Company NameOnyx Total Waste Management Limited
Company StatusDissolved
Company Number02765271
CategoryPrivate Limited Company
Incorporation Date11 November 1992(31 years, 6 months ago)
Dissolution Date9 January 2001 (23 years, 4 months ago)
Previous NameLeigh Esop Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEdouard Jacques Dupont Madinier
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusClosed
Appointed05 November 1997(4 years, 12 months after company formation)
Appointment Duration3 years, 2 months (closed 09 January 2001)
RoleManager
Correspondence Address235 South Lodge
Knightsbridge
London
SW7 1DG
Director NameMr John Michael Kutner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1997(4 years, 12 months after company formation)
Appointment Duration3 years, 2 months (closed 09 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Secretary NameMr John Michael Kutner
NationalityBritish
StatusClosed
Appointed31 August 1998(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 09 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameMichel Jean Jacques Gourvennec
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusClosed
Appointed08 December 1999(7 years after company formation)
Appointment Duration1 year, 1 month (closed 09 January 2001)
RoleChief Executive
Correspondence Address77 Wheel House
Burrells Wharf Westferry Road
London
E14 3TB
Director NameMr Haydn Evans
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(same day as company formation)
RoleBusinessman
Correspondence AddressSolva Lodge 26 Badby Leys
Rugby
Warwickshire
CV22 5RB
Director NameMr Paul Meggitt-Kaye
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(same day as company formation)
RoleBusinessman
Correspondence AddressCossington Rugby Road
Lutterworth
Leicestershire
LE17 4HN
Secretary NameMr Paul Meggitt-Kaye
NationalityBritish
StatusResigned
Appointed11 November 1992(same day as company formation)
RoleBusinessman
Correspondence AddressCossington Rugby Road
Lutterworth
Leicestershire
LE17 4HN
Director NameMr Robert Peter Leonard Armstrong
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(2 weeks, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 19 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Newcastle Circus
The Park
Nottingham
Nottinghamshire
NG7 1BJ
Director NameDr Arthur Kent
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(2 weeks, 5 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 June 1993)
RoleFinance Director
Correspondence Address9 Claverdon Drive
Little Aston
Sutton Coldfield
West Midlands
B74 3AH
Secretary NameMr Derrick John Armstrong
NationalityBritish
StatusResigned
Appointed30 November 1992(2 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address6 Queens Drive
Newport
Shropshire
TF10 7EU
Director NameShaun Michael Peter Bowden
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1996)
RoleChief Executive Director
Correspondence AddressBeechbank Vicarage Lane
Bowdon
Altrincham
Cheshire
WA14 3AR
Secretary NameChristopher John Horton
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressAshwood 37 Elliotts Lane
Codsall
Wolverhampton
WV8 1PG
Director NameMr Roger Hurley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(3 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Teazel Avenue
Birmingham
West Midlands
B30 1LZ
Director NameDavid William Anderton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 04 November 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Walls
Barr Common Aldridge
Walsall
West Midlands
WS9 0SY
Director NameDavid Henry Probert
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 1997)
RoleCompany Director
Correspondence Address4 Blakes Field Drive
Barnt Green
Birmingham
B45 8JT
Director NameMr John David Saville
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 1997)
RoleCompany Director
Correspondence AddressBarrels Park Ullenhall
Henley-In-Arden
Warwickshire
B95 5NQ

Location

Registered AddressOnyx House
401 Mile End Road
London
E3 4PB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2000First Gazette notice for voluntary strike-off (1 page)
7 August 2000Application for striking-off (1 page)
14 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
2 March 2000New director appointed (4 pages)
20 December 1999Return made up to 11/11/99; full list of members (6 pages)
4 June 1999Full accounts made up to 31 December 1998 (8 pages)
23 December 1998Return made up to 11/11/98; full list of members (6 pages)
19 October 1998Full accounts made up to 31 December 1997 (6 pages)
28 September 1998New secretary appointed (2 pages)
28 September 1998Secretary resigned (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Registered office changed on 25/02/98 from: dunston hall dunston staffordshire ST18 9AB (1 page)
26 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
16 December 1997Director resigned (1 page)
12 December 1997Return made up to 11/11/97; no change of members (4 pages)
11 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
10 December 1997Full accounts made up to 31 March 1997 (6 pages)
28 November 1997Company name changed leigh esop LIMITED\certificate issued on 01/12/97 (2 pages)
24 November 1997New director appointed (3 pages)
24 November 1997New director appointed (2 pages)
24 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 February 1997Company name changed lawford properties LIMITED\certificate issued on 24/02/97 (3 pages)
17 December 1996Return made up to 11/11/96; no change of members (5 pages)
9 December 1996Full accounts made up to 31 March 1996 (7 pages)
27 November 1996New director appointed (3 pages)
27 November 1996New director appointed (4 pages)
27 November 1996New director appointed (2 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
13 August 1996Director's particulars changed (1 page)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (2 pages)
6 May 1996Secretary's particulars changed (1 page)
30 November 1995Return made up to 11/11/95; full list of members (6 pages)
29 November 1995Full accounts made up to 31 March 1995 (7 pages)