Company NameVector Europe Business Consultants Ltd
Company StatusDissolved
Company Number04070543
CategoryPrivate Limited Company
Incorporation Date13 September 2000(23 years, 7 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)
Previous NameVector Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Stevens
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2001(11 months after company formation)
Appointment Duration20 years, 7 months (closed 08 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crown Meadow
Braintree
Essex
CM7 9EX
Director NameIan Leighton McGrath
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWest Ashling Mill
West Ashling
Chichester
West Sussex
PO18 8DS
Secretary NameYvonne Silvia McGrath
NationalityBritish
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWest Ashling Mill
Down Street, West Ashling
Chichester
West Sussex
PO18 8DS
Director NameRobert Carleton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2000(3 days after company formation)
Appointment Duration8 years, 7 months (resigned 27 April 2009)
RoleMgmt Consultant
Correspondence Address31058 Witteman Road
Suite 100
Conifer
80433 Colorado
America
Director NameEugene Drumm
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2000(3 days after company formation)
Appointment Duration8 years, 7 months (resigned 27 April 2009)
RoleMgmt Consultant
Correspondence Address1822 South Forest Street
Denver
80222 Colorado
America
Director NameClaude Lineberry
Date of BirthJune 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2000(3 days after company formation)
Appointment Duration3 years, 3 months (resigned 24 December 2003)
RoleMgmt Consultant
Correspondence Address56 Vista Road
Pelican Bay
94502 Alameda Ca
America
Director NameLinda Jane Goulding
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressForge House
Burghclere
Newbury
Berkshire
RG20 9HJ
Secretary NameMr Alan Stevens
NationalityBritish
StatusResigned
Appointed15 January 2004(3 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crown Meadow
Braintree
Essex
CM7 9EX
Director NameMr Peter David Stroud
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(8 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 June 2010)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressBulimers Farm
Ongar Road Writtle
Chelmsford
Essex
CM1 3NZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.vectorconsultants.org

Location

Registered Address44 Church Street Bocking
Braintree
Essex
CM7 5JY
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking North
Built Up AreaBraintree
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Peter Stroud
8.77%
Ordinary
8 at £1Alan Stevens
7.02%
Ordinary B Non Voting
72 at £1Alan Stevens
63.16%
Ordinary
4 at £1Alan Stevens
3.51%
Ordinary C Non-voting
18 at £1Roger Flynn
15.79%
Ordinary
2 at £1Roger Flynn
1.75%
Ordinary B Non Voting

Financials

Year2014
Net Worth£10,841
Cash£32,058
Current Liabilities£47,194

Accounts

Latest Accounts29 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Filing History

5 October 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
3 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
8 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
27 November 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
8 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
8 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
27 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
20 September 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
22 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 114
(5 pages)
22 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 114
(5 pages)
18 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 114
(4 pages)
18 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 114
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
19 February 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
19 February 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
26 November 2013Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
26 November 2013Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
18 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 114
(4 pages)
18 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 114
(4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
27 June 2012Registered office address changed from 1 Liverpool Street London EC2M 7QD England on 27 June 2012 (1 page)
27 June 2012Registered office address changed from 1 Liverpool Street London EC2M 7QD England on 27 June 2012 (1 page)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Alan Stevens on 13 September 2010 (2 pages)
29 September 2010Director's details changed for Alan Stevens on 13 September 2010 (2 pages)
29 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 June 2010Termination of appointment of Peter Stroud as a director (1 page)
8 June 2010Termination of appointment of Peter Stroud as a director (1 page)
17 May 2010Registered office address changed from Po Box 7911 1 Crown Meadow Braintree Essex CM7 9WQ on 17 May 2010 (1 page)
17 May 2010Registered office address changed from Po Box 7911 1 Crown Meadow Braintree Essex CM7 9WQ on 17 May 2010 (1 page)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 September 2009Return made up to 13/09/09; full list of members (5 pages)
28 September 2009Return made up to 13/09/09; full list of members (5 pages)
18 September 2009Director appointed peter david stroud (2 pages)
18 September 2009Director appointed peter david stroud (2 pages)
22 May 2009Appointment terminated secretary alan stevens (1 page)
22 May 2009Appointment terminated secretary alan stevens (1 page)
15 May 2009Registered office changed on 15/05/2009 from fairfax house 15 fulwood place london WC1V 6AY (1 page)
15 May 2009Registered office changed on 15/05/2009 from fairfax house 15 fulwood place london WC1V 6AY (1 page)
7 May 2009Appointment terminated director eugene drumm (1 page)
7 May 2009Appointment terminated director eugene drumm (1 page)
7 May 2009Appointment terminated director robert carleton (1 page)
7 May 2009Appointment terminated director robert carleton (1 page)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
19 January 2009Return made up to 13/09/08; full list of members (6 pages)
19 January 2009Return made up to 13/09/08; full list of members (6 pages)
26 November 2007Return made up to 13/09/07; full list of members (4 pages)
26 November 2007Return made up to 13/09/07; full list of members (4 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
5 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 October 2006Return made up to 13/09/06; full list of members (5 pages)
13 October 2006Registered office changed on 13/10/06 from: c/o spofforths, donnington park birdham road chichester west sussex PO20 7AJ (1 page)
13 October 2006Return made up to 13/09/06; full list of members (5 pages)
13 October 2006Registered office changed on 13/10/06 from: c/o spofforths, donnington park birdham road chichester west sussex PO20 7AJ (1 page)
20 January 2006Return made up to 13/09/05; full list of members (4 pages)
20 January 2006Return made up to 13/09/05; full list of members (4 pages)
19 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
19 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 September 2004Return made up to 13/09/04; full list of members (9 pages)
16 September 2004Return made up to 13/09/04; full list of members (9 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
11 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
16 October 2003Ad 01/09/03--------- £ si 7@1=7 £ ic 109/116 (2 pages)
16 October 2003Ad 01/09/03--------- £ si 7@1=7 £ ic 109/116 (2 pages)
16 October 2003Return made up to 13/09/03; full list of members (13 pages)
16 October 2003Return made up to 13/09/03; full list of members (13 pages)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
27 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
12 April 2003Registered office changed on 12/04/03 from: 1 south street chichester west sussex PO19 1EH (1 page)
12 April 2003Registered office changed on 12/04/03 from: 1 south street chichester west sussex PO19 1EH (1 page)
9 January 2003Ad 20/09/02--------- £ si 9@1=9 £ ic 100/109 (3 pages)
9 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 January 2003Ad 20/09/02--------- £ si 9@1=9 £ ic 100/109 (3 pages)
10 October 2002Return made up to 13/09/02; full list of members (10 pages)
10 October 2002Return made up to 13/09/02; full list of members (10 pages)
26 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 September 2001Return made up to 13/09/01; full list of members (7 pages)
25 September 2001Return made up to 13/09/01; full list of members (7 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
16 July 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
16 July 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
9 April 2001New director appointed (3 pages)
9 April 2001New director appointed (3 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (3 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (3 pages)
20 December 2000Company name changed vector europe LIMITED\certificate issued on 21/12/00 (2 pages)
20 December 2000Company name changed vector europe LIMITED\certificate issued on 21/12/00 (2 pages)
15 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2000Incorporation (17 pages)
13 September 2000Incorporation (17 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000Secretary resigned (1 page)