Company NameOnymange Limited
Company StatusDissolved
Company Number00883489
CategoryPrivate Limited Company
Incorporation Date14 July 1966(57 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Ivan Eric Peter Childs
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(25 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 December 1994)
RoleRestaurateur
Correspondence Address10-68 Elm Park Gardens
London
SW10 9PB
Director NameSusan Ellis Roberts
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(25 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1993)
RoleRestaurant Manager
Correspondence Address70 Portland Street
Manchester
M1 4GU
Director NameRachel Ann Robinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(25 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1993)
RoleRestaurant Manager
Correspondence AddressBeaujolais Restaurant 70 Portland Street
Manchester
Lancashire
M1 4GU
Director NameRichard David Martin Sandwich
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(25 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 June 1994)
RoleRestaurant Manager
Correspondence Address256 Wilmslow Road
Manchester
Lancashire
M14 6JR
Secretary NameMr Ivan Eric Peter Childs
NationalityBritish
StatusResigned
Appointed31 October 1991(25 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 June 1994)
RoleCompany Director
Correspondence Address10-68 Elm Park Gardens
London
SW10 9PB
Secretary NameMr Jeremy Edward Lea
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(27 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressWaverley House Sandy Lane
Barham
Suffolk
IP6 0PB
Secretary NameMr Jeremy Edward Lea
NationalityBritish
StatusResigned
Appointed03 June 1994(27 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaverley House Sandy Lane
Barham
Suffolk
IP6 0PB
Director NameJ E Lea And Co Ltd (Corporation)
StatusResigned
Appointed12 June 1995(28 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 August 1995)
Correspondence AddressWaverley House Sandy Lane
Barham
Ipswich
IP6 0PB
Director NameJ E Lea & Co Limited (Corporation)
StatusResigned
Appointed20 October 1995(29 years, 3 months after company formation)
Appointment Duration1 week, 4 days (resigned 31 October 1995)
Correspondence AddressC/O Hodgsons 48 George Street
Manchester
M1 4HF

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts3 June 1991 (32 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End03 June

Filing History

5 August 2006Dissolved (1 page)
5 May 2006Return of final meeting of creditors (1 page)
9 June 2003Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2003 (3 pages)
29 May 2003Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1999 (3 pages)
29 May 2003Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 2002 (3 pages)
29 May 2003Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 2000 (3 pages)
29 May 2003Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 2001 (3 pages)
23 May 2003Notice of completion of voluntary arrangement (6 pages)
6 January 1999Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1998 (2 pages)
6 January 1999Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1996 (2 pages)
6 January 1999Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1995 (2 pages)
6 January 1999Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1997 (2 pages)
8 May 1997Appointment of a liquidator (1 page)
7 February 1997Registered office changed on 07/02/97 from: hodgsons george house 48 george street manchester M1 4HF (1 page)
9 February 1996Order of court to wind up (1 page)
13 November 1995New secretary appointed (2 pages)
3 November 1995Director resigned (2 pages)
1 November 1995New director appointed (2 pages)
9 October 1995Secretary resigned (2 pages)
9 October 1995Director resigned (2 pages)
25 September 1995Registered office changed on 25/09/95 from: 256 wilmslow road manchester 14 (1 page)
7 December 1994Return made up to 30/09/94; no change of members (4 pages)
7 October 1994Notice to Registrar of companies voluntary arrangement taking effect (5 pages)