Company NameVector Marketing Communications Limited
Company StatusDissolved
Company Number02713672
CategoryPrivate Limited Company
Incorporation Date11 May 1992(31 years, 11 months ago)
Dissolution Date1 May 2013 (10 years, 12 months ago)
Previous NameVector Business Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Ian Ross Walker
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1992(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address4 Little Gaddesden House
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PL
Secretary NameMr Ian Ross Walker
NationalityBritish
StatusClosed
Appointed11 May 1992(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address4 Little Gaddesden House
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PL
Director NameMrs Jane Walker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1992(2 months, 1 week after company formation)
Appointment Duration20 years, 9 months (closed 01 May 2013)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address4 Little Gaddesden House
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PL
Director NameMr Peter Van Der Sluijs
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish,Dutch
StatusResigned
Appointed11 May 1992(same day as company formation)
RolePublic Relations Director
Country of ResidenceEngland
Correspondence Address14 Penn Avenue
Chesham
Buckinghamshire
HP5 2HS
Director NameMr Peter Brian Hayward
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(2 months, 1 week after company formation)
Appointment Duration13 years, 6 months (resigned 31 January 2006)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Castle Street
Berkhamsted
Hertfordshire
HP4 2BQ
Director NameJohn Russell Field
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(6 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 24 April 2006)
RoleAccountant
Correspondence Address15 Ashwell Street
Leighton Buzzard
Bedfordshire
LU7 1BG
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed11 May 1992(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameAl Ocean Ltd. (Corporation)
StatusResigned
Appointed11 May 1992(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address3-5 Rickmansworth Road
Watford
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

