Company NameVector Television Limited
Company StatusDissolved
Company Number03607205
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 8 months ago)
Previous NameMarplace (Number 431) Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameNeil Henry Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1998(4 months, 2 weeks after company formation)
Appointment Duration25 years, 3 months
RoleChief Executive
Correspondence AddressFoggs Barn
Bowkers Green Lane, Bickerstaffe
Ormskirk
Lancashire
L39 9ER
Director NameMr Roger Thomas Kenyon
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1998(4 months, 2 weeks after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Dowhills Road
Crosby
Liverpool
L23 8SH
Director NameMr Robert Marsden
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1998(4 months, 2 weeks after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Copse
Orrell Road, Orrell
Wigan
Lancashire
WN5 8HL
Director NameMr John Edwin Julius Murfin
Date of BirthNovember 1941 (Born 82 years ago)
NationalityEnglish
StatusCurrent
Appointed14 December 1998(4 months, 2 weeks after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Smithy
Post Office Lane
Kempsey
Worcestershire
WR5 3NS
Director NameMr John Nelson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1998(4 months, 2 weeks after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Prescot Road
Aughton
Ormskirk
Lancashire
L39 5AG
Director NameDavid Sean Fitzgerald
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleSolicitor
Correspondence Address1 Greenmount Gardens
Greenmount
Bury
Lancashire
BL8 4HN
Secretary NameMr Christopher Mark Brandwood
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Oak Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4RA
Director NameMr Peter Salt
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(4 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 16 August 1999)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address4 Regent Close
Birkdale
Southport
Merseyside
PR8 2EJ

Location

Registered AddressBegbies Traynor Elliot House
151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 January

Filing History

17 June 2003Dissolved (1 page)
17 March 2003Return of final meeting of creditors (1 page)
22 November 2001Administrator's abstract of receipts and payments (3 pages)
25 October 2001Appointment of a liquidator (1 page)
25 October 2001Notice of discharge of Administration Order (3 pages)
25 October 2001Order of court to wind up (2 pages)
9 August 2001Administrator's abstract of receipts and payments (3 pages)
13 February 2001Administrator's abstract of receipts and payments (3 pages)
13 February 2001Administrator's abstract of receipts and payments (3 pages)
4 September 2000Administrator's abstract of receipts and payments (2 pages)
18 April 2000Notice of result of meeting of creditors (6 pages)
11 February 2000Registered office changed on 11/02/00 from: battersea road heaton mersey stockport cheshire SK4 3EA (1 page)
8 February 2000Notice of Administration Order (1 page)
8 February 2000Administration Order (1 page)
17 December 1999Secretary resigned (1 page)
8 November 1999New director appointed (2 pages)
4 November 1999Accounting reference date extended from 31/07/99 to 29/01/00 (1 page)
27 October 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
8 August 1999Ad 14/12/98--------- £ si 9350@1=9350 £ ic 45650/55000 (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999Ad 14/12/98--------- £ si 26399@1=26399 £ ic 19251/45650 (2 pages)
6 June 1999Registered office changed on 06/06/99 from: brook house 77 fountain street manchester M2 2EE (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
5 February 1999Particulars of mortgage/charge (4 pages)
28 January 1999Ad 14/12/98--------- £ si 19250@1=19250 £ ic 1/19251 (2 pages)
28 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 January 1999Director resigned (1 page)
28 January 1999£ nc 100/55000 14/12/98 (1 page)
11 January 1999Company name changed marplace (number 431) LIMITED\certificate issued on 12/01/99 (7 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
14 October 1998Registered office changed on 14/10/98 from: brook house 70 spring gardens manchester M2 2BQ (1 page)
30 July 1998Incorporation (24 pages)