Disley
Cheshire
SK12 2NA
Director Name | Mr Mark Grahame Holloway |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Accountant/Consultant |
Country of Residence | England |
Correspondence Address | 20 Knole Park Almondsbury Bristol South Gloucs BS32 4BS |
Director Name | Mr Bryan Levine |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Woodborough Road London SW15 6PT |
Director Name | Mr Mark Joseph Lund |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU |
Director Name | Mr Richard James Pearson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Notting Hill Village 1 Nicholas Road London W11 4AN |
Director Name | Mr Anton Dermot Simon |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Notting Hill Village 1 Nicholas Road London W11 4AN |
Secretary Name | Mr Mark Grahame Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Knole Park Almondsbury Bristol South Gloucs BS32 4BS |
Director Name | Mr Alan James Easter |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(1 day after company formation) |
Appointment Duration | 2 years (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Mill Mead Ashington West Sussex RH20 3BE |
Secretary Name | Miss Deborah Louise Reese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 May 2012) |
Role | Company Director |
Correspondence Address | 302 East Carriage House Royal Carriage Mews Woolwich London SE18 6GG |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Turnover | £60,505,844 |
Gross Profit | £14,314,106 |
Net Worth | £1,244,810 |
Cash | £1,099,803 |
Current Liabilities | £4,181,790 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 August 2022 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
15 November 2021 | Registered office address changed from C/O C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 15 November 2021 (2 pages) |
4 September 2021 | Liquidators' statement of receipts and payments to 6 July 2021 (13 pages) |
18 September 2020 | Liquidators' statement of receipts and payments to 6 July 2020 (14 pages) |
9 September 2019 | Liquidators' statement of receipts and payments to 6 July 2019 (24 pages) |
16 September 2018 | Liquidators' statement of receipts and payments to 6 July 2018 (17 pages) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
7 July 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
7 July 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
20 June 2017 | Administrator's progress report (17 pages) |
20 June 2017 | Administrator's progress report (17 pages) |
22 December 2016 | Administrator's progress report to 10 November 2016 (16 pages) |
22 December 2016 | Administrator's progress report to 10 November 2016 (16 pages) |
11 July 2016 | Notice of extension of period of Administration (1 page) |
11 July 2016 | Notice of extension of period of Administration (1 page) |
23 June 2016 | Administrator's progress report to 10 May 2016 (17 pages) |
23 June 2016 | Administrator's progress report to 10 May 2016 (17 pages) |
18 December 2015 | Administrator's progress report to 10 November 2015 (16 pages) |
18 December 2015 | Administrator's progress report to 10 November 2015 (16 pages) |
12 June 2015 | Notice of extension of period of Administration (1 page) |
12 June 2015 | Administrator's progress report to 10 May 2015 (16 pages) |
12 June 2015 | Administrator's progress report to 10 May 2015 (16 pages) |
12 June 2015 | Notice of extension of period of Administration (1 page) |
16 December 2014 | Administrator's progress report to 10 November 2014 (15 pages) |
16 December 2014 | Administrator's progress report to 10 November 2014 (15 pages) |
18 June 2014 | Administrator's progress report to 10 May 2014 (15 pages) |
18 June 2014 | Administrator's progress report to 10 May 2014 (15 pages) |
12 December 2013 | Administrator's progress report to 10 November 2013 (18 pages) |
12 December 2013 | Administrator's progress report to 10 November 2013 (18 pages) |
4 July 2013 | Administrator's progress report to 10 May 2013 (18 pages) |
4 July 2013 | Notice of extension of period of Administration (1 page) |
4 July 2013 | Notice of extension of period of Administration (1 page) |
4 July 2013 | Administrator's progress report to 10 May 2013 (18 pages) |
7 February 2013 | Administrator's progress report to 2 January 2013 (24 pages) |
7 February 2013 | Administrator's progress report to 2 January 2013 (24 pages) |
