Company NameVanox (UK) Limited
Company StatusDissolved
Company Number02449506
CategoryPrivate Limited Company
Incorporation Date5 December 1989(34 years, 5 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Price Thomas
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(2 years after company formation)
Appointment Duration12 years, 1 month (closed 13 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Castle Hill Farm Lumb Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6TA
Secretary NameJohn Richard Butcher
NationalityBritish
StatusClosed
Appointed05 December 1991(2 years after company formation)
Appointment Duration12 years, 1 month (closed 13 January 2004)
RoleCompany Director
Correspondence Address20 Palmers Avenue
South Elmsall
Pontefract
West Yorkshire
WF9 2JG
Director NameIan David Currie
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1993)
RoleSales & Marketing Director
Correspondence AddressWoody End Whitegate
East Keswick
Leeds
West Yorkshire
LS17 9HB
Director NameCornelius Rochus De Raat
Date of BirthNovember 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed05 December 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 25 May 1993)
RoleCompany Director
Correspondence AddressChemin Due Couchant 6
1180 Rolle
Foreign
Director NameDavid Colin Mun-Gavin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 1993)
RoleFinance Director
Correspondence Address1 Airlie Gardens
London
W8 7AJ

Location

Registered AddressRolls House
7 Rolls Buildings
Fetter Lane
London
EC4A 1NH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£4,736,402
Gross Profit£1,365,253
Net Worth£36,211
Current Liabilities£1,435,045

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
7 April 2003Notice of completion of voluntary arrangement (6 pages)
17 January 2003Annual report - vol arrangement (2 pages)
14 January 2003Voluntary arrangement supervisor's abstract of receipts and payments to 16 November 2002 (3 pages)
21 January 2002Voluntary arrangement supervisor's abstract of receipts and payments to 16 November 2001 (3 pages)
12 December 2000Voluntary arrangement supervisor's abstract of receipts and payments to 16 November 2000 (3 pages)
7 March 2000Voluntary arrangement supervisor's abstract of receipts and payments to 16 November 1998 (3 pages)
7 March 2000Voluntary arrangement supervisor's abstract of receipts and payments to 16 November 1999 (3 pages)
23 December 1997Voluntary arrangement supervisor's abstract of receipts and payments to 16 November 1997 (3 pages)
9 February 1996Voluntary arrangement supervisor's abstract of receipts and payments to 16 November 1995 (5 pages)
27 January 1995Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
27 January 1995Voluntary arrangement supervisor's abstract of receipts and payments to 16 November 1994 (2 pages)
19 October 1993Full accounts made up to 31 December 1992 (13 pages)