 27/04/09; full list of members (3 pages)
29 April 2009Return made up to 27/04/09; full list of members (3 pages)
7 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
7 April 2009Accounts made up to 31 December 2008 (6 pages)
22 May 2008Return made up to 27/04/08; full list of members (3 pages)
22 May 2008Return made up to 27/04/08; full list of members (3 pages)
28 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 April 2008Accounts made up to 31 December 2007 (6 pages)
28 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
28 July 2007Accounts made up to 31 December 2006 (7 pages)
30 April 2007Return made up to 27/04/07; full list of members (2 pages)
30 April 2007Return made up to 27/04/07; full list of members (2 pages)
2 August 2006Full accounts made up to 31 December 2005 (11 pages)
2 August 2006Full accounts made up to 31 December 2005 (11 pages)
28 April 2006Return made up to 27/04/06; full list of members (2 pages)
28 April 2006Return made up to 27/04/06; full list of members (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006New secretary appointed;new director appointed (2 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006New secretary appointed;new director appointed (2 pages)
27 April 2006Director resigned (1 page)
24 June 2005Full accounts made up to 31 December 2004 (12 pages)
24 June 2005Full accounts made up to 31 December 2004 (12 pages)
4 May 2005Return made up to 27/04/05; full list of members (2 pages)
4 May 2005Return made up to 27/04/05; full list of members (2 pages)
7 May 2004Return made up to 27/04/04; full list of members (7 pages)
7 May 2004Return made up to 27/04/04; full list of members (7 pages)
6 May 2004Full accounts made up to 31 December 2003 (12 pages)
6 May 2004Full accounts made up to 31 December 2003 (12 pages)
30 October 2003Director's particulars changed (1 page)
30 October 2003Director's particulars changed (1 page)
18 October 2003Full accounts made up to 31 December 2002 (12 pages)
18 October 2003Full accounts made up to 31 December 2002 (12 pages)
11 May 2003Return made up to 27/04/03; full list of members (7 pages)
11 May 2003Return made up to 27/04/03; full list of members (7 pages)
5 March 2003Auditor's resignation (2 pages)
5 March 2003Auditor's resignation (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
14 May 2002Return made up to 27/04/02; full list of members (7 pages)
14 May 2002Return made up to 27/04/02; full list of members (7 pages)
15 June 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
15 June 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
7 June 2001Memorandum and Articles of Association (9 pages)
7 June 2001Memorandum and Articles of Association (9 pages)
6 June 2001Ad 31/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 June 2001Ad 31/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 June 2001New secretary appointed;new director appointed (3 pages)
1 June 2001New director appointed (3 pages)
1 June 2001Registered office changed on 01/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 June 2001New secretary appointed;new director appointed (3 pages)
1 June 2001New director appointed (3 pages)
1 June 2001Registered office changed on 01/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 May 2001Company name changed signpaint LIMITED\certificate issued on 30/05/01 (2 pages)
30 May 2001Company name changed signpaint LIMITED\certificate issued on 30/05/01 (2 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001Director resigned (1 page)
27 April 2001Incorporation (13 pages)
27 April 2001Incorporation (13 pages)