Company NameINOX Viti U.K. Limited
Company StatusDissolved
Company Number02098080
CategoryPrivate Limited Company
Incorporation Date9 February 1987(37 years, 3 months ago)
Dissolution Date4 December 2001 (22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameCarl Giles
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1996(9 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 04 December 2001)
RoleCompany Director
Correspondence Address25 Grangeway
Handforth
Wilmslow
Cheshire
SK9 3HY
Secretary NameMrs Amanda Jayne Giles
NationalityBritish
StatusClosed
Appointed29 March 1996(9 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 04 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhurst 21 Macclesfield Road
Wilmslow
Cheshire
SK9 2AA
Director NameMalcolm Ernest John Giles
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address19 Macclesfield Road
Wilmslow
Cheshire
SK9 2AA
Secretary NameMrs Kathleen Ann Giles
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address19 Macclesfield Road
Wilmslow
Cheshire
SK9 2AA
Director NameStuart Giles
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(9 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 March 1997)
RoleCompany Director
Correspondence Address21 Macclesfield Road
Wilmslow
Cheshire
SK9 2AA

Location

Registered Address14 Sagars Road
Handforth
Stockport
Cheshire
SK9 3EE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£207,560
Cash£5,949
Current Liabilities£659,592

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
18 April 2001Registered office changed on 18/04/01 from: third floor peter house oxford street manchester M1 5AB (1 page)
3 April 2001Voluntary arrangement supervisor's abstract of receipts and payments to 28 March 2001 (2 pages)
30 March 2001Notice of discharge of Administration Order (4 pages)
30 March 2001Administrator's abstract of receipts and payments (2 pages)
30 March 2001Notice of completion of voluntary arrangement (4 pages)
28 March 2001Voluntary arrangement supervisor's abstract of receipts and payments to 19 February 2001 (2 pages)
7 February 2001Administrator's abstract of receipts and payments (2 pages)
19 July 2000Administrator's abstract of receipts and payments (2 pages)
6 March 2000Voluntary arrangement supervisor's abstract of receipts and payments to 19 February 2000 (2 pages)
18 January 2000Administrator's abstract of receipts and payments (2 pages)
19 July 1999Administrator's abstract of receipts and payments (2 pages)
19 February 1999Voluntary arrangement supervisor's abstract of receipts and payments to 19 February 1999 (2 pages)
4 February 1999Administrator's abstract of receipts and payments (2 pages)
10 August 1998Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
7 August 1998Administrator's abstract of receipts and payments (2 pages)
21 January 1998Administrator's abstract of receipts and payments (4 pages)
28 August 1997Statement of administrator's proposal (21 pages)
31 July 1997Registered office changed on 31/07/97 from: 29A water lane wilmslow cheshire SK9 5AR (1 page)
16 July 1997Notice of Administration Order (1 page)
16 July 1997Administration Order (4 pages)
7 July 1997Director resigned (1 page)
25 April 1997Particulars of mortgage/charge (3 pages)
21 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
18 August 1996New secretary appointed (1 page)
18 August 1996Director's particulars changed (1 page)
18 August 1996Director resigned (1 page)
18 August 1996Secretary resigned (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
14 March 1996Return made up to 31/12/95; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
28 July 1995Declaration of satisfaction of mortgage/charge (2 pages)