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 | 02 December 2010(7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 14 June 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Surtees Way, Surtees Business Park Stockton-On-Tees TS18 3HR |
Secretary Name | Mr Mark Hardwick Foster |
---|---|
Status | Closed |
Appointed | 02 December 2010(7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 14 June 2016) |
Role | Company Director |
Correspondence Address | One Surtees Way, Surtees Business Park Stockton-On-Tees TS18 3HR |
Director Name | Mr John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Forward House 8 Duke Street, Moor Lane Bradford West Yorkshire BD1 3QX |
Director Name | Mr Duncan James Noble |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Surtees Way, Surtees Business Park Stockton-On-Tees TS18 3HR |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Website | www.viatelemetry.com |
---|---|
Telephone | 01642 358800 |
Telephone region | Middlesbrough |
Registered Address | One 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 |
Latest Accounts | 31 March 2015 (9 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 all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Outstanding |
---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2016 | Application to strike the company off the register (3 pages) |
17 March 2016 | Application to strike the company off the register (3 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
24 June 2014 | Full accounts made up to 31 March 2014 (10 pages) |
24 June 2014 | Full accounts made up to 31 March 2014 (10 pages) |
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
11 July 2013 | Full accounts made up to 31 March 2013 (15 pages) |
11 July 2013 | Full accounts made up to 31 March 2013 (15 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
6 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
6 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Appointment of Mr Mark Hardwick Foster as a secretary (1 page) |
8 May 2012 | Appointment of Mr Mark Hardwick Foster as a secretary (1 page) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Termination of appointment of Duncan Noble as a director (1 page) |
5 April 2012 | Termination of appointment of Duncan Noble as a director (1 page) |
11 July 2011 | Full accounts made up to 31 March 2011 (16 pages) |
11 July 2011 | Full accounts made up to 31 March 2011 (16 pages) |
25 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Company name changed comtech M2M LIMITED\certificate issued on 17/01/11
|
17 January 2011 | Company name changed comtech M2M LIMITED\certificate issued on 17/01/11
|
14 December 2010 | Appointment of Mr Mark Hardwick Foster as a director (2 pages) |
14 December 2010 | Appointment of Mr Duncan James Noble as a director (2 pages) |
14 December 2010 | Appointment of Mr Mark Hardwick Foster as a director (2 pages) |
14 December 2010 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 14 December 2010 (1 page) |
14 December 2010 | Company name changed gweco 477 LIMITED\certificate issued on 14/12/10
|
14 December 2010 | Appointment of Mr James William Dickson as a director (2 pages) |
14 December 2010 | Appointment of Mr Duncan James Noble as a director (2 pages) |
14 December 2010 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 14 December 2010 (1 page) |
14 December 2010 | Company name changed gweco 477 LIMITED\certificate issued on 14/12/10
|
14 December 2010 | Appointment of Mr James William Dickson as a director (2 pages) |
13 December 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
13 December 2010 | Termination of appointment of John Holden as a director (1 page) |
13 December 2010 | Termination of appointment of John Holden as a director (1 page) |
13 December 2010 | Termination of appointment of Gweco Directors Limited as a director (1 page) |
13 December 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
13 December 2010 | Termination of appointment of Gweco Directors Limited as a director (1 page) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 December 2010 | Resolutions
|
8 December 2010 | Change of name notice (2 pages) |
8 December 2010 | Resolutions
|
8 December 2010 | Change of name notice (2 pages) |
5 May 2010 | Incorporation
|
5 May 2010 | Incorporation
|
5 May 2010 | Incorporation
|