Company NameVector Television Facilities Limited
Company StatusDissolved
Company Number02772738
CategoryPrivate Limited Company
Incorporation Date11 December 1992(31 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMichael Colin Clark
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1993(1 month after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address5 Linden Avenue
Altrincham
Cheshire
WA15 8HA
Director NameMr Martin Noel Tetlow
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1993(1 month after company formation)
Appointment Duration31 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Mossfield Close
Heaton Norris
Stockport
Cheshire
SK4 3LW
Director NameMr Paul Nicholas Geering
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1995(3 years after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address17 Meadway
Sale
Cheshire
M33 4PX
Secretary NameMr Paul Nicholas Geering
NationalityBritish
StatusCurrent
Appointed06 June 1997(4 years, 5 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address17 Meadway
Sale
Cheshire
M33 4PX
Director NamePhilip Hulme Davies
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(1 month after company formation)
Appointment Duration1 day (resigned 15 January 1993)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Cottage
Brown Edge Farm Brereton
Sandbach
Cheshire
CW11 1SB
Secretary NameMiss Deborah Dawn McArdle
NationalityBritish
StatusResigned
Appointed14 January 1993(1 month after company formation)
Appointment Duration1 day (resigned 15 January 1993)
RoleCompany Director
Correspondence Address34 Southdown Avenue
Loundsley Green
Chesterfield
Derbyshire
S40 4QL
Director NameGordon Haigh Emery
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 1995)
RoleCompany Director
Correspondence AddressSpring Place
Willowmead Park Road
Prestbury
Cheshire
SK10 4BU
Director NameDr Josephine Angela Emery
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 06 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHibbert Court Birtles Hall
Birtles Lane
Macclesfield
Cheshire
SK10 4RU
Director NameMr Paul Nicholas Geering
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 1995)
RoleFinance Director
Correspondence Address48 Widgeon Road
Broadheath
Altrincham
Cheshire
WA14 5NP
Secretary NameGordon Haigh Emery
NationalityBritish
StatusResigned
Appointed15 January 1993(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 1995)
RoleCompany Director
Correspondence AddressSpring Place
Willowmead Park Road
Prestbury
Cheshire
SK10 4BU
Director NameLouise Gail Emery
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 1997)
RoleConstruction Manager
Correspondence AddressSpring Place Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4BU
Secretary NameDr Josephine Angela Emery
NationalityBritish
StatusResigned
Appointed17 March 1995(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHibbert Court Birtles Hall
Birtles Lane
Macclesfield
Cheshire
SK10 4RU
Director NameDavid Ian Wadsworth
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(3 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 June 1997)
RoleCompany Director
Correspondence Address95 Linfit Fold Linfit Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0UA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 December 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 December 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressVector House Battersea Roadq
Heaton Mersey
Stockport
Cheshire
SK4 3EA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£620,665
Cash£62
Current Liabilities£534,540

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

24 April 2003Dissolved (1 page)
24 January 2003Completion of winding up (1 page)
20 December 2002Order of court to wind up (3 pages)
25 October 2002Administrator's abstract of receipts and payments (3 pages)
25 October 2002Order of court to wind up (3 pages)
25 October 2002Notice of discharge of Administration Order (4 pages)
8 August 2002Administrator's abstract of receipts and payments (3 pages)
13 February 2002Administrator's abstract of receipts and payments (2 pages)
9 August 2001Administrator's abstract of receipts and payments (2 pages)
7 February 2001Administrator's abstract of receipts and payments (2 pages)
8 August 2000Administrator's abstract of receipts and payments (2 pages)
18 February 2000Administrator's abstract of receipts and payments (2 pages)
17 August 1998Administration Order (4 pages)
17 August 1998Notice of Administration Order (1 page)
29 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/12/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (1 page)
21 July 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
17 June 1997Particulars of mortgage/charge (3 pages)
16 June 1997Secretary resigned;director resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997Director resigned (1 page)
13 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 June 1997Declaration of assistance for shares acquisition (8 pages)
10 June 1997Declaration of satisfaction of mortgage/charge (1 page)
24 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 December 1996Return made up to 11/12/96; full list of members (10 pages)
23 November 1996Declaration of satisfaction of mortgage/charge (1 page)
3 July 1996New director appointed (2 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
4 April 1995New director appointed (2 pages)
28 March 1995New secretary appointed;director resigned (2 pages)
23 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
15 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)