Company NameVantage Hse Limited
Company StatusDissolved
Company Number04398541
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)
Previous NameVantage Environmental Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Anthony Mitcheson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Walseker Lane Woodall
Harthill
Sheffield
S26 7YJ
Secretary NameAnthony Terence Gibson
NationalityBritish
StatusClosed
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Ann Road
Wythall
Birmingham
West Midlands
B47 6EP
Director NameMr Martyn Stanley Goodhand
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 11 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Ecclesfield Road
Chapeltown
Sheffield
S35 1TE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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£26,028
Gross Profit£26,028
Net Worth-£43,261
Current Liabilities£67,580

Accounts

Latest Accounts31 March 2003 (21 years, 1 month 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)
6 April 2004Return made up to 19/03/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
4 April 2003Return made up to 19/03/03; full list of members (7 pages)
14 August 2002Particulars of mortgage/charge (3 pages)
14 May 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New secretary appointed (2 pages)
22 March 2002Director resigned (1 page)
22 March 2002Secretary resigned (1 page)