Company NameVanguard Project Management Limited
Company StatusDissolved
Company Number05103470
CategoryPrivate Limited Company
Incorporation Date16 April 2004(19 years, 11 months ago)
Dissolution Date24 November 2009 (14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Brooks
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Bradway Road
Sheffield
S17 4QQ
Secretary NameEllenor Brooks
NationalityBritish
StatusClosed
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address13 Bradway Road
Sheffield
S17 4QQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressWestons Chartered Accountants
Queens Buildings
55 Queen Street
Sheffield
S1 2DX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 May 2008Return made up to 16/04/08; no change of members (6 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 June 2007Return made up to 16/04/07; no change of members (6 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 May 2006Return made up to 16/04/06; full list of members (6 pages)
15 July 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 2004Ad 17/05/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
4 June 2004Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
28 April 2004Registered office changed on 28/04/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004Director resigned (1 page)
16 April 2004Incorporation (13 pages)