Company NameONYS Ltd
Company StatusDissolved
Company Number05651195
CategoryPrivate Limited Company
Incorporation Date12 December 2005(18 years, 4 months ago)
Dissolution Date22 June 2012 (11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameChristopher Baron
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address474 Leyland Lane
Leyland
Lancs
PR25 1LA
Secretary NameLouise Ann Baron
NationalityBritish
StatusResigned
Appointed12 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address474 Leyland Lane
Leyland
Lancs
PR25 1LA

Location

Registered AddressD T E House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£170,924
Cash£9,638
Current Liabilities£60,759

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 June 2012Final Gazette dissolved following liquidation (1 page)
22 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2012Final Gazette dissolved following liquidation (1 page)
22 March 2012Liquidators' statement of receipts and payments to 13 March 2012 (5 pages)
22 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2012Liquidators' statement of receipts and payments to 13 March 2012 (5 pages)
22 March 2012Liquidators statement of receipts and payments to 13 March 2012 (5 pages)
4 October 2011Liquidators statement of receipts and payments to 14 September 2011 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 14 September 2011 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 14 September 2011 (5 pages)
25 March 2011Liquidators' statement of receipts and payments to 14 March 2011 (5 pages)
25 March 2011Liquidators statement of receipts and payments to 14 March 2011 (5 pages)
25 March 2011Liquidators' statement of receipts and payments to 14 March 2011 (5 pages)
22 March 2010Statement of affairs with form 4.19 (11 pages)
22 March 2010Appointment of a voluntary liquidator (1 page)
22 March 2010Appointment of a voluntary liquidator (1 page)
22 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-15
(1 page)
22 March 2010Statement of affairs with form 4.19 (11 pages)
25 February 2010Registered office address changed from 474 Leyland Lane Leyland Lancs PR25 1LA on 25 February 2010 (2 pages)
25 February 2010Registered office address changed from 474 Leyland Lane Leyland Lancs PR25 1LA on 25 February 2010 (2 pages)
17 January 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 January 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 January 2010Annual return made up to 12 December 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 100
(4 pages)
13 January 2010Annual return made up to 12 December 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 100
(4 pages)
13 January 2009Return made up to 12/12/08; full list of members (3 pages)
13 January 2009Return made up to 12/12/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 May 2008Appointment Terminated Secretary louise baron (1 page)
8 May 2008Appointment terminated secretary louise baron (1 page)
12 December 2007Return made up to 12/12/07; full list of members (2 pages)
12 December 2007Return made up to 12/12/07; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Return made up to 12/12/06; full list of members (2 pages)
12 December 2006Return made up to 12/12/06; full list of members (2 pages)
17 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2005Incorporation (13 pages)
12 December 2005Incorporation (13 pages)