Company NameVarian Limited
Company StatusDissolved
Company Number01508692
CategoryPrivate Limited Company
Incorporation Date22 July 1980(43 years, 9 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NamesChrompack U.K. Limited and Varian Chrompack UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles Howard Davies
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2014(34 years after company formation)
Appointment Duration1 year, 6 months (closed 02 February 2016)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address5500 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
Director NameMr Neil Watkin Rees
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2014(34 years after company formation)
Appointment Duration1 year, 6 months (closed 02 February 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address5500 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
Director NameMr Cornelius Pieter Boodt
Date of BirthJuly 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed09 March 1991(10 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 July 1995)
RoleLab Equipment Manufacturer
Correspondence AddressValkenisseweg 33
Biggekerke
The Netherlands 43738r
Foreign
Secretary NameMr Virendrakumar Patel
NationalityBritish
StatusResigned
Appointed09 March 1991(10 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address64 Long Riding
Basildon
Essex
SS14 1QY
Secretary NamePauline Cooper
NationalityBritish
StatusResigned
Appointed01 July 1993(12 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 February 1999)
RoleCompany Director
Correspondence Address89 Travers Way
Basildon
Essex
SS13 3LU
Director NameWillem Johan Louisse
Date of BirthDecember 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed01 January 1995(14 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 1996)
RoleCompany Director
Correspondence AddressKorte Noordstraat 41
Middelburg
Holland
4331 Ch
Foreign
Secretary NameMs Meera Odedra
NationalityBritish
StatusResigned
Appointed26 February 1999(18 years, 7 months after company formation)
Appointment Duration13 years (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hurley Close
Walton On Thames
Surrey
KT12 1LP
Director NameYvonne Margaret Mackie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(29 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 January 2014)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Paul George Gourlay
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(29 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 August 2014)
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
Director NameMr Nicholas Johnson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(29 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 August 2014)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
Director NameVarian B V (Corporation)
StatusResigned
Appointed26 February 1993(12 years, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 November 2010)
Correspondence AddressPO Box 8033
4330 Ea
Middelburg
The Netherlands

Contact

Websitewww.varian.com

Location

Registered Address5500 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Shareholders

