About

Registered Number: 03491569
Date of Incorporation: 13/01/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: 2 Breydon Avenue, Cusworth Lane, Doncaster, South Yorkshire, DN5 8LA

 

Vector Graphics Ltd was founded on 13 January 1998 and are based in Doncaster, South Yorkshire. We don't currently know the number of employees at this organisation. The current directors of this organisation are listed as Guy, Betty, Guy, Richard, Company Director at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUY, Richard, Company Director 16 January 1998 - 1
Secretary Name Appointed Resigned Total Appointments
GUY, Betty 16 January 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 28 January 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 17 January 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 29 November 2015
DISS40 - Notice of striking-off action discontinued 03 November 2015
AR01 - Annual Return 31 October 2015
DISS16(SOAS) - N/A 15 July 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
DISS40 - Notice of striking-off action discontinued 02 December 2014
AR01 - Annual Return 30 November 2014
AA - Annual Accounts 30 November 2014
DISS16(SOAS) - N/A 21 June 2014
GAZ1 - First notification of strike-off action in London Gazette 13 May 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 01 February 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 26 January 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 13 January 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 20 January 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 18 January 2001
AA - Annual Accounts 16 May 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 31 March 1999
225 - Change of Accounting Reference Date 31 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1999
288a - Notice of appointment of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
NEWINC - New incorporation documents 13 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.