Company NameVantage Health Limited
Company StatusDissolved
Company Number02244448
CategoryPrivate Limited Company
Incorporation Date15 April 1988(36 years ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)
Previous NameMedicode Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Martyn Stanley Goodhand
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1992(4 years, 6 months after company formation)
Appointment Duration12 years, 8 months (closed 12 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Ecclesfield Road
Chapeltown
Sheffield
S35 1TE
Director NameMr Anthony Mitcheson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1992(4 years, 6 months after company formation)
Appointment Duration12 years, 8 months (closed 12 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Walseker Lane Woodall
Harthill
Sheffield
S26 7YJ
Secretary NameAnthony Terence Gibson
NationalityBritish
StatusClosed
Appointed01 April 1999(10 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 12 July 2005)
RoleCompany Director
Correspondence Address52 Ann Road
Wythall
Birmingham
West Midlands
B47 6EP
Secretary NameMr Anthony Mitcheson
NationalityBritish
StatusResigned
Appointed24 October 1992(4 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Walseker Lane Woodall
Harthill
Sheffield
S26 7YJ
Director NameJames Moore
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(9 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 May 2002)
RoleManaging Director
Correspondence AddressMinster House Minster Drive
Louth
Lincolnshire
LN11 8SN
Director NameChristopher Mark Booth
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(13 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 January 2002)
RoleCompany Director
Correspondence Address96 Norton Park View
Norton
Sheffield
South Yorkshire
S8 8GT

Location

Registered AddressVantage House
Rother Valley Way, Holbrook
Sheffield
South Yorkshire
S20 3RW
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Financials

Year2014
Turnover£615,432
Gross Profit£436,106
Net Worth£1,000

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
10 January 2005Full accounts made up to 31 March 2004 (19 pages)
14 September 2004Voluntary strike-off action has been suspended (1 page)
6 August 2004Application for striking-off (1 page)
4 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2004Full accounts made up to 31 March 2003 (17 pages)
1 November 2003Return made up to 24/10/03; full list of members (7 pages)
8 July 2003Declaration of mortgage charge released/ceased (2 pages)
10 April 2003Full accounts made up to 31 March 2002 (18 pages)
31 October 2002Return made up to 24/10/02; full list of members (7 pages)
14 May 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
31 October 2001Return made up to 24/10/01; full list of members (8 pages)
25 July 2001New director appointed (2 pages)
20 July 2001Full accounts made up to 31 March 2001 (14 pages)
14 April 2001Auditor's resignation (1 page)
10 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 November 2000Return made up to 24/10/00; full list of members (7 pages)
29 October 1999Return made up to 24/10/99; full list of members (8 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
13 August 1999Registered office changed on 13/08/99 from: thorncliffe park chapeltown sheffield s yorks S35 2PH (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned (1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 December 1998Return made up to 24/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 May 1998New director appointed (2 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
18 December 1997Return made up to 24/10/97; full list of members
  • 363(287) ‐ Registered office changed on 18/12/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1996Return made up to 24/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 November 1995Return made up to 24/10/95; no change of members (4 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
10 August 1995Company name changed computer projects (U.K.) LIMITED\certificate issued on 11/08/95 (4 pages)
21 March 1995Auditor's resignation (2 pages)
25 November 1994Particulars of mortgage/charge (3 pages)
15 April 1988Incorporation (9 pages)