Company NameVector Networks Limited
Company StatusDissolved
Company Number02699925
CategoryPrivate Limited Company
Incorporation Date24 March 1992(32 years, 1 month ago)
Dissolution Date14 March 2016 (8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Colin Bartram
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1997(4 years, 11 months after company formation)
Appointment Duration19 years (closed 14 March 2016)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressMeadow View
Hunts Lane
Netherseal
Derbyshire
DE12 8BL
Director NameDavid Briggs
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1997(4 years, 11 months after company formation)
Appointment Duration19 years (closed 14 March 2016)
RoleSoftware Engineer
Correspondence Address24 Jevons Road
Sutton Coldfield
Birmingham
B73 6QL
Secretary NameMr Steven Dudley Knowles
NationalityBritish
StatusClosed
Appointed03 June 1997(5 years, 2 months after company formation)
Appointment Duration18 years, 9 months (closed 14 March 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Burnt Stones Close
Sheffield
S10 5TS
Director NameMr Peter Briggs
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(same day as company formation)
RoleBusiness Manager
Correspondence Address19 New Ash Drive
Allesley
Coventry
West Midlands
CV5 7QG
Director NameMr Stephen Briggs
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed24 March 1992(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address78 Castlehall
Tamworth
Staffordshire
B77 2EG
Secretary NameMr Peter Briggs
NationalityBritish
StatusResigned
Appointed24 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address19 New Ash Drive
Allesley
Coventry
West Midlands
CV5 7QG
Director NameMr Clive Anthony Harris
Date of BirthJuly 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed25 February 1997(4 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 April 1997)
RoleFinancier
Country of ResidenceEngland
Correspondence Address208 Stratton Heights
Cirencester
Gloucestershire
GL7 2RW
Wales
Director NameMr Raymond Alan Clethro
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(5 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowshaw House
Bowshaw
Dronfield
Derbyshire
S18 2GB
Director NameMr Steven Dudley Knowles
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(9 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Burnt Stones Close
Sheffield
S10 5TS

Contact

Websitewww.vectornetworks.net

Location

Registered Address183 Fraser Road
Sheffield
S8 0JP
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£39,541
Cash£56,393
Current Liabilities£722,466

