Company NameInnosystems UK Limited
Company StatusDissolved
Company Number05775662
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years ago)
Dissolution Date21 October 2016 (7 years, 6 months ago)
Previous NameAarco 278 Limited

Business Activity

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

Directors

Director NameCesarino Miori
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed16 August 2006(4 months, 1 week after company formation)
Appointment Duration10 years, 2 months (closed 21 October 2016)
RoleCompany Director
Correspondence AddressVia Degasperi 78/4
Trento
38100
Italy
Director NameDirk Henri Gerard Stans
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBelgian
StatusClosed
Appointed16 August 2006(4 months, 1 week after company formation)
Appointment Duration10 years, 2 months (closed 21 October 2016)
RoleCompany Director
Correspondence Address7 Peel Hall Lane
Ashton
Chester
CH3 8DE
Wales
Director NameMarc Van Doorn
Date of BirthApril 1970 (Born 54 years ago)
NationalityDutch
StatusClosed
Appointed16 August 2006(4 months, 1 week after company formation)
Appointment Duration10 years, 2 months (closed 21 October 2016)
RoleCompany Director
Correspondence AddressSchoolstraat 1a
4051 Av Ochten
Netherlands
Director NameAlan Thomas Dawson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2008(2 years, 5 months after company formation)
Appointment Duration8 years (closed 21 October 2016)
RoleSales Director
Country of ResidenceNorthern Ireland
Correspondence Address19 Loughview Meadows
Belfast
County Antrim
BT14 8QD
Northern Ireland
Secretary NameMiss Elizabeth Delgado
NationalityWelsh
StatusResigned
Appointed16 August 2006(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 05 November 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address84 Clare Avenue
Chester
Cheshire
CH2 3HP
Wales
Secretary NameMary McGuinness
NationalityROI
StatusResigned
Appointed05 November 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2009)
RoleSecretary
Correspondence Address9 Kildarragh
Newry
County Down
BT34 2SU
Northern Ireland
Director NameAarco Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address5/7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameAarco Services Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales

Location

Registered AddressC/O Robson Laidler Llp
Fernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2008
Net Worth-£27,468
Current Liabilities£96,604

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 October 2016Final Gazette dissolved following liquidation (1 page)
21 July 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
16 July 2015Liquidators statement of receipts and payments to 14 May 2015 (13 pages)
16 July 2015Liquidators' statement of receipts and payments to 14 May 2015 (13 pages)
10 July 2014Liquidators statement of receipts and payments to 14 May 2014 (18 pages)
10 July 2014Liquidators' statement of receipts and payments to 14 May 2014 (18 pages)
12 June 2014Appointment of a voluntary liquidator (13 pages)
12 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
12 June 2014Court order insolvency:court order - replacement of liquidator (12 pages)
17 June 2013Liquidators' statement of receipts and payments to 14 May 2013 (15 pages)
17 June 2013Liquidators statement of receipts and payments to 14 May 2013 (15 pages)
22 May 2012Statement of affairs with form 4.19 (7 pages)
22 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2012Appointment of a voluntary liquidator (1 page)
21 May 2012Registered office address changed from 7 Peel Hall Lane Ashton Chester CH3 8DE on 21 May 2012 (2 pages)
13 July 2010Compulsory strike-off action has been suspended (1 page)
3 June 2010Termination of appointment of Mary Mcguinness as a secretary (2 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
26 November 2009Annual return made up to 10 April 2009 with a full list of shareholders (10 pages)
23 November 2009Director's details changed for Dirk Henri Gerard Stans on 11 November 2009 (3 pages)
23 November 2009Registered office address changed from 23 Bakers Court Chester CH3 5AD on 23 November 2009 (2 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 January 2009Secretary's change of particulars / mary mcguinness / 12/01/2009 (1 page)
27 November 2008Director's change of particulars / dirk stans / 17/11/2008 (1 page)
27 November 2008Registered office changed on 27/11/2008 from, 7 peelhall lane, ashton, chester, CH3 8DE (1 page)
12 November 2008Return made up to 10/04/08; full list of members (9 pages)
29 October 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
9 October 2008Director appointed alan thomas dawson (2 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
17 June 2008Registered office changed on 17/06/2008 from, unit S7C, chester enterprise, centre, hoole bridge, chester, cheshire, CH2 3NE (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (2 pages)
10 May 2007Return made up to 10/04/07; full list of members (3 pages)
10 May 2007Registered office changed on 10/05/07 from: unit S7G, chester enterprise centre, hoole bridge chester, cheshire CH2 3NE (1 page)
14 October 2006Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
4 September 2006Director resigned (1 page)
4 September 2006New secretary appointed (1 page)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006Registered office changed on 04/09/06 from: 5-7 grosvenor court, foregate street, chester, cheshire CH1 1HG (1 page)
4 September 2006Ad 16/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2006Secretary resigned (1 page)
2 August 2006Company name changed aarco 278 LIMITED\certificate issued on 02/08/06 (2 pages)
10 April 2006Incorporation (18 pages)