This company is commonly known as Visual Metrics Limited. The company was founded 21 years ago and was given the registration number 04669184. The firm's registered office is in LIVERPOOL. You can find them at C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside. This company's SIC code is 62090 - Other information technology service activities.
Name | : | VISUAL METRICS LIMITED |
---|---|---|
Company Number | : | 04669184 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 February 2003 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside, L2 3YL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Exchange Station, Tithebarn Street, Liverpool, L2 2QP | Director | 24 February 2003 | Active |
3rd Floor, Exchange Station, Tithebarn Street, Liverpool, L2 2QP | Director | 27 September 2018 | Active |
Honeycomb East, Honeycomb, Chester Business Park, Chester, England, CH4 9QN | Secretary | 24 February 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 18 February 2003 | Active |
Honeycomb East, Honeycomb, Chester Business Park, Chester, England, CH4 9QN | Director | 24 February 2003 | Active |
Appledown Old Willingdon Road, Friston, Eastbourne, BN20 0AT | Director | 28 April 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 18 February 2003 | Active |
Intellitag Limited | ||
Notified on | : | 21 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor Stanmore House, 15-19 Church Road, Stanmore, England, HA7 4AR |
Nature of control | : |
|
Mr Christopher John Coan | ||
Notified on | : | 18 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Honeycomb East, Honeycomb, Chester, England, CH4 9QN |
Nature of control | : |
|
Mr Ian Leslie Evans | ||
Notified on | : | 18 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Honeycomb East, Honeycomb, Chester, England, CH4 9QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-13 | Address | Change registered office address company with date old address new address. | Download |
2022-10-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-31 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-10-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-19 | Address | Change registered office address company with date old address new address. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-09-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-09-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-02 | Resolution | Resolution. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-26 | Officers | Termination director company with name termination date. | Download |
2018-11-26 | Officers | Termination secretary company with name termination date. | Download |
2018-09-27 | Officers | Appoint person director company with name date. | Download |
2018-08-06 | Address | Change registered office address company with date old address new address. | Download |
2018-05-21 | Address | Change registered office address company with date old address new address. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.