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 February 2009Final Gazette dissolved following liquidation (1 page)
9 February 2009Final Gazette dissolved following liquidation (1 page)
9 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2008Notice to Registrar in respect of date of dissolution (4 pages)
31 October 2008Notice to Registrar in respect of date of dissolution (4 pages)
4 August 2008Registered office changed on 04/08/2008 from kpmg LLP 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page)
4 August 2008Registered office changed on 04/08/2008 from kpmg LLP 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page)
16 July 2008Administrator's progress report to 8 July 2008 (18 pages)
16 July 2008Administrator's progress report to 8 July 2008 (18 pages)
16 July 2008Administrator's progress report to 8 July 2008 (18 pages)
16 July 2008Notice of move from Administration to Dissolution (18 pages)
16 July 2008Notice of move from Administration to Dissolution (18 pages)
14 February 2008Administrator's progress report (18 pages)
14 February 2008Administrator's progress report (18 pages)
4 January 2008Administrator's progress report (18 pages)
4 January 2008Notice of extension of period of Administration (1 page)
4 January 2008Notice of extension of period of Administration (1 page)
4 January 2008Administrator's progress report (18 pages)
21 August 2007Administrator's progress report (20 pages)
21 August 2007Administrator's progress report (20 pages)
25 May 2007Statement of affairs (8 pages)
25 May 2007Statement of affairs (8 pages)
14 March 2007Statement of administrator's proposal (23 pages)
14 March 2007Statement of administrator's proposal (23 pages)
26 January 2007Registered office changed on 26/01/07 from: 183 fraser road sheffield south yorkshire S8 0JP (1 page)
26 January 2007Registered office changed on 26/01/07 from: 183 fraser road sheffield south yorkshire S8 0JP (1 page)
22 January 2007Appointment of an administrator (1 page)
22 January 2007Appointment of an administrator (1 page)
24 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
24 April 2006Return made up to 24/03/06; full list of members (5 pages)
24 April 2006Return made up to 24/03/06; full list of members (5 pages)
27 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 June 2005Director's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
6 May 2005Return made up to 24/03/05; full list of members (4 pages)
6 May 2005Return made up to 24/03/05; full list of members (4 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
8 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 February 2005Accounts for a small company made up to 30 June 2003 (7 pages)
10 February 2005Accounts for a small company made up to 30 June 2003 (7 pages)
15 April 2004Return made up to 24/03/04; full list of members (10 pages)
15 April 2004Return made up to 24/03/04; full list of members (10 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
21 May 2003Return made up to 24/03/03; full list of members (10 pages)
21 May 2003Return made up to 24/03/03; full list of members (10 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
9 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2002Return made up to 24/03/02; full list of members (10 pages)
27 March 2002Return made up to 24/03/02; full list of members (10 pages)
7 February 2002Particulars of mortgage/charge (4 pages)
7 February 2002Particulars of mortgage/charge (4 pages)
31 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
31 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
3 October 2001Ad 19/06/01--------- £ si 550@1=550 £ ic 45000/45550 (3 pages)
3 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2001£ nc 45000/45550 19/06/01 (2 pages)
3 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2001Ad 19/06/01--------- £ si 550@1=550 £ ic 45000/45550 (3 pages)
3 October 2001£ nc 45000/45550 19/06/01 (2 pages)
16 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2001Nc inc already adjusted 10/05/01 (1 page)
16 May 2001Nc inc already adjusted 10/05/01 (1 page)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
13 April 2000Return made up to 24/03/00; full list of members (8 pages)
13 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 April 2000Return made up to 24/03/00; full list of members (8 pages)
13 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 December 1999Ad 01/01/99--------- £ si 25000@1 (2 pages)
20 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 December 1999Ad 01/01/99--------- £ si 25000@1 (2 pages)
21 July 1999Registered office changed on 21/07/99 from: 19 new ash drive allesley coventry CV5 7QG (1 page)
21 July 1999Registered office changed on 21/07/99 from: 183 fraser road sheffield south yorkshire S8 0JP (1 page)
21 July 1999Registered office changed on 21/07/99 from: 19 new ash drive allesley coventry CV5 7QG (1 page)
21 July 1999Registered office changed on 21/07/99 from: 183 fraser road sheffield south yorkshire S8 0JP (1 page)
29 April 1999Return made up to 24/03/99; no change of members (6 pages)
29 April 1999Return made up to 24/03/99; no change of members (6 pages)
31 October 1998Accounts for a small company made up to 30 June 1997 (6 pages)
31 October 1998Accounts for a small company made up to 30 June 1997 (6 pages)
29 April 1998Return made up to 24/03/98; full list of members (8 pages)
29 April 1998Return made up to 24/03/98; full list of members (8 pages)
23 September 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 September 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
28 July 1997New secretary appointed (2 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997Secretary resigned (1 page)
28 July 1997New secretary appointed (2 pages)
26 June 1997Auditor's resignation (1 page)
26 June 1997Auditor's resignation (1 page)
5 June 1997Return made up to 24/03/97; full list of members (7 pages)
5 June 1997Return made up to 24/03/97; full list of members (7 pages)
21 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
21 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997Ad 24/02/97--------- £ si 1000@1=1000 £ ic 19000/20000 (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997Ad 24/02/97--------- £ si 1000@1=1000 £ ic 19000/20000 (2 pages)
3 March 1997New director appointed (3 pages)
3 March 1997New director appointed (3 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
26 April 1996Return made up to 24/03/96; full list of members (6 pages)
26 April 1996Return made up to 24/03/96; full list of members (6 pages)
3 August 1995£ nc 5000/20000 26/06/95 (1 page)
3 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 August 1995£ nc 5000/20000 26/06/95 (1 page)
3 August 1995Ad 26/06/95--------- £ si 18998@1=18998 £ ic 2/19000 (2 pages)
3 August 1995Ad 26/06/95--------- £ si 18998@1=18998 £ ic 2/19000 (2 pages)
11 July 1995Particulars of mortgage/charge (3 pages)
11 July 1995Particulars of mortgage/charge (3 pages)
30 May 1995Accounting reference date extended from 31/05 to 30/06 (1 page)
30 May 1995Accounting reference date extended from 31/05 to 30/06 (1 page)
27 April 1995Return made up to 24/03/95; no change of members (4 pages)
27 April 1995Return made up to 24/03/95; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (7 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (7 pages)
24 March 1992Incorporation (11 pages)
24 March 1992Incorporation (11 pages)