Company NameVantage Technical Services Limited
Company StatusDissolved
Company Number02486277
CategoryPrivate Limited Company
Incorporation Date28 March 1990(34 years, 1 month ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)
Previous NameMedicode Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Martyn Stanley Goodhand
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(2 years after company formation)
Appointment Duration12 years, 9 months (closed 11 January 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
Appointed21 May 1992(2 years, 1 month after company formation)
Appointment Duration12 years, 7 months (closed 11 January 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Walseker Lane Woodall
Harthill
Sheffield
S26 7YJ
Secretary NameAnthony Terence Gibson
NationalityBritish
StatusClosed
Appointed01 April 1999(9 years after company formation)
Appointment Duration5 years, 9 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address52 Ann Road
Wythall
Birmingham
West Midlands
B47 6EP
Director NameMrs Lorrain Goodhand
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Paddock
Scholes
Rotherham
South Yorkshire
S61 2XA
Secretary NameAnthony Mitcheson
NationalityBritish
StatusResigned
Appointed28 March 1992(2 years after company formation)
Appointment Duration7 years (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressWood Lane Farm
Wood Lane Stannington
Sheffield
South Yorkshire
S6 5LR
Director NameChristopher Mark Booth
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(11 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2003)
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£1,221,963
Gross Profit£403,231
Net Worth£36,639
Cash£250
Current Liabilities£187,933

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
6 August 2004Application for striking-off (1 page)
4 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2004Return made up to 28/03/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
8 July 2003Declaration of mortgage charge released/ceased (2 pages)
23 April 2003Director resigned (1 page)
11 April 2003Return made up to 28/03/03; full list of members (7 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
24 June 2002Particulars of mortgage/charge (3 pages)
11 April 2002Return made up to 28/03/02; full list of members (7 pages)
29 January 2002New director appointed (2 pages)
20 July 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
11 April 2001Return made up to 28/03/01; full list of members (6 pages)
10 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
3 May 2000Return made up to 28/03/00; full list of members (6 pages)
9 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
13 August 1999Registered office changed on 13/08/99 from: thorncliffe house thorncliffe park chapeltown sheffield S35 2PH (1 page)
20 April 1999Return made up to 28/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 April 1999Secretary resigned (1 page)
9 April 1999New secretary appointed (2 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
24 May 1998Return made up to 28/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
23 April 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/04/97
(4 pages)
25 September 1996Full accounts made up to 31 March 1996 (6 pages)
21 May 1996Return made up to 28/03/96; no change of members (4 pages)
17 August 1995Full accounts made up to 31 March 1995 (5 pages)
24 April 1995Return made up to 28/03/95; full list of members (6 pages)
21 March 1995Auditor's resignation (2 pages)
28 March 1990Incorporation (9 pages)