Surtees Business Park
Stockton On Tees
TS18 3HR
Director Name | Mr Mark Hardwick Foster |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2007(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 13 October 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Surtees Way Surtees Business Park Stockton On Tees TS18 3HR |
Secretary Name | Mr Mark Hardwick Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2007(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 13 October 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Surtees Way Surtees Business Park Stockton On Tees TS18 3HR |
Director Name | Mr Richard Michael Adams |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ravel Close Old Farm Park Milton Keynes Buckinghamshire MK7 8EY |
Director Name | Ian Matthew Daintith |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Beech Grove Pennington Leigh Lancashire WN7 3LN |
Secretary Name | Mr David Michael Cottam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Gilderdale Close Birchwood Warrington WA3 6TH |
Secretary Name | Margaret Helen Daintith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | 15 Beech Grove Leigh Lancashire WN7 3LW |
Secretary Name | Ian Matthew Daintith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 May 2007) |
Role | Company Director |
Correspondence Address | 15 Beech Grove Pennington Leigh Lancashire WN7 3LN |
Director Name | UKF Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Secretary Name | UKF Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Website | vianet.co.uk |
---|---|
Telephone | 01642 358800 |
Telephone region | Middlesbrough |
Registered Address | 1 Surtees Way Surtees Business Park Stockton On Tees TS18 3HR |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Vianet LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 December 2010 | Delivered on: 11 December 2010 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
---|---|
19 June 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
24 June 2014 | Full accounts made up to 31 March 2014 (10 pages) |
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
11 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 July 2012 | Director's details changed for Mr James William Dickson on 1 April 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Mark Hardwick Foster on 1 April 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr James William Dickson on 1 April 2012 (2 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Director's details changed for Mr Mark Hardwick Foster on 1 April 2012 (2 pages) |
19 July 2012 | Secretary's details changed for Mr Mark Hardwick Foster on 1 April 2012 (1 page) |
19 July 2012 | Secretary's details changed for Mr Mark Hardwick Foster on 1 April 2012 (1 page) |
6 July 2012 | Full accounts made up to 31 March 2012 (17 pages) |
13 April 2012 | Resolutions
|
20 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Full accounts made up to 31 March 2011 (18 pages) |
21 December 2010 | Company name changed coin metrics LIMITED\certificate issued on 21/12/10
|
21 December 2010 | Change of name notice (3 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 September 2010 | Termination of appointment of Richard Adams as a director (1 page) |
21 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Full accounts made up to 31 March 2010 (15 pages) |
22 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
21 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
27 February 2009 | Appointment terminated director ian daintith (1 page) |
1 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: edis house wellington court preston farm business park stockton on tees TS18 3TA (1 page) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 October 2007 | Return made up to 20/09/07; full list of members (4 pages) |
25 May 2007 | Resolutions
|
23 May 2007 | Registered office changed on 23/05/07 from: mitchell charlesworth 6TH floor brazennose house west brazennose street manchester M2 5FE (1 page) |
23 May 2007 | New secretary appointed;new director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Secretary resigned (1 page) |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 December 2006 | Return made up to 20/09/06; full list of members (3 pages) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: exchange house 494 midsummer boulevard milton keynes buckinghamshire MK9 2EA (1 page) |
21 August 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Director's particulars changed (1 page) |
15 June 2006 | Secretary resigned (1 page) |
14 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 November 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
15 November 2005 | Return made up to 20/09/05; full list of members
|
13 October 2004 | Company name changed wireless leisure LIMITED\certificate issued on 13/10/04 (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: 8 high street great linford milton keynes buckinghamshire MK14 5AX (1 page) |
20 September 2004 | Incorporation (18 pages) |