Company NameVantage Engineering Services Limited
Company StatusDissolved
Company Number03751125
CategoryPrivate Limited Company
Incorporation Date13 April 1999(25 years ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameAlan Hunt
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1999(same day as company formation)
RoleElectrical Engineer
Correspondence AddressGlyn Morfa
Harlech
Gwynedd
LL46 2UW
Wales
Secretary NameBarbara Anne Hunt
NationalityBritish
StatusClosed
Appointed13 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGlyn Morfa
Harlech
Gwynedd
LL46 2UW
Wales
Director NameSteven Bernard Cross
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleMechanical Engineer
Correspondence Address61 Harlow Close
Sutton Heath
St. Helens
Merseyside
WA9 5EX
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£22,653
Net Worth£15,259
Cash£15,222
Current Liabilities£2,014

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
7 April 2003Application for striking-off (1 page)
14 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
26 April 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
3 October 2001Registered office changed on 03/10/01 from: the old mill green end lane st. Helens merseyside WA9 5AW (1 page)
1 May 2001Return made up to 13/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
(6 pages)
13 February 2001Full accounts made up to 31 May 2000 (11 pages)
21 June 2000Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
11 May 2000Return made up to 13/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
(6 pages)
21 April 2000Director resigned (1 page)
18 May 1999Registered office changed on 18/05/99 from: unit 5 queensway business centre waterloo road widnes cheshire WA8 0FD (1 page)
29 April 1999Registered office changed on 29/04/99 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New secretary appointed (2 pages)
13 April 1999Incorporation (16 pages)