Hunts Lane
Netherseal
Derbyshire
DE12 8BL
Director Name | David Briggs |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 1997(4 years, 11 months after company formation) |
Appointment Duration | 19 years (closed 14 March 2016) |
Role | Software Engineer |
Correspondence Address | 24 Jevons Road Sutton Coldfield Birmingham B73 6QL |
Secretary Name | Mr Steven Dudley Knowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1997(5 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months (closed 14 March 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Burnt Stones Close Sheffield S10 5TS |
Director Name | Mr Peter Briggs |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(same day as company formation) |
Role | Business Manager |
Correspondence Address | 19 New Ash Drive Allesley Coventry West Midlands CV5 7QG |
Director Name | Mr Stephen Briggs |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 March 1992(same day as company formation) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 78 Castlehall Tamworth Staffordshire B77 2EG |
Secretary Name | Mr Peter Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 New Ash Drive Allesley Coventry West Midlands CV5 7QG |
Director Name | Mr Clive Anthony Harris |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 February 1997(4 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 April 1997) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 208 Stratton Heights Cirencester Gloucestershire GL7 2RW Wales |
Director Name | Mr Raymond Alan Clethro |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowshaw House Bowshaw Dronfield Derbyshire S18 2GB |
Director Name | Mr Steven Dudley Knowles |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Burnt Stones Close Sheffield S10 5TS |
Website | www.vectornetworks.net |
---|
Registered Address | 183 Fraser Road Sheffield S8 0JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £39,541 |
Cash | £56,393 |
Current Liabilities | £722,466 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 February 2009 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2009 | Final Gazette dissolved following liquidation (1 page) |
9 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2008 | Notice to Registrar in respect of date of dissolution (4 pages) |
31 October 2008 | Notice to Registrar in respect of date of dissolution (4 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from kpmg LLP 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from kpmg LLP 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page) |
16 July 2008 | Administrator's progress report to 8 July 2008 (18 pages) |
16 July 2008 | Administrator's progress report to 8 July 2008 (18 pages) |
16 July 2008 | Administrator's progress report to 8 July 2008 (18 pages) |
16 July 2008 | Notice of move from Administration to Dissolution (18 pages) |
16 July 2008 | Notice of move from Administration to Dissolution (18 pages) |
14 February 2008 | Administrator's progress report (18 pages) |
14 February 2008 | Administrator's progress report (18 pages) |
4 January 2008 | Administrator's progress report (18 pages) |
4 January 2008 | Notice of extension of period of Administration (1 page) |
4 January 2008 | Notice of extension of period of Administration (1 page) |
4 January 2008 | Administrator's progress report (18 pages) |
21 August 2007 | Administrator's progress report (20 pages) |
21 August 2007 | Administrator's progress report (20 pages) |
25 May 2007 | Statement of affairs (8 pages) |
25 May 2007 | Statement of affairs (8 pages) |
14 March 2007 | Statement of administrator's proposal (23 pages) |
14 March 2007 | Statement of administrator's proposal (23 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: 183 fraser road sheffield south yorkshire S8 0JP (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 183 fraser road sheffield south yorkshire S8 0JP (1 page) |
22 January 2007 | Appointment of an administrator (1 page) |
22 January 2007 | Appointment of an administrator (1 page) |
24 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
24 April 2006 | Return made up to 24/03/06; full list of members (5 pages) |
24 April 2006 | Return made up to 24/03/06; full list of members (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
6 May 2005 | Return made up to 24/03/05; full list of members (4 pages) |
6 May 2005 | Return made up to 24/03/05; full list of members (4 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
8 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
8 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
