Company NameVantage Business Solutions Limited
Company StatusDissolved
Company Number02879776
CategoryPrivate Limited Company
Incorporation Date10 December 1993(30 years, 4 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)
Previous NameCalmax Communications Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
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
Appointed10 May 1996(2 years, 5 months after company formation)
Appointment Duration8 years, 8 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
Appointed10 May 1996(2 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 11 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Walseker Lane Woodall
Harthill
Sheffield
S26 7YJ
Secretary NameAnthony Terence Gibson
NationalityBritish
StatusClosed
Appointed01 April 1999(5 years, 3 months 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 NamePaul Anthony Edwards
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(4 days after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2002)
RoleGraphic Design & Marketing Age
Correspondence Address43 Whitecotes Park
Walton
Chesterfield
Derbyshire
S40 3RT
Secretary NameCarl Robert Ryan Edwards
NationalityBritish
StatusResigned
Appointed14 December 1993(4 days after company formation)
Appointment Duration1 year (resigned 08 January 1995)
RoleCompany Director
Correspondence Address25 Highland Road
New Whittington
Chesterfield
Derbyshire
S43 2EZ
Director NameGary Shaw
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1995(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 17 June 1997)
RoleManaging Director
Correspondence Address127 Ashbourne Road
Cowers Lane
Belper
Derbyshire
DE56 2LG
Director NameLindsey Jane Shaw
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1995(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 1996)
RoleFinance Director
Correspondence Address2 Mayfair Court
Milford Road
Duffield
Derbyshire
DE56 4EL
Secretary NameLindsey Jane Shaw
NationalityBritish
StatusResigned
Appointed08 January 1995(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 1996)
RoleFinance Director
Correspondence Address2 Mayfair Court
Milford Road
Duffield
Derbyshire
DE56 4EL
Secretary NameMr Anthony Mitcheson
NationalityBritish
StatusResigned
Appointed10 May 1996(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Walseker Lane Woodall
Harthill
Sheffield
S26 7YJ
Director NameGlenn Richard Wilkinson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1999)
RoleSales Director
Country of ResidenceEngland
Correspondence Address132 Ibbetson Oval
Churwell
Leeds
West Yorkshire
LS27 7UL
Director NameSteven Paul Marsden
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(5 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 November 1999)
RoleComputer Systems Analyst
Correspondence Address20 Arden Street
New Mills
High Peak
Derbyshire
SK22 4NS
Director NameDavid Whitby
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 July 2001)
RoleSales/Marketing
Correspondence Address24 Bolingbroke Drive
Kings Chase
Warwick
Warwickshire
CV34 6EB
Director NameBrian John Russell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(7 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 January 2002)
RoleCompany Director
Correspondence Address386 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed10 December 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed10 December 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

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£351,376
Gross Profit-£305,436
Net Worth-£708,027
Cash£1,000
Current Liabilities£792,983

Accounts

Latest Accounts31 March 2003 (21 years 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)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
23 January 2004Return made up to 14/01/04; full list of members (7 pages)
10 April 2003Full accounts made up to 31 March 2002 (14 pages)
25 January 2003Return made up to 14/01/03; full list of members (7 pages)
14 May 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
17 January 2002Return made up to 14/01/02; full list of members (7 pages)
9 August 2001Director resigned (1 page)
20 July 2001Full accounts made up to 31 March 2001 (14 pages)
14 April 2001Auditor's resignation (1 page)
11 April 2001New director appointed (2 pages)
30 January 2001Return made up to 14/01/01; full list of members (7 pages)
10 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 May 2000New director appointed (2 pages)
5 April 2000Ad 29/03/00--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages)
5 April 2000Nc inc already adjusted 29/03/00 (2 pages)
5 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 January 2000Return made up to 14/01/00; full list of members (7 pages)
10 November 1999Director resigned (1 page)
9 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 August 1999Registered office changed on 13/08/99 from: thorncliffe house thorncliffe park chapeltown sheffield south yorkshire S35 2PH (1 page)
6 July 1999Director resigned (1 page)
13 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
13 April 1999Ad 26/03/99--------- £ si 199996@1=199996 £ ic 4/200000 (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned (1 page)
18 March 1999Return made up to 14/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 March 1999£ nc 1000/200000 24/12/98 (1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 February 1998New director appointed (2 pages)
12 February 1998Return made up to 14/01/98; full list of members
  • 363(287) ‐ Registered office changed on 12/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
13 February 1997Return made up to 14/01/97; full list of members (6 pages)
10 October 1996Full accounts made up to 31 March 1996 (7 pages)
26 May 1996Registered office changed on 26/05/96 from: 127 ashbourne road cowers lane belper derbyshire DE56 2LG (1 page)
26 May 1996Secretary resigned;director resigned (1 page)
26 May 1996New secretary appointed;new director appointed (2 pages)
26 May 1996New director appointed (2 pages)
24 May 1996Accounting reference date extended from 31/12/95 to 31/03/96 (1 page)
10 January 1996Return made up to 14/01/96; full list of members (6 pages)
19 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
19 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)