Company NameVector Sales & Marketing Limited
Company StatusDissolved
Company Number03636045
CategoryPrivate Limited Company
Incorporation Date22 September 1998(25 years, 6 months ago)
Dissolution Date17 January 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameJulia Walker
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1998(1 week, 6 days after company formation)
Appointment Duration24 years, 3 months (closed 17 January 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodside
Hutton Rudby
Yarm
North Yorkshire
TS15 0JF
Secretary NameMr Brendan Ignatius Byrne
NationalityBritish
StatusClosed
Appointed05 October 1998(1 week, 6 days after company formation)
Appointment Duration24 years, 3 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ulviet Gate
High Legh
Knutsford
WA16 6TT
Director NameMr Brendan Ignatius Byrne
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(1 week, 6 days after company formation)
Appointment Duration23 years, 11 months (resigned 07 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ulviet Gate
High Legh
Knutsford
WA16 6TT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 September 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 September 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address31 High Street
Stokesley
Middlesbrough
Cleveland
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address MatchesOver 60 other UK companies use this postal address

Shareholders

60 at £1Julia Walker
50.00%
Ordinary
60 at £1Mr Brendan Byrne
50.00%
Ordinary

Financials

Year2014
Net Worth£21,125
Cash£127,554
Current Liabilities£170,967

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

7 June 2001Delivered on: 13 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

27 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
25 September 2020Notification of Brendan Ignatius Byrne as a person with significant control on 25 September 2020 (2 pages)
25 September 2020Director's details changed for Mr Brendan Ignatius Byrne on 25 September 2020 (2 pages)
25 September 2020Secretary's details changed for Mr Brendan Ignatius Byrne on 25 September 2020 (1 page)
7 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 October 2018Secretary's details changed for Mr Brendan Ignatius Byrne on 23 October 2018 (1 page)
23 October 2018Director's details changed for Mr Brendan Ignatius Byrne on 23 October 2018 (2 pages)
2 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 120
(5 pages)
28 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 120
(5 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 120
(5 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 120
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 120
(5 pages)
4 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 120
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 October 2008Return made up to 22/09/08; full list of members (4 pages)
24 October 2008Return made up to 22/09/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 October 2007Return made up to 22/09/07; full list of members (3 pages)
5 October 2007Return made up to 22/09/07; full list of members (3 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 October 2006Return made up to 22/09/06; full list of members (7 pages)
27 October 2006Return made up to 22/09/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 October 2005Return made up to 22/09/05; full list of members (7 pages)
25 October 2005Return made up to 22/09/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 October 2004Return made up to 22/09/04; full list of members (7 pages)
20 October 2004Return made up to 22/09/04; full list of members (7 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 October 2003Return made up to 22/09/03; full list of members (7 pages)
17 October 2003Return made up to 22/09/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 November 2002Return made up to 22/09/02; full list of members (7 pages)
26 November 2002Return made up to 22/09/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 October 2001Return made up to 22/09/01; full list of members (6 pages)
2 October 2001Return made up to 22/09/01; full list of members (6 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 November 2000Return made up to 22/09/00; full list of members (6 pages)
1 November 2000Return made up to 22/09/00; full list of members (6 pages)
17 March 2000Ad 21/02/00--------- £ si 20@1=20 £ ic 100/120 (2 pages)
17 March 2000Ad 21/02/00--------- £ si 20@1=20 £ ic 100/120 (2 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 October 1999Return made up to 22/09/99; full list of members (6 pages)
18 October 1999Return made up to 22/09/99; full list of members (6 pages)
16 November 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
16 November 1998Ad 06/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 November 1998Ad 06/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 November 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Registered office changed on 08/10/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
8 October 1998Registered office changed on 08/10/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
8 October 1998New secretary appointed;new director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New secretary appointed;new director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998Secretary resigned (1 page)
22 September 1998Incorporation (15 pages)
22 September 1998Incorporation (15 pages)