334 at 1Ian Walker
50.00%
Ordinary
334 at 1Ms Jane Walker
50.00%
Ordinary

Financials

Year2014
Net Worth£130,868
Cash£172,709
Current Liabilities£185,427

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2013Final Gazette dissolved following liquidation (1 page)
1 May 2013Final Gazette dissolved following liquidation (1 page)
1 February 2013Liquidators' statement of receipts and payments to 22 January 2013 (7 pages)
1 February 2013Liquidators' statement of receipts and payments to 22 January 2013 (7 pages)
1 February 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2013Liquidators statement of receipts and payments to 22 January 2013 (7 pages)
21 December 2012Liquidators statement of receipts and payments to 22 November 2012 (5 pages)
21 December 2012Liquidators' statement of receipts and payments to 22 November 2012 (5 pages)
21 December 2012Liquidators' statement of receipts and payments to 22 November 2012 (5 pages)
29 May 2012Liquidators' statement of receipts and payments to 22 May 2012 (5 pages)
29 May 2012Liquidators' statement of receipts and payments to 22 May 2012 (5 pages)
29 May 2012Liquidators statement of receipts and payments to 22 May 2012 (5 pages)
29 November 2011Liquidators' statement of receipts and payments to 22 November 2011 (5 pages)
29 November 2011Liquidators' statement of receipts and payments to 22 November 2011 (5 pages)
29 November 2011Liquidators statement of receipts and payments to 22 November 2011 (5 pages)
25 May 2011Liquidators' statement of receipts and payments to 22 May 2011 (5 pages)
25 May 2011Liquidators statement of receipts and payments to 22 May 2011 (5 pages)
25 May 2011Liquidators' statement of receipts and payments to 22 May 2011 (5 pages)
18 January 2011Death of a liquidator (1 page)
18 January 2011Death of a liquidator (1 page)
10 January 2011Liquidators' statement of receipts and payments (5 pages)
10 January 2011Liquidators' statement of receipts and payments (5 pages)
10 January 2011Liquidators statement of receipts and payments (5 pages)
1 December 2010Liquidators' statement of receipts and payments to 22 November 2010 (5 pages)
1 December 2010Liquidators statement of receipts and payments to 22 November 2010 (5 pages)
1 December 2010Liquidators' statement of receipts and payments to 22 November 2010 (5 pages)
8 December 2009Statement of affairs with form 4.19 (6 pages)
8 December 2009Statement of affairs with form 4.19 (6 pages)
28 November 2009Registered office address changed from Chiltern House 184 High Street Berkhamsted Hertfordshire HP4 3AP on 28 November 2009 (2 pages)
28 November 2009Registered office address changed from Chiltern House 184 High Street Berkhamsted Hertfordshire HP4 3AP on 28 November 2009 (2 pages)
27 November 2009Appointment of a voluntary liquidator (1 page)
27 November 2009Appointment of a voluntary liquidator (1 page)
27 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-23
(1 page)
27 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2009Return made up to 11/05/09; full list of members (4 pages)
29 May 2009Return made up to 11/05/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 May 2008Return made up to 11/05/08; full list of members (4 pages)
21 May 2008Return made up to 11/05/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 May 2007Return made up to 11/05/07; full list of members (3 pages)
15 May 2007Return made up to 11/05/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
10 July 2006Return made up to 11/05/06; full list of members (3 pages)
10 July 2006Return made up to 11/05/06; full list of members (3 pages)
3 May 2006£ ic 678/668 28/02/06 £ sr 10@1=10 (1 page)
3 May 2006£ ic 678/668 28/02/06 £ sr 10@1=10 (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
8 March 2006£ ic 1012/678 31/01/06 £ sr 334@1=334 (1 page)
8 March 2006£ ic 1012/678 31/01/06 £ sr 334@1=334 (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
5 October 2005Auditor's resignation (1 page)
5 October 2005Auditor's resignation (1 page)
13 September 2005Accounts for a small company made up to 30 April 2005 (5 pages)
13 September 2005Accounts for a small company made up to 30 April 2005 (5 pages)
18 May 2005Return made up to 11/05/05; full list of members (10 pages)
18 May 2005Return made up to 11/05/05; full list of members (10 pages)
17 September 2004Accounts for a small company made up to 30 April 2004 (5 pages)
17 September 2004Accounts for a small company made up to 30 April 2004 (5 pages)
8 June 2004Return made up to 11/05/04; full list of members (9 pages)
8 June 2004Return made up to 11/05/04; full list of members (9 pages)
14 November 2003Accounts for a small company made up to 30 April 2003 (5 pages)
14 November 2003Accounts for a small company made up to 30 April 2003 (5 pages)
10 November 2003Director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Return made up to 11/05/03; full list of members (9 pages)
12 June 2003Return made up to 11/05/03; full list of members (9 pages)
2 July 2002Ad 22/04/02--------- £ si 10@1 (2 pages)
2 July 2002£ nc 100000/100100 22/04/02 (2 pages)
2 July 2002Ad 22/04/02--------- £ si 10@1 (2 pages)
2 July 2002Accounts for a small company made up to 30 April 2002 (5 pages)
2 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 July 2002£ nc 100000/100100 22/04/02 (2 pages)
2 July 2002Accounts for a small company made up to 30 April 2002 (5 pages)
2 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 July 2002Ad 22/04/02--------- £ si 2@1 (2 pages)
2 July 2002Ad 22/04/02--------- £ si 2@1 (2 pages)
28 June 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 2002Return made up to 11/05/02; full list of members (9 pages)
4 November 2001Registered office changed on 04/11/01 from: alton kitsbury road berkhamsted hertfordshire HP4 3EA (1 page)
4 November 2001Registered office changed on 04/11/01 from: alton kitsbury road berkhamsted hertfordshire HP4 3EA (1 page)
20 July 2001Accounts for a small company made up to 30 April 2001 (7 pages)
20 July 2001Accounts for a small company made up to 30 April 2001 (7 pages)
6 June 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2001Return made up to 11/05/01; full list of members (8 pages)
2 October 2000Company name changed vector business communications l imited\certificate issued on 03/10/00 (2 pages)
2 October 2000Company name changed vector business communications l imited\certificate issued on 03/10/00 (2 pages)
8 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
8 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
9 June 2000Return made up to 11/05/00; full list of members (8 pages)
9 June 2000Return made up to 11/05/00; full list of members (8 pages)
7 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
7 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
11 June 1999Return made up to 11/05/99; no change of members (4 pages)
11 June 1999Return made up to 11/05/99; no change of members (4 pages)
12 February 1999Registered office changed on 12/02/99 from: 35 ballards lane london N3 1XW (1 page)
12 February 1999Registered office changed on 12/02/99 from: 35 ballards lane london N3 1XW (1 page)
26 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
26 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
5 June 1998Director's particulars changed (1 page)
5 June 1998Return made up to 11/05/98; full list of members (6 pages)
5 June 1998Director's particulars changed (1 page)
5 June 1998Return made up to 11/05/98; full list of members (6 pages)
7 November 1997Accounts for a small company made up to 30 April 1997 (8 pages)
7 November 1997Accounts for a small company made up to 30 April 1997 (8 pages)
10 July 1997Return made up to 11/05/97; full list of members (6 pages)
10 July 1997Return made up to 11/05/97; full list of members (6 pages)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
5 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
5 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
4 June 1996Director's particulars changed (1 page)
4 June 1996Return made up to 11/05/96; full list of members (6 pages)
4 June 1996Return made up to 11/05/96; full list of members (6 pages)
15 May 1996Registered office changed on 15/05/96 from: the counting house high street tring hertfordshire HP23 5TE (1 page)
15 May 1996Registered office changed on 15/05/96 from: the counting house high street tring hertfordshire HP23 5TE (1 page)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
9 May 1995Return made up to 11/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 May 1992Incorporation (10 pages)
11 May 1992Incorporation (10 pages)