Company NameOnyx Engineering Limited
Company StatusDissolved
Company Number01183991
CategoryPrivate Limited Company
Incorporation Date13 September 1974(49 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameChristopher Casey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Broadoak Road
Worsley
Manchester
Lancashire
M28 2TL
Director NameMr Peter Casey
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressStaveleigh
Wakefield Road Heyrod
Stalybridge
Cheshire
SK15 3BY
Director NameGeoffrey Kevin Ellison
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressO'R Diwedd
Ysceifiog
Holywell
Clwyd
CH8 8NJ
Wales
Director NameMr David John Harrison
Date of BirthMarch 1949 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 1991(17 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Judeland
Astley Village
Chorley
Lancashire
PR7 1XJ
Secretary NameChristopher Casey
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Broadoak Road
Worsley
Manchester
Lancashire
M28 2TL
Director NameBryn Stuart Lawrence Ager
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1993(19 years after company formation)
Appointment Duration30 years, 7 months
RoleSales Director
Correspondence Address28 Mill Road Drive
Warren Heath
Ipswich
Suffolk
IP3 8UT

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 June 1999Dissolved (1 page)
18 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
18 March 1999Liquidators statement of receipts and payments (5 pages)
12 November 1998Liquidators statement of receipts and payments (5 pages)
20 May 1998Liquidators statement of receipts and payments (5 pages)
27 November 1997Liquidators statement of receipts and payments (5 pages)
27 May 1997Liquidators statement of receipts and payments (5 pages)
14 November 1996Liquidators statement of receipts and payments (5 pages)
28 May 1996Liquidators statement of receipts and payments (5 pages)
19 May 1995Appointment of a voluntary liquidator (2 pages)
19 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 April 1995Registered office changed on 25/04/95 from: 15 byrom street, manchester M3 4PF. (1 page)