Company NameVectra Design & Detail Limited
DirectorsKevin John Collier and David James Roberts
Company StatusDissolved
Company Number03581426
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 10 months ago)

Directors

Director NameKevin John Collier
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1998(same day as company formation)
RoleD O Manager
Correspondence Address30 Wollaton Road
Billingham
Cleveland
TS23 3BD
Director NameMr David James Roberts
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1998(same day as company formation)
RoleMd Specweld Ltd
Country of ResidenceUnited Kingdom
Correspondence Address2 Bolton Grove
Hartlepool
Cleveland
TS25 1BD
Secretary NameMr David James Roberts
NationalityBritish
StatusCurrent
Appointed15 June 1998(same day as company formation)
RoleMd Specweld Ltd
Country of ResidenceUnited Kingdom
Correspondence Address2 Bolton Grove
Hartlepool
Cleveland
TS25 1BD
Director NameMr David Raymond Styles
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence Address12 Kedleston Park
Marton
Middlesbrough
Cleveland
TS8 9XW
Director NameMr Terence Michael Flannagan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(7 months after company formation)
Appointment DurationResigned same day (resigned 13 January 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address61 Powis Road
Ashton On Ribble
Preston
PR2 1AD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Thornton
Higham House, Higham Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 April 2002Dissolved (1 page)
9 January 2002Liquidators statement of receipts and payments (5 pages)
9 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
12 October 2001Liquidators statement of receipts and payments (5 pages)
3 April 2001Liquidators statement of receipts and payments (5 pages)
6 October 2000Liquidators statement of receipts and payments (5 pages)
13 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 1999Appointment of a voluntary liquidator (1 page)
13 October 1999Statement of affairs (9 pages)
12 October 1999Registered office changed on 12/10/99 from: ground floor norwest court guildhall street preston lancashire PR1 3NU (1 page)
11 June 1999Ad 09/04/99--------- £ si 97@1=97 £ ic 3/100 (2 pages)
11 June 1999Director resigned (1 page)
21 April 1999Registered office changed on 21/04/99 from: burlington house 10/11 ribblesdale place winkley square preston lancashire PR1 3NA (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
22 January 1999Director resigned (1 page)
10 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Ad 15/06/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
17 June 1998Secretary resigned (1 page)
15 June 1998Incorporation (17 pages)