Company NameViatelemetry Limited
Company StatusDissolved
Company Number07244084
CategoryPrivate Limited Company
Incorporation Date5 May 2010(13 years, 11 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)
Previous NamesGweco 477 Limited and Comtech M2M 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
Appointed02 December 2010(7 months after company formation)
Appointment Duration5 years, 6 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne 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
Appointed02 December 2010(7 months after company formation)
Appointment Duration5 years, 6 months (closed 14 June 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Surtees Way, Surtees Business Park
Stockton-On-Tees
TS18 3HR
Secretary NameMr Mark Hardwick Foster
StatusClosed
Appointed02 December 2010(7 months after company formation)
Appointment Duration5 years, 6 months (closed 14 June 2016)
RoleCompany Director
Correspondence AddressOne Surtees Way, Surtees Business Park
Stockton-On-Tees
TS18 3HR
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForward House 8 Duke Street, Moor Lane
Bradford
West Yorkshire
BD1 3QX
Director NameMr Duncan James Noble
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(7 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Surtees Way, Surtees Business Park
Stockton-On-Tees
TS18 3HR
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed05 May 2010(same day as company formation)
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX

Contact

Websitewww.viatelemetry.com
Telephone01642 358800
Telephone regionMiddlesbrough

Location

Registered AddressOne
Surtees Way, Surtees Business Park
Stockton-On-Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2015 (9 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 all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Outstanding

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
17 March 2016Application to strike the company off the register (3 pages)
17 March 2016Application to strike the company off the register (3 pages)
18 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
18 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
24 June 2014Full accounts made up to 31 March 2014 (10 pages)
24 June 2014Full accounts made up to 31 March 2014 (10 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
11 July 2013Full accounts made up to 31 March 2013 (15 pages)
11 July 2013Full accounts made up to 31 March 2013 (15 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
6 July 2012Full accounts made up to 31 March 2012 (16 pages)
6 July 2012Full accounts made up to 31 March 2012 (16 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
8 May 2012Appointment of Mr Mark Hardwick Foster as a secretary (1 page)
8 May 2012Appointment of Mr Mark Hardwick Foster as a secretary (1 page)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
5 April 2012Termination of appointment of Duncan Noble as a director (1 page)
5 April 2012Termination of appointment of Duncan Noble as a director (1 page)
11 July 2011Full accounts made up to 31 March 2011 (16 pages)
11 July 2011Full accounts made up to 31 March 2011 (16 pages)
25 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
17 January 2011Company name changed comtech M2M LIMITED\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2011-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2011Company name changed comtech M2M LIMITED\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2011-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2010Appointment of Mr Mark Hardwick Foster as a director (2 pages)
14 December 2010Appointment of Mr Duncan James Noble as a director (2 pages)
14 December 2010Appointment of Mr Mark Hardwick Foster as a director (2 pages)
14 December 2010Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 14 December 2010 (1 page)
14 December 2010Company name changed gweco 477 LIMITED\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-12-06
(3 pages)
14 December 2010Appointment of Mr James William Dickson as a director (2 pages)
14 December 2010Appointment of Mr Duncan James Noble as a director (2 pages)
14 December 2010Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 14 December 2010 (1 page)
14 December 2010Company name changed gweco 477 LIMITED\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-12-06
(3 pages)
14 December 2010Appointment of Mr James William Dickson as a director (2 pages)
13 December 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
13 December 2010Termination of appointment of John Holden as a director (1 page)
13 December 2010Termination of appointment of John Holden as a director (1 page)
13 December 2010Termination of appointment of Gweco Directors Limited as a director (1 page)
13 December 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
13 December 2010Termination of appointment of Gweco Directors Limited as a director (1 page)
11 December 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-06
(2 pages)
8 December 2010Change of name notice (2 pages)
8 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-06
(2 pages)
8 December 2010Change of name notice (2 pages)
5 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
5 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)