VECTOR OEM CONTENT LIMITED

Register to unlock more data on OkredoRegister

VECTOR OEM CONTENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03642087

Incorporation date

30/09/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1998)
dot icon17/08/2011
Final Gazette dissolved following liquidation
dot icon17/05/2011
Return of final meeting in a creditors' voluntary winding up
dot icon07/04/2011
Liquidators' statement of receipts and payments to 2011-03-24
dot icon18/01/2011
Registered office address changed from Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL on 2011-01-19
dot icon11/10/2010
Liquidators' statement of receipts and payments to 2010-09-24
dot icon11/04/2010
Liquidators' statement of receipts and payments to 2010-03-24
dot icon05/10/2009
Liquidators' statement of receipts and payments to 2009-09-24
dot icon29/03/2009
Liquidators' statement of receipts and payments to 2009-03-24
dot icon10/10/2008
Liquidators' statement of receipts and payments to 2008-09-24
dot icon08/10/2007
Statement of affairs
dot icon08/10/2007
Resolutions
dot icon08/10/2007
Appointment of a voluntary liquidator
dot icon03/09/2007
Registered office changed on 04/09/07 from: the boardwalk 21 little peter street manchester lancashire M15 4PS
dot icon16/08/2007
Particulars of mortgage/charge
dot icon10/06/2007
Registered office changed on 11/06/07 from: the old reading room 3 worsley road manchester lancashire M28 2NN
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/12/2006
Director's particulars changed
dot icon19/11/2006
Return made up to 01/10/06; full list of members
dot icon19/11/2006
Secretary's particulars changed;director's particulars changed
dot icon03/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/10/2005
Return made up to 01/10/05; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/10/2004
Return made up to 01/10/04; full list of members
dot icon08/03/2004
Registered office changed on 09/03/04 from: commercial wharf commercial street manchester lancashire M15 4PZ
dot icon05/02/2004
Full accounts made up to 2003-03-31
dot icon03/02/2004
Return made up to 01/10/03; full list of members
dot icon20/10/2003
Full accounts made up to 2002-03-31
dot icon15/11/2002
Return made up to 01/10/02; no change of members
dot icon03/09/2002
Full accounts made up to 2001-03-31
dot icon03/09/2002
Full accounts made up to 2000-03-31
dot icon26/03/2002
Secretary resigned;director resigned
dot icon26/03/2002
New secretary appointed
dot icon06/11/2001
Return made up to 01/10/01; full list of members
dot icon21/08/2001
Ad 15/08/01--------- £ si [email protected]=1610 £ ic 1212/2822
dot icon21/08/2001
Particulars of contract relating to shares
dot icon21/08/2001
Ad 15/08/01--------- £ si [email protected]=70 £ ic 1142/1212
dot icon21/08/2001
Nc inc already adjusted 24/07/01
dot icon21/08/2001
Resolutions
dot icon21/08/2001
Resolutions
dot icon21/08/2001
Resolutions
dot icon26/10/2000
Return made up to 01/10/00; full list of members
dot icon04/09/2000
Registered office changed on 05/09/00 from: dibb lupton alsop victoria square house victoria square birmingham west midlands B2 4DL
dot icon24/08/2000
New director appointed
dot icon13/06/2000
Ad 30/05/00--------- £ si [email protected]=142 £ ic 1000/1142
dot icon13/06/2000
Nc inc already adjusted 30/05/00
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Resolutions
dot icon26/05/2000
Particulars of mortgage/charge
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Resolutions
dot icon04/05/2000
S-div 11/04/00
dot icon12/04/2000
Resolutions
dot icon12/04/2000
Director resigned
dot icon31/10/1999
Return made up to 01/10/99; full list of members
dot icon31/10/1999
Secretary's particulars changed;director's particulars changed
dot icon27/07/1999
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon27/06/1999
New director appointed
dot icon20/06/1999
Resolutions
dot icon20/06/1999
Ad 20/05/99--------- £ si 998@1=998 £ ic 2/1000
dot icon20/06/1999
New secretary appointed
dot icon26/04/1999
Registered office changed on 27/04/99 from: 60 fountain street manchester M2 2FE
dot icon22/12/1998
New director appointed
dot icon22/12/1998
New director appointed
dot icon22/12/1998
Secretary resigned
dot icon22/12/1998
Director resigned
dot icon01/12/1998
Certificate of change of name
dot icon29/10/1998
Director resigned
dot icon29/10/1998
Secretary resigned
dot icon29/10/1998
New secretary appointed
dot icon29/10/1998
New director appointed
dot icon29/10/1998
Registered office changed on 30/10/98 from: 1 mitchell lane bristol BS1 6BU
dot icon30/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/09/1998 - 20/10/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/09/1998 - 20/10/1998
43699
Bates, David Leslie
Director
13/08/2000 - Present
1852
Shephard, Francis James
Director
20/10/1998 - 01/12/1998
7
Brown, Geoffrey William
Director
19/05/1999 - 23/03/2000
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VECTOR OEM CONTENT LIMITED

VECTOR OEM CONTENT LIMITED is an(a) Dissolved company incorporated on 30/09/1998 with the registered office located at 340 Deansgate, Manchester M3 4LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VECTOR OEM CONTENT LIMITED?

toggle

VECTOR OEM CONTENT LIMITED is currently Dissolved. It was registered on 30/09/1998 and dissolved on 17/08/2011.

Where is VECTOR OEM CONTENT LIMITED located?

toggle

VECTOR OEM CONTENT LIMITED is registered at 340 Deansgate, Manchester M3 4LY.

What does VECTOR OEM CONTENT LIMITED do?

toggle

VECTOR OEM CONTENT LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for VECTOR OEM CONTENT LIMITED?

toggle

The latest filing was on 17/08/2011: Final Gazette dissolved following liquidation.