Company NameMachine Insite Limited
Company StatusDissolved
Company Number05235528
CategoryPrivate Limited Company
Incorporation Date20 September 2004(19 years, 7 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NamesWireless Leisure Limited and Coin Metrics Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James William Dickson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2007(2 years, 7 months after company formation)
Appointment Duration13 years, 5 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Surtees Way
Surtees Business Park
Stockton On Tees
TS18 3HR
Director NameMr Mark Hardwick Foster
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2007(2 years, 7 months after company formation)
Appointment Duration13 years, 5 months (closed 13 October 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Surtees Way
Surtees Business Park
Stockton On Tees
TS18 3HR
Secretary NameMr Mark Hardwick Foster
NationalityBritish
StatusClosed
Appointed10 May 2007(2 years, 7 months after company formation)
Appointment Duration13 years, 5 months (closed 13 October 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Surtees Way
Surtees Business Park
Stockton On Tees
TS18 3HR
Director NameMr Richard Michael Adams
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ravel Close
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8EY
Director NameIan Matthew Daintith
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Beech Grove
Pennington
Leigh
Lancashire
WN7 3LN
Secretary NameMr David Michael Cottam
NationalityBritish
StatusResigned
Appointed20 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Gilderdale Close
Birchwood
Warrington
WA3 6TH
Secretary NameMargaret Helen Daintith
NationalityBritish
StatusResigned
Appointed15 June 2006(1 year, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 August 2006)
RoleCompany Director
Correspondence Address15 Beech Grove
Leigh
Lancashire
WN7 3LW
Secretary NameIan Matthew Daintith
NationalityBritish
StatusResigned
Appointed01 August 2006(1 year, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 May 2007)
RoleCompany Director
Correspondence Address15 Beech Grove
Pennington
Leigh
Lancashire
WN7 3LN
Director NameUKF Nominees Limited (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU

Contact

Websitevianet.co.uk
Telephone01642 358800
Telephone regionMiddlesbrough

Location

Registered Address1 Surtees Way
Surtees Business Park
Stockton On Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Vianet LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

6 December 2010Delivered 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

Filing History

20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 June 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
7 July 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,000
(4 pages)
18 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2,000
(4 pages)
24 June 2014Full accounts made up to 31 March 2014 (10 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
11 July 2013Full accounts made up to 31 March 2013 (16 pages)
19 July 2012Director's details changed for Mr James William Dickson on 1 April 2012 (2 pages)
19 July 2012Director's details changed for Mr Mark Hardwick Foster on 1 April 2012 (2 pages)
19 July 2012Director's details changed for Mr James William Dickson on 1 April 2012 (2 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
19 July 2012Director's details changed for Mr Mark Hardwick Foster on 1 April 2012 (2 pages)
19 July 2012Secretary's details changed for Mr Mark Hardwick Foster on 1 April 2012 (1 page)
19 July 2012Secretary's details changed for Mr Mark Hardwick Foster on 1 April 2012 (1 page)
6 July 2012Full accounts made up to 31 March 2012 (17 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
11 July 2011Full accounts made up to 31 March 2011 (18 pages)
21 December 2010Company name changed coin metrics LIMITED\certificate issued on 21/12/10
  • RES15 ‐ Change company name resolution on 2010-11-15
(3 pages)
21 December 2010Change of name notice (3 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 September 2010Termination of appointment of Richard Adams as a director (1 page)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
6 July 2010Full accounts made up to 31 March 2010 (15 pages)
22 September 2009Return made up to 20/09/09; full list of members (4 pages)
21 July 2009Full accounts made up to 31 March 2009 (15 pages)
27 February 2009Appointment terminated director ian daintith (1 page)
1 October 2008Return made up to 20/09/08; full list of members (4 pages)
4 August 2008Full accounts made up to 31 March 2008 (15 pages)
21 January 2008Registered office changed on 21/01/08 from: edis house wellington court preston farm business park stockton on tees TS18 3TA (1 page)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 October 2007Return made up to 20/09/07; full list of members (4 pages)
25 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 May 2007Registered office changed on 23/05/07 from: mitchell charlesworth 6TH floor brazennose house west brazennose street manchester M2 5FE (1 page)
23 May 2007New secretary appointed;new director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007Secretary resigned (1 page)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 December 2006Return made up to 20/09/06; full list of members (3 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006Registered office changed on 21/08/06 from: exchange house 494 midsummer boulevard milton keynes buckinghamshire MK9 2EA (1 page)
21 August 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (2 pages)
18 July 2006Director's particulars changed (1 page)
15 June 2006Secretary resigned (1 page)
14 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 November 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
15 November 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2004Company name changed wireless leisure LIMITED\certificate issued on 13/10/04 (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004Secretary resigned (1 page)
30 September 2004New secretary appointed (2 pages)
28 September 2004Registered office changed on 28/09/04 from: 8 high street great linford milton keynes buckinghamshire MK14 5AX (1 page)
20 September 2004Incorporation (18 pages)