Company NameVipernet UK Limited
Company StatusDissolved
Company Number04145037
CategoryPrivate Limited Company
Incorporation Date22 January 2001(23 years, 3 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jonathan Ashley Hamp
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2001(1 month after company formation)
Appointment Duration3 years, 9 months (closed 23 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Legh Road
Adlington
Macclesfield
Cheshire
SK10 4NE
Secretary NameMr Jonathan Ashley Hamp
NationalityBritish
StatusClosed
Appointed23 February 2001(1 month after company formation)
Appointment Duration3 years, 9 months (closed 23 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Legh Road
Adlington
Macclesfield
Cheshire
SK10 4NE
Director NameBradley Morrison Duncan
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(1 month after company formation)
Appointment Duration3 years (resigned 24 February 2004)
RoleCompany Director
Correspondence Address27 Hylton Drive
Cheadle
Cheshire
SK8 7DH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address5 Legh Road
Adlington
Macclesfield
Cheshire
SK10 4NE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaAdlington

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
30 June 2004Application for striking-off (1 page)
8 March 2004Director resigned (1 page)
4 March 2004Return made up to 22/01/04; full list of members (7 pages)
16 May 2003Registered office changed on 16/05/03 from: c/o michael craig consultancy 14 ack la east bramhall cheshire SK7 2BY (1 page)
13 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 February 2003Return made up to 22/01/03; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
6 March 2002Return made up to 22/01/02; full list of members (6 pages)
28 February 2001Accounting reference date shortened from 31/01/02 to 30/06/01 (1 page)
28 February 2001New secretary appointed;new director appointed (2 pages)
28 February 2001Registered office changed on 28/02/01 from: 14 ack lane east bramhall cheshire SK7 2BY (1 page)
28 February 2001Ad 23/02/01--------- £ si 80@1=80 £ ic 1/81 (2 pages)
28 February 2001New director appointed (2 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001Director resigned (1 page)