Company NameInvector Limited
Company StatusDissolved
Company Number03153912
CategoryPrivate Limited Company
Incorporation Date1 February 1996(28 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRichard Mark Birtles
NationalityBritish
StatusClosed
Appointed01 February 1996(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDaleside Cottage
The Dale
Eyam
Derbyshire
S32 5QU
Director NameMr David John Catton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(4 years, 3 months after company formation)
Appointment Duration9 years (closed 12 May 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall Farm
Main Road
Cutthorpe Chesterfield
S42 7AJ
Director NameMr James Edward Eardley
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 Denbank Avenue
Crosspool
Sheffield
S10 5NZ
Director NameDr David Peter Joseph Hornby
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(4 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 05 May 2000)
RoleUniversity Lecturer
Correspondence Address71 Lydgate Lane
Sheffield
South Yorkshire
S10 5FN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 February 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Innovation Centre
217 Portobello
Sheffield
S1 4DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
23 December 2008Application for striking-off (1 page)
20 February 2008Return made up to 01/02/08; full list of members (2 pages)
16 January 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
28 April 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
28 February 2007Return made up to 01/02/07; full list of members (2 pages)
16 February 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
14 February 2006Return made up to 01/02/06; full list of members (6 pages)
22 February 2005Return made up to 01/02/05; full list of members (2 pages)
24 December 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
2 February 2004Return made up to 01/02/04; full list of members (6 pages)
22 October 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
10 February 2003Return made up to 01/02/03; full list of members (6 pages)
22 October 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
14 February 2002Return made up to 01/02/02; full list of members
  • 363(287) ‐ Registered office changed on 14/02/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 November 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
15 February 2001Return made up to 01/02/01; full list of members (6 pages)
23 November 2000Full accounts made up to 31 July 2000 (12 pages)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
2 March 2000Return made up to 01/02/00; full list of members (6 pages)
2 March 2000Full accounts made up to 31 July 1999 (12 pages)
20 April 1999Full accounts made up to 31 July 1998 (10 pages)
8 April 1999Director resigned (1 page)
9 February 1999Return made up to 01/02/99; no change of members (4 pages)
27 January 1998Return made up to 01/02/98; no change of members (4 pages)
22 December 1997Full accounts made up to 31 July 1997 (10 pages)
9 April 1997Accounting reference date shortened from 31/07/97 to 31/07/96 (1 page)
9 April 1997Full accounts made up to 31 July 1996 (9 pages)
27 January 1997Return made up to 01/02/97; full list of members (4 pages)
25 September 1996Ad 30/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 September 1996Accounting reference date notified as 31/07 (1 page)
9 July 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996Director resigned (1 page)
21 February 1996New secretary appointed (2 pages)
21 February 1996Registered office changed on 21/02/96 from: 12 york place leeds LS1 2DS (1 page)
21 February 1996Secretary resigned (1 page)
1 February 1996Incorporation (12 pages)