Company NameVector Target Systems Limited
Company StatusDissolved
Company Number03223782
CategoryPrivate Limited Company
Incorporation Date12 July 1996(27 years, 9 months ago)
Dissolution Date6 January 1998 (26 years, 3 months ago)
Previous NameMinmar (343) Limited

Directors

Director NameMr Robert William Rodgers
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 06 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTangleland
25 Copperkins Lane
Amersham
Buckinghamshire
HP6 5QF
Director NamePaul David Speed
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 06 January 1998)
RoleCompany Director
Correspondence Address10a High Street
Chalfont St. Giles
Buckinghamshire
HP8 4QF
Secretary NameMrs Ivy Rodgers
NationalityBritish
StatusClosed
Appointed20 August 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 06 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTangeland 25 Copperkins Lane
Amersham
Buckinghamshire
HP6 5QF
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered Address56-60 Berners Street
London
W1P 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

6 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
2 September 1997First Gazette notice for voluntary strike-off (1 page)
23 July 1997Application for striking-off (1 page)
17 October 1996Ad 25/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
16 September 1996New secretary appointed (2 pages)
16 September 1996Director resigned (2 pages)
16 September 1996Secretary resigned (2 pages)
16 September 1996Director resigned (2 pages)
16 September 1996Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page)
16 September 1996Registered office changed on 16/09/96 from: 51 eastcheap london EC3M 1JP (1 page)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
28 August 1996Company name changed minmar (343) LIMITED\certificate issued on 29/08/96 (2 pages)
12 July 1996Incorporation (28 pages)