100 at £1Agilent Technologies Netherlands Bv
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
5 November 2015Application to strike the company off the register (5 pages)
5 November 2015Application to strike the company off the register (5 pages)
1 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
1 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
2 April 2015Registered office address changed from Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR to 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 2 April 2015 (2 pages)
2 April 2015Registered office address changed from Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR to 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 2 April 2015 (2 pages)
2 April 2015Registered office address changed from Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR to 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 2 April 2015 (2 pages)
31 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(14 pages)
31 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(14 pages)
31 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(14 pages)
28 August 2014Termination of appointment of Paul George Gourlay as a director on 4 August 2014 (2 pages)
28 August 2014Termination of appointment of Paul George Gourlay as a director on 4 August 2014 (2 pages)
28 August 2014Termination of appointment of Paul George Gourlay as a director on 4 August 2014 (2 pages)
19 August 2014Appointment of Mr Neil Watkin Rees as a director on 4 August 2014 (3 pages)
19 August 2014Appointment of Charles Howard Davies as a director on 4 August 2014 (3 pages)
19 August 2014Appointment of Charles Howard Davies as a director on 4 August 2014 (3 pages)
19 August 2014Termination of appointment of Nicholas Johnson as a director on 4 August 2014 (2 pages)
19 August 2014Termination of appointment of Nicholas Johnson as a director on 4 August 2014 (2 pages)
19 August 2014Appointment of Mr Neil Watkin Rees as a director on 4 August 2014 (3 pages)
19 August 2014Registered office address changed from 6 Mead Road Yarnton Oxford OX5 1QU to Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 19 August 2014 (2 pages)
19 August 2014Appointment of Charles Howard Davies as a director on 4 August 2014 (3 pages)
19 August 2014Registered office address changed from 6 Mead Road Yarnton Oxford OX5 1QU to Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 19 August 2014 (2 pages)
19 August 2014Appointment of Mr Neil Watkin Rees as a director on 4 August 2014 (3 pages)
19 August 2014Termination of appointment of Nicholas Johnson as a director on 4 August 2014 (2 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(14 pages)
3 April 2014Registered office address changed from 100 New Bridge Street London EC4V 6JA on 3 April 2014 (2 pages)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(14 pages)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(14 pages)
3 April 2014Registered office address changed from 100 New Bridge Street London EC4V 6JA on 3 April 2014 (2 pages)
3 April 2014Registered office address changed from 100 New Bridge Street London EC4V 6JA on 3 April 2014 (2 pages)
6 February 2014Termination of appointment of Yvonne Mackie as a director (2 pages)
6 February 2014Termination of appointment of Yvonne Mackie as a director (2 pages)
4 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
4 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
10 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (15 pages)
10 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (15 pages)
10 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (15 pages)
23 July 2012Full accounts made up to 31 October 2011 (21 pages)
23 July 2012Full accounts made up to 31 October 2011 (21 pages)
13 March 2012Director's details changed for Yvonne Margaret Mackie on 7 February 2012 (3 pages)
13 March 2012Director's details changed for Mr Paul George Gourlay on 7 February 2012 (3 pages)
13 March 2012Termination of appointment of Meera Odedra as a secretary (2 pages)
13 March 2012Director's details changed for Mr Paul George Gourlay on 7 February 2012 (3 pages)
13 March 2012Director's details changed for Yvonne Margaret Mackie on 7 February 2012 (3 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (15 pages)
13 March 2012Termination of appointment of Meera Odedra as a secretary (2 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (15 pages)
13 March 2012Director's details changed for Mr Paul George Gourlay on 7 February 2012 (3 pages)
13 March 2012Director's details changed for Yvonne Margaret Mackie on 7 February 2012 (3 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (15 pages)
21 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (15 pages)
21 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (15 pages)
21 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (15 pages)
15 March 2011Full accounts made up to 31 October 2010 (26 pages)
15 March 2011Full accounts made up to 31 October 2010 (26 pages)
23 December 2010Termination of appointment of Varian B V as a director (2 pages)
23 December 2010Termination of appointment of Varian B V as a director (2 pages)
24 September 2010Current accounting period extended from 30 September 2010 to 31 October 2010 (3 pages)
24 September 2010Current accounting period extended from 30 September 2010 to 31 October 2010 (3 pages)
26 August 2010Statement of company's objects (2 pages)
26 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re sect 175 ca 2006 20/07/2010
(32 pages)
26 August 2010Statement of company's objects (2 pages)
26 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re sect 175 ca 2006 20/07/2010
(32 pages)
