Company NameVectrophase Limited
DirectorKhuram Iqbal
Company StatusDissolved
Company Number04299477
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameKhuram Iqbal
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2001(3 weeks, 4 days after company formation)
Appointment Duration22 years, 5 months
RoleGeneral Trader
Correspondence AddressThe Birches
Langwith Drive, Collingham
Leeds
West Yorkshire
LS22 5DJ
Secretary NameMr Zahid Iqbal
NationalityBritish
StatusCurrent
Appointed29 October 2001(3 weeks, 4 days after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirches Langwith Drive
Collingham
Wetherby
West Yorkshire
LS22 5DJ
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBegbies Traynor
30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 February 2007Dissolved (1 page)
12 January 2007Liquidators statement of receipts and payments (5 pages)
29 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2006Liquidators statement of receipts and payments (5 pages)
16 January 2006Liquidators statement of receipts and payments (5 pages)
18 July 2005Liquidators statement of receipts and payments (5 pages)
24 January 2005Liquidators statement of receipts and payments (5 pages)
16 November 2004S/S cert.release of liquidator (1 page)
28 August 2004Statement of affairs (7 pages)
21 July 2004Liquidators statement of receipts and payments (5 pages)
25 July 2003Registered office changed on 25/07/03 from: studio f, 249 low lane horsforth leeds west yorkshire LS18 5NY (1 page)
10 July 2003Appointment of a voluntary liquidator (1 page)
10 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 July 2003Declaration of solvency (3 pages)
13 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 May 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
7 January 2003Return made up to 04/10/02; full list of members; amend (6 pages)
18 October 2002Return made up to 04/10/02; full list of members (6 pages)
29 August 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
1 November 2001New secretary appointed (1 page)
1 November 2001New director appointed (1 page)
1 November 2001Registered office changed on 01/11/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 October 2001Secretary resigned (1 page)
31 October 2001Director resigned (1 page)
4 October 2001Incorporation (16 pages)