Company NameNova Vita Limited
Company StatusDissolved
Company Number03222298
CategoryPrivate Limited Company
Incorporation Date9 July 1996(27 years, 9 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)
Previous NamesEllco 82 Limited and Direct Net International Limited

Business Activity

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

Directors

Director NameCharles Geoffrey Elliott
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1996(3 months after company formation)
Appointment Duration6 years, 6 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address1 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BN
Director NameShay O'Brien Jnr
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1996(3 months after company formation)
Appointment Duration6 years, 6 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address38 Regents Park Road
London
NW1 7SX
Director NameMr James Shay O'Brien Snr
Date of BirthJune 1935 (Born 88 years ago)
NationalityIrish
StatusClosed
Appointed10 October 1996(3 months after company formation)
Appointment Duration6 years, 6 months (closed 06 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 New Forest Road
Brooklands
Manchester
Lancashire
M23 9JT
Secretary NameCharles Geoffrey Elliott
NationalityBritish
StatusClosed
Appointed09 April 2000(3 years, 9 months after company formation)
Appointment Duration3 years (closed 06 May 2003)
RoleCompany Director
Correspondence Address1 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BN
Director NameKatharine Margaret Mellor
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHeughfield 5 Chesham Place
Bowdon
Altrincham
Cheshire
WA14 2JL
Secretary NameDavid Storry Walton
NationalityBritish
StatusResigned
Appointed09 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address24 Ellesmere Road
Ellesmere Park Eccles
Manchester
M30 9FD
Director NameStephen James Adolphus
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(3 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 May 2000)
RoleChartered Accountant
Correspondence Address26 Turpins Rise
Windlesham
Surrey
GU20 6NG
Director NameDavid Michael Crouch
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
1 Lower Plantation Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
Secretary NameStephen James Adolphus
NationalityBritish
StatusResigned
Appointed10 October 1996(3 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 May 2000)
RoleChartered Accountant
Correspondence Address26 Turpins Rise
Windlesham
Surrey
GU20 6NG

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
Lancashire
M2 1WE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
28 September 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
21 September 2001Registered office changed on 21/09/01 from: peter house,st peters square manchester lancashire M1 5BH (1 page)
21 September 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2000Registered office changed on 01/09/00 from: unit 7 gore road burnham slough berkshire SL1 8AA (1 page)
4 August 2000New secretary appointed (2 pages)
20 July 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
20 July 2000Registered office changed on 20/07/00 from: unit c 7 gore road, burnham slough berkshire SL1 8AA (1 page)
17 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 17/07/00
(7 pages)
2 July 1999Return made up to 01/07/99; full list of members (8 pages)
25 March 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
10 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
6 July 1998Return made up to 01/07/98; full list of members (5 pages)
17 July 1997Return made up to 09/07/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 1997Director resigned (1 page)
14 November 1996Company name changed direct net international LIMITED\certificate issued on 15/11/96 (2 pages)
30 October 1996Company name changed ellco 82 LIMITED\certificate issued on 31/10/96 (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996Secretary resigned (1 page)
23 October 1996Accounting reference date extended from 31/07/97 to 31/10/97 (1 page)
23 October 1996Registered office changed on 23/10/96 from: centurion house deansgate manchester M3 3WT (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996Director resigned (1 page)
23 October 1996New secretary appointed;new director appointed (2 pages)
23 October 1996Ad 10/10/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 July 1996Incorporation (64 pages)