7 February 2013 | Administrator's progress report to 2 January 2013 (24 pages) |
12 October 2012 | Result of meeting of creditors (1 page) |
12 October 2012 | Result of meeting of creditors (1 page) |
11 October 2012 | Statement of affairs with form 2.14B (23 pages) |
11 October 2012 | Statement of affairs with form 2.14B (23 pages) |
30 August 2012 | Statement of administrator's proposal (44 pages) |
30 August 2012 | Statement of administrator's proposal (44 pages) |
11 July 2012 | Appointment of an administrator (1 page) |
11 July 2012 | Registered office address changed from Notting Hill Village 1 Nicholas Road London W11 4AN on 11 July 2012 (1 page) |
11 July 2012 | Appointment of an administrator (1 page) |
11 July 2012 | Registered office address changed from Notting Hill Village 1 Nicholas Road London W11 4AN on 11 July 2012 (1 page) |
20 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
20 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
20 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
6 June 2012 | Termination of appointment of Deborah Reese as a secretary (1 page) |
6 June 2012 | Termination of appointment of Deborah Reese as a secretary (1 page) |
3 April 2012 | Termination of appointment of Richard Pearson as a director (1 page) |
3 April 2012 | Termination of appointment of Richard Pearson as a director (1 page) |
3 January 2012 | Termination of appointment of Bryan Levine as a director (1 page) |
3 January 2012 | Termination of appointment of Bryan Levine as a director (1 page) |
27 July 2011 | Director's details changed for Mr Richard James Pearson on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Richard James Pearson on 27 July 2011 (2 pages) |
12 July 2011 | Register inspection address has been changed (1 page) |
12 July 2011 | Register inspection address has been changed (1 page) |
12 July 2011 | Register(s) moved to registered inspection location (1 page) |
12 July 2011 | Register(s) moved to registered inspection location (1 page) |
7 July 2011 | Termination of appointment of Alan Easter as a director (1 page) |
7 July 2011 | Termination of appointment of Alan Easter as a director (1 page) |
13 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Termination of appointment of Mark Lund as a director (1 page) |
21 April 2011 | Termination of appointment of Mark Lund as a director (1 page) |
1 March 2011 | Full accounts made up to 30 September 2010 (17 pages) |
1 March 2011 | Full accounts made up to 30 September 2010 (17 pages) |
13 December 2010 | Director's details changed for Mr Bryan Levine on 13 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Mr Bryan Levine on 13 December 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Miss Deborah Louise Reese on 18 October 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Miss Deborah Louise Reese on 18 October 2010 (2 pages) |
1 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
4 September 2009 | Accounting reference date extended from 30/06/2010 to 30/09/2010 (1 page) |
4 September 2009 | Accounting reference date extended from 30/06/2010 to 30/09/2010 (1 page) |
10 July 2009 | Secretary appointed deborah louise reese (1 page) |
10 July 2009 | Appointment terminated secretary mark holloway (1 page) |
10 July 2009 | Secretary appointed deborah louise reese (1 page) |
10 July 2009 | Appointment terminated secretary mark holloway (1 page) |
9 June 2009 | Memorandum and Articles of Association (8 pages) |
9 June 2009 | Memorandum and Articles of Association (8 pages) |
8 June 2009 | Company name changed vector partners LIMITED\certificate issued on 08/06/09 (3 pages) |
8 June 2009 | Company name changed vector partners LIMITED\certificate issued on 08/06/09 (3 pages) |
4 June 2009 | Appointment terminated director mark holloway (1 page) |
4 June 2009 | Director appointed mr frank norman gorrie (1 page) |
4 June 2009 | Director appointed mr frank norman gorrie (1 page) |
4 June 2009 | Director appointed mr alan james easter (1 page) |
4 June 2009 | Appointment terminated director anton simon (1 page) |
4 June 2009 | Director appointed mr alan james easter (1 page) |
4 June 2009 | Appointment terminated director anton simon (1 page) |
4 June 2009 | Appointment terminated director mark holloway (1 page) |
3 June 2009 | Incorporation (21 pages) |
3 June 2009 | Incorporation (21 pages) |