Company NameOnyx Internet Limited
Company StatusDissolved
Company Number03770844
CategoryPrivate Limited Company
Incorporation Date14 May 1999(24 years, 10 months ago)
Dissolution Date3 February 2004 (20 years, 1 month ago)
Previous NamesHillgate (53) Limited and Pgexpress (U.K.) Limited

Business Activity

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

Directors

Director NameGail Elizabeth Granton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed13 September 1999(4 months after company formation)
Appointment Duration4 years, 4 months (closed 03 February 2004)
RoleCompany Director
Correspondence Address50 Stockbridge Avenue
Atherton California Usa
Foreign
Director NameHoward A Neckowitz
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed13 September 1999(4 months after company formation)
Appointment Duration4 years, 4 months (closed 03 February 2004)
RoleCompany Director
Correspondence Address644 Lakehead Way
Redwood City
California
94062
Secretary NameGail Elizabeth Granton
NationalityAmerican
StatusClosed
Appointed13 September 1999(4 months after company formation)
Appointment Duration4 years, 4 months (closed 03 February 2004)
RoleCompany Director
Correspondence Address50 Stockbridge Avenue
Atherton California Usa
Foreign
Secretary NameHillgate Secretarial Limited (Corporation)
StatusClosed
Appointed14 May 1999(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameMr Peter Van Den Haspel
Date of BirthApril 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed07 September 1999(3 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 14 July 2000)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressDe Zicht 25
Varsseveld
7051 Vl
Netherlands
Secretary NameMartin Reid
NationalityBritish
StatusResigned
Appointed07 September 1999(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2000)
RoleCompany Director
Correspondence Address6 Saint Gabriels Manor
Cormont Road
London
SE5 9RH
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW

Location

Registered AddressGrant Thornton Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

3 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2003First Gazette notice for compulsory strike-off (1 page)
31 July 2003Registered office changed on 31/07/03 from: grant thornton higham house higham place newcastle upon tyne NE1 8EE (1 page)
24 December 2002Receiver's abstract of receipts and payments (2 pages)
4 January 2002Receiver's abstract of receipts and payments (4 pages)
19 June 2001Statement of Affairs in administrative receivership following report to creditors (8 pages)
6 March 2001Declaration of mortgage charge released/ceased (2 pages)
13 February 2001Administrative Receiver's report (7 pages)
13 February 2001Registered office changed on 13/02/01 from: aurora court barton road riverside park middlesbrough TS2 1RY (1 page)
27 December 2000Registered office changed on 27/12/00 from: aurora court barton road riverside parkia street middlesborough TS2 1RY (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 27/12/00
(7 pages)
21 December 2000Appointment of receiver/manager (2 pages)
24 December 1999Particulars of mortgage/charge (6 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New secretary appointed;new director appointed (2 pages)
1 October 1999Registered office changed on 01/10/99 from: zetland buildings exchange square middlesbrough cleveland TS1 1DE (1 page)
29 September 1999Registered office changed on 29/09/99 from: 7TH floor hillgate house 26 old bailey london (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999New secretary appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
14 May 1999Incorporation (21 pages)