25 June 2010Appointment of Yvonne Margaret Mackie as a director (3 pages)
25 June 2010Appointment of Yvonne Margaret Mackie as a director (3 pages)
25 June 2010Appointment of Nicholas Johnson as a director (3 pages)
25 June 2010Appointment of Nicholas Johnson as a director (3 pages)
25 June 2010Appointment of Paul George Gourlay as a director (3 pages)
25 June 2010Appointment of Paul George Gourlay as a director (3 pages)
12 April 2010Full accounts made up to 2 October 2009 (26 pages)
12 April 2010Full accounts made up to 2 October 2009 (26 pages)
12 April 2010Full accounts made up to 2 October 2009 (26 pages)
2 October 2009Full accounts made up to 3 October 2008 (26 pages)
2 October 2009Full accounts made up to 3 October 2008 (26 pages)
2 October 2009Full accounts made up to 3 October 2008 (26 pages)
6 April 2009Return made up to 09/03/09; full list of members (5 pages)
6 April 2009Return made up to 09/03/09; full list of members (5 pages)
4 March 2009Full accounts made up to 28 September 2007 (24 pages)
4 March 2009Full accounts made up to 28 September 2007 (24 pages)
16 May 2008Return made up to 09/03/08; full list of members (5 pages)
16 May 2008Return made up to 09/03/08; full list of members (5 pages)
2 December 2007Full accounts made up to 29 September 2006 (20 pages)
2 December 2007Full accounts made up to 29 September 2006 (20 pages)
29 March 2007Return made up to 09/03/07; full list of members (5 pages)
29 March 2007Return made up to 09/03/07; full list of members (5 pages)
15 September 2006Auditor's resignation (1 page)
15 September 2006Auditor's resignation (1 page)
22 August 2006Full accounts made up to 30 September 2005 (16 pages)
22 August 2006Full accounts made up to 30 September 2005 (16 pages)
30 March 2006Return made up to 09/03/06; full list of members (5 pages)
30 March 2006Return made up to 09/03/06; full list of members (5 pages)
21 July 2005Full accounts made up to 1 October 2004 (17 pages)
21 July 2005Full accounts made up to 1 October 2004 (17 pages)
21 July 2005Full accounts made up to 1 October 2004 (17 pages)
27 April 2005Return made up to 09/03/05; full list of members (5 pages)
27 April 2005Return made up to 09/03/05; full list of members (5 pages)
2 April 2004Full accounts made up to 3 October 2003 (16 pages)
2 April 2004Full accounts made up to 3 October 2003 (16 pages)
2 April 2004Full accounts made up to 3 October 2003 (16 pages)
1 April 2004Return made up to 09/03/04; full list of members (5 pages)
1 April 2004Return made up to 09/03/04; full list of members (5 pages)
27 March 2003Full accounts made up to 30 September 2002 (15 pages)
27 March 2003Full accounts made up to 30 September 2002 (15 pages)
22 March 2003Return made up to 09/03/03; full list of members (5 pages)
22 March 2003Return made up to 09/03/03; full list of members (5 pages)
24 June 2002Director's particulars changed (1 page)
24 June 2002Return made up to 09/03/02; full list of members (5 pages)
24 June 2002Return made up to 09/03/02; full list of members (5 pages)
24 June 2002Director's particulars changed (1 page)
24 April 2002Full accounts made up to 30 September 2001 (15 pages)
24 April 2002Full accounts made up to 30 September 2001 (15 pages)
2 May 2001Full accounts made up to 30 September 2000 (17 pages)
2 May 2001Full accounts made up to 30 September 2000 (17 pages)
28 March 2001Return made up to 09/03/01; full list of members (5 pages)
28 March 2001Return made up to 09/03/01; full list of members (5 pages)
22 August 2000Auditor's resignation (1 page)
22 August 2000Auditor's resignation (1 page)
14 August 2000Auditor's resignation (1 page)
14 August 2000Auditor's resignation (1 page)
10 July 2000Full accounts made up to 30 September 1999 (15 pages)
10 July 2000Full accounts made up to 30 September 1999 (15 pages)
13 April 2000Director's particulars changed (1 page)
13 April 2000Director's particulars changed (1 page)
13 April 2000Return made up to 09/03/00; full list of members (5 pages)
13 April 2000Return made up to 09/03/00; full list of members (5 pages)
9 April 1999Registered office changed on 09/04/99 from: 14 parkway, welwyn garden city, hertfordshire, AL8 6HG (1 page)
9 April 1999Registered office changed on 09/04/99 from: 14 parkway, welwyn garden city, hertfordshire, AL8 6HG (1 page)
9 April 1999Location of register of members (non legible) (1 page)
9 April 1999Location of register of members (non legible) (1 page)
9 April 1999Return made up to 09/03/99; full list of members (5 pages)
9 April 1999Return made up to 09/03/99; full list of members (5 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999Secretary resigned (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999New secretary appointed (2 pages)
4 March 1999Company name changed varian chrompack uk LIMITED\certificate issued on 04/03/99 (2 pages)
4 March 1999Company name changed varian chrompack uk LIMITED\certificate issued on 04/03/99 (2 pages)
18 January 1999Accounts for a small company made up to 30 September 1998 (8 pages)
18 January 1999Accounts for a small company made up to 30 September 1998 (8 pages)
30 December 1998Company name changed chrompack U.K. LIMITED\certificate issued on 31/12/98 (2 pages)
30 December 1998Company name changed chrompack U.K. LIMITED\certificate issued on 31/12/98 (2 pages)
10 August 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
10 August 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
16 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 March 1998Return made up to 09/03/98; no change of members
  • 363(287) ‐ Registered office changed on 10/03/98
(4 pages)
10 March 1998Return made up to 09/03/98; no change of members
  • 363(287) ‐ Registered