Company NameVector 3 Cad Services Limited
Company StatusDissolved
Company Number05870008
CategoryPrivate Limited Company
Incorporation Date7 July 2006(17 years, 9 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Richard Eric Ferrar
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2006(same day as company formation)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine Rhododendron Avenue
Meopham
Gravesend
Kent
DA13 0TT
Director NameMr Geoffrey Wayne Service
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2006(same day as company formation)
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address12 Foxwood Road
Bean
Dartford
Kent
DA2 8BH
Secretary NameMr Geoffrey Wayne Service
NationalityBritish
StatusClosed
Appointed07 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Foxwood Road
Bean
Dartford
Kent
DA2 8BH
Director NameDuncan Sharpe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(same day as company formation)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address13 Basildon Avenue
Clayhall
Essex
IG5 0QE

Location

Registered Address12 Foxwood Road
Bean
Dartford
Kent
DA2 8BH
RegionSouth East
ConstituencyDartford
CountyKent
ParishBean
WardBean and Darenth
Built Up AreaBean

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
4 February 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
18 August 2009Return made up to 07/07/09; no change of members (4 pages)
18 August 2009Return made up to 07/07/09; no change of members (4 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
31 March 2009Return made up to 07/07/08; no change of members (4 pages)
31 March 2009Return made up to 07/07/08; no change of members (4 pages)
4 March 2009Director's change of particulars / richard ferrar / 01/01/2008 (1 page)
4 March 2009Director's Change of Particulars / richard ferrar / 01/01/2008 / (1 page)
23 January 2009Director's Change of Particulars / richard ferrar / 01/01/2008 / HouseName/Number was: , now: jasmine; Street was: 17 manor road, now: rhododendron avenue; Area was: , now: meopham; Post Town was: dartford, now: gravesend; Post Code was: DA1 4ET, now: DA13 0TT (1 page)
23 January 2009Director's change of particulars / richard ferrar / 01/01/2008 (1 page)
8 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
8 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
22 August 2007Return made up to 07/07/07; full list of members (7 pages)
22 August 2007Return made up to 07/07/07; full list of members (7 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
7 July 2006Incorporation (14 pages)
7 July 2006Incorporation (14 pages)