10 February 2005 | Accounts for a small company made up to 30 June 2003 (7 pages) |
10 February 2005 | Accounts for a small company made up to 30 June 2003 (7 pages) |
15 April 2004 | Return made up to 24/03/04; full list of members (10 pages) |
15 April 2004 | Return made up to 24/03/04; full list of members (10 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
21 May 2003 | Return made up to 24/03/03; full list of members (10 pages) |
21 May 2003 | Return made up to 24/03/03; full list of members (10 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2002 | Return made up to 24/03/02; full list of members (10 pages) |
27 March 2002 | Return made up to 24/03/02; full list of members (10 pages) |
7 February 2002 | Particulars of mortgage/charge (4 pages) |
7 February 2002 | Particulars of mortgage/charge (4 pages) |
31 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
31 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
3 October 2001 | Ad 19/06/01--------- £ si 550@1=550 £ ic 45000/45550 (3 pages) |
3 October 2001 | Resolutions
|
3 October 2001 | £ nc 45000/45550 19/06/01 (2 pages) |
3 October 2001 | Resolutions
|
3 October 2001 | Ad 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 2001 | Resolutions
|
16 May 2001 | Resolutions
|
16 May 2001 | Nc inc already adjusted 10/05/01 (1 page) |
16 May 2001 | Nc inc already adjusted 10/05/01 (1 page) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 April 2001 | Return made up to 24/03/01; full list of members
|
27 April 2001 | Return made up to 24/03/01; full list of members
|
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 April 2000 | Return made up to 24/03/00; full list of members (8 pages) |
13 April 2000 | Resolutions
|
13 April 2000 | Return made up to 24/03/00; full list of members (8 pages) |
13 April 2000 | Resolutions
|
20 December 1999 | Resolutions
|
20 December 1999 | Ad 01/01/99--------- £ si 25000@1 (2 pages) |
20 December 1999 | Resolutions
|
20 December 1999 | Ad 01/01/99--------- £ si 25000@1 (2 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: 19 new ash drive allesley coventry CV5 7QG (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 183 fraser road sheffield south yorkshire S8 0JP (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 19 new ash drive allesley coventry CV5 7QG (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 183 fraser road sheffield south yorkshire S8 0JP (1 page) |
29 April 1999 | Return made up to 24/03/99; no change of members (6 pages) |
29 April 1999 | Return made up to 24/03/99; no change of members (6 pages) |
31 October 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
31 October 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
29 April 1998 | Return made up to 24/03/98; full list of members (8 pages) |
29 April 1998 | Return made up to 24/03/98; full list of members (8 pages) |
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | New secretary appointed (2 pages) |
26 June 1997 | Auditor's resignation (1 page) |
26 June 1997 | Auditor's resignation (1 page) |
5 June 1997 | Return made up to 24/03/97; full list of members (7 pages) |
5 June 1997 | Return made up to 24/03/97; full list of members (7 pages) |
21 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
21 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | Ad 24/02/97--------- £ si 1000@1=1000 £ ic 19000/20000 (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | Ad 24/02/97--------- £ si 1000@1=1000 £ ic 19000/20000 (2 pages) |
3 March 1997 | New director appointed (3 pages) |
3 March 1997 | New director appointed (3 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
26 April 1996 | Return made up to 24/03/96; full list of members (6 pages) |
26 April 1996 | Return 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 1995 | Resolutions
|
3 August 1995 | Resolutions
|
3 August 1995 | £ nc 5000/20000 26/06/95 (1 page) |
3 August 1995 | Ad 26/06/95--------- £ si 18998@1=18998 £ ic 2/19000 (2 pages) |
3 August 1995 | Ad 26/06/95--------- £ si 18998@1=18998 £ ic 2/19000 (2 pages) |
11 July 1995 | Particulars of mortgage/charge (3 pages) |
11 July 1995 | Particulars of mortgage/charge (3 pages) |
30 May 1995 | Accounting reference date extended from 31/05 to 30/06 (1 page) |
30 May 1995 | Accounting reference date extended from 31/05 to 30/06 (1 page) |
27 April 1995 | Return made up to 24/03/95; no change of members (4 pages) |
27 April 1995 | Return made up to 24/03/95; no change of members (4 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
24 March 1992 | Incorporation (11 pages) |
24 March 1992 | Incorporation (11 pages) |