Company NameVector Industries Trustee Company Limited
Company StatusDissolved
Company Number02920205
CategoryPrivate Limited Company
Incorporation Date19 April 1994(30 years ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)
Previous NameDeluxemake Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIsraeli
StatusClosed
Appointed12 May 1994(3 weeks, 2 days after company formation)
Appointment Duration10 years, 10 months (closed 15 March 2005)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressFlat A 105 Sutherland Avenue
Maida Vale
London
W9 2QH
Director NameAlan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1994(3 weeks, 2 days after company formation)
Appointment Duration10 years, 10 months (closed 15 March 2005)
RoleCompany Director
Correspondence Address26 Loudoun Road
London
NW8 0LT
Secretary NameIan Fisher
NationalityIsraeli
StatusClosed
Appointed12 May 1994(3 weeks, 2 days after company formation)
Appointment Duration10 years, 10 months (closed 15 March 2005)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressFlat A 105 Sutherland Avenue
Maida Vale
London
W9 2QH
Director NameJohn Terence Lindley
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(3 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 02 September 1998)
RoleCompany Director
Correspondence Address4 Cleveland Way
Faceby In Cleveland
Middlesbrough
Cleveland
TS9 7DE
Director NameMr Graham Tony Tooke
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 02 February 1996)
RoleCompany Director
Correspondence Address9 Mayberry Drive
Silkstone
Barnsley
South Yorkshire
S75 4LJ
Director NameMaxine Joan Lane
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(5 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 02 September 1998)
RoleCredit Controller
Correspondence Address66 Cleveland Street
Eston
Middlesbrough
Cleveland
TS6 9JR
Director NameTrevor Robert Moore
NationalityBritish
StatusResigned
Appointed12 October 1994(5 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 17 March 1997)
RoleAccountant
Correspondence Address3 Gainsborough Road
Dronfield
Derbyshire
S18 1QT
Director NameMichael John Scanlon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 September 1998)
RoleAccountant
Correspondence Address25 Frensham Drive
Hartlepool
Cleveland
TS25 5BY
Director NameJohn Mark Swales
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 26 January 2001)
RoleAccountant
Correspondence Address14 Cotgrave Road
Plumtree
Nottingham
Nottinghamshire
NG12 5NX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressClareville House
26-27 Oxenden Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
19 October 2004Application for striking-off (1 page)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 May 2003Return made up to 19/04/03; full list of members (7 pages)
22 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 June 2002Secretary's particulars changed;director's particulars changed (1 page)
2 June 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2001Return made up to 19/04/01; full list of members (6 pages)
30 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
20 March 2001Director resigned (1 page)
23 October 2000Full accounts made up to 31 December 1999 (2 pages)
22 June 2000Return made up to 19/04/00; full list of members (7 pages)
7 July 1999Return made up to 19/04/99; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
7 May 1999Accounts for a small company made up to 31 December 1998 (2 pages)
20 April 1999New director appointed (2 pages)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 May 1998Full accounts made up to 31 December 1997 (2 pages)
4 November 1997Full accounts made up to 31 December 1996 (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997New director appointed (2 pages)
19 June 1997Return made up to 19/04/97; full list of members (13 pages)
5 November 1996Full accounts made up to 31 December 1995 (1 page)
8 October 1996Return made up to 19/04/96; no change of members (6 pages)
19 December 1995Registered office changed on 19/12/95 from: carr hill doncaster DN4 8DQ (1 page)
11 December 1995Registered office changed on 11/12/95 from: 55 park lane suite 7 london W1Y 3DH (1 page)
3 November 1995Full accounts made up to 31 December 1994 (3 pages)
26 July 1995Return made up to 19/04/95; full list of members (8 pages)