Company NameVektor Limited
DirectorsJohn Charles Robertson and David Wilson Taylor
Company StatusDissolved
Company Number02363761
CategoryPrivate Limited Company
Incorporation Date21 March 1989(35 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Charles Robertson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address9 Buncer Lane
Blackburn
Lancashire
BB2 6SE
Director NameMr David Wilson Taylor
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(6 years, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressChandos House
Hill Road, Penwortham
Preston
Lancashire
PR1 9XH
Secretary NameHugh Glover
NationalityBritish
StatusCurrent
Appointed01 February 2002(12 years, 10 months after company formation)
Appointment Duration22 years, 2 months
RoleAccountant
Correspondence Address5 Appealing Lane
Lytham St. Annes
Lancashire
FY8 3LA
Director NameMr Derek Richard Weston
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 June 1993)
RoleManager
Correspondence Address50 Stonehill Road
Headley
Bordon
Hampshire
GU35 8HE
Director NameMr William Mark Walmsley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1992)
RoleCompany Director
Correspondence Address29 Church Street Churchtown
Garstang
Preston
PR3 0NT
Director NameMr Michael Picciotto
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(2 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 May 1999)
RoleCompany Director
Correspondence Address25 Hutton Avenue
Worsley
Manchester
Lancashire
M28 1JP
Director NameGeoffrey William Mortimer
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(2 years, 5 months after company formation)
Appointment Duration7 months (resigned 26 March 1992)
RoleCompany Director
Correspondence AddressHatchet House
31 Briestfield Road Thornhill
Dewsbury
West Yorkshire
WF12 0PW
Director NameNigel Anthony Eldred
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 September 1994)
RoleCompany Director
Correspondence AddressThe Crossways
44 Macclesfield Road
Wilmslow
Cheshire
SK9 2AJ
Secretary NameMr Michael Picciotto
NationalityBritish
StatusResigned
Appointed23 August 1991(2 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 May 1999)
RoleCompany Director
Correspondence Address25 Hutton Avenue
Worsley
Manchester
Lancashire
M28 1JP
Director NamePaul Barraclough
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 1994)
RoleCompany Director
Correspondence Address83 Pewterspear
Green Road Appleton
Warrington
Cheshire
WA4 5FR
Director NameJohn Frederick Shave
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1993(4 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 January 1994)
RoleBusiness Development Executive
Correspondence Address36 Marshcourt
Lychpit
Basingstoke
Hampshire
RG24 8UY
Director NameMr George Daniel Lingard
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(6 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Croft
Grange Road
Bowdon
Cheshire
WA14 3EE
Director NameGary Bruce Bullard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 April 1998)
RoleCompany Director
Correspondence AddressThe Rosary
Ormond Road
Richmond
Surrey
TW10 6TH
Director NameMr Jeffrey Gordon Brearley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 August 2000)
RoleAccountant
Correspondence Address5 Medway Crescent
Altrincham
Cheshire
WA14 4UA
Secretary NameMr Jeffrey Gordon Brearley
NationalityBritish
StatusResigned
Appointed01 May 1999(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 2000)
RoleAccountant
Correspondence Address5 Medway Crescent
Altrincham
Cheshire
WA14 4UA
Director NameCheong Seng Lee
Date of BirthJuly 1946 (Born 77 years ago)
NationalitySingaporean
StatusResigned
Appointed17 November 1999(10 years, 8 months after company formation)
Appointment Duration5 years (resigned 19 November 2004)
RoleInvestment Adviser
Correspondence Address28 Bukit Tunggal Road
Singapore 309713
Foreign
Singapore
Director NameYew Kong John Lim
Date of BirthOctober 1961 (Born 62 years ago)
NationalityMalaysian
StatusResigned
Appointed17 November 1999(10 years, 8 months after company formation)
Appointment Duration5 years (resigned 19 November 2004)
RoleInvestment Advisor
Correspondence Address27-G Fernhill Road
Singpore
259089
Secretary NameAndrew Robert Wheatley
NationalityBritish
StatusResigned
Appointed17 August 2000(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 2001)
RoleCompany Director
Correspondence Address7 Browning Close
Ettiley Heath
Sandbach
Cheshire
CW11 3ZH
Director NameSiok Yee Lee
Date of BirthMay 1970 (Born 54 years ago)
NationalityMalaysian
StatusResigned
Appointed17 June 2003(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 November 2004)
RoleCompany Director
Correspondence AddressBt11-5 Prima 16, Jalan 16/18
46350 Petaling Jaya
Selangor
Malaysia

Location

Registered AddressC/O Kroll Ltd
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£286,737
Cash£30,694
Current Liabilities£885,743

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 May 2007Dissolved (1 page)
21 February 2007Liquidators statement of receipts and payments (5 pages)
21 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2006Liquidators statement of receipts and payments (5 pages)
18 November 2005Registered office changed on 18/11/05 from: c/o mace & jones solicitors pall mall court 61-67 king street manchester M2 4PD (1 page)
14 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2005Statement of affairs (6 pages)
14 November 2005Appointment of a voluntary liquidator (1 page)
24 August 2005Registered office changed on 24/08/05 from: 6-10 hanover street manchester lancashire M4 4AH (1 page)
5 August 2005Resolutions
  • RES13 ‐ Quorum for meeting 07/06/05
(4 pages)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
13 September 2004Return made up to 05/08/04; full list of members (10 pages)
17 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 August 2003Return made up to 05/08/03; full list of members (9 pages)
20 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
20 June 2003New director appointed (2 pages)
20 June 2003Ad 17/06/03--------- £ si 12331@1=12331 £ ic 72599/84930 (2 pages)
20 June 2003Nc inc already adjusted 29/05/03 (1 page)
20 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
9 May 2003Director resigned (1 page)
30 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2003Accounts for a small company made up to 31 December 2001 (8 pages)
20 January 2003Return made up to 05/08/02; full list of members (9 pages)
1 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
1 March 2002Nc inc already adjusted 08/02/02 (1 page)
1 March 2002Ad 08/02/02--------- £ si 18771@1=18771 £ ic 53828/72599 (2 pages)
1 March 2002New secretary appointed (2 pages)
2 February 2002Accounts for a small company made up to 31 December 2000 (8 pages)
5 November 2001Secretary resigned (1 page)
14 August 2001Return made up to 05/08/01; full list of members (7 pages)
13 August 2001Ad 10/04/01--------- £ si 7000@1=7000 £ ic 46828/53828 (2 pages)
4 April 2001Ad 21/12/00--------- £ si 7000@1=7000 £ ic 39828/46828 (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 August 2000Secretary resigned;director resigned (1 page)
18 August 2000Accounts for a small company made up to 31 December 1999 (9 pages)
17 July 2000Memorandum and Articles of Association (12 pages)
17 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
17 July 2000£ nc 50000/53828 17/11/99 (1 page)
9 June 2000Ad 17/05/00--------- £ si 26078@1=26078 £ ic 13750/39828 (2 pages)
11 April 2000Registered office changed on 11/04/00 from: the oaks preston road chorley lancashire, PR7 1PL (1 page)
11 February 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
20 December 1999£ ic 25000/13750 17/11/99 £ sr 11250@1=11250 (1 page)
26 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999Secretary resigned;director resigned (1 page)
4 November 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(5 pages)
18 August 1999Return made up to 05/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1999Secretary resigned;director resigned (1 page)
23 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
10 December 1998New director appointed (2 pages)
12 August 1998Return made up to 05/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 May 1998Director resigned (1 page)
5 January 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
5 January 1998£ ic 27808/25000 09/12/97 £ sr 2808@1=2808 (1 page)
5 January 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
3 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 August 1997Return made up to 05/08/97; no change of members (8 pages)
4 September 1996Full accounts made up to 31 December 1995 (7 pages)
28 August 1996Return made up to 05/08/96; no change of members (7 pages)
29 December 1995Accounts for a small company made up to 31 May 1995 (7 pages)
30 November 1995New director appointed (2 pages)
20 November 1995Accounting reference date shortened from 31/05 to 31/12 (1 page)
14 April 1992Particulars of mortgage/charge (3 pages)
14 January 1991Memorandum and Articles of Association (27 pages)
4 January 1991Ad 08/10/90--------- £ si 2808@1=2808 £ ic 25000/27808 (2 pages)
1 May 1990Particulars of mortgage/charge (6 pages)
17 July 1989Particulars of mortgage/charge (3 pages)
6 June 1989Memorandum and Articles of Association (7 pages)
30 May 1989Company name changed surelute LIMITED\certificate issued on 31/05/89 (2 pages)
25 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 1989Certificate of incorporation (1 page)
21 March 1989Incorporation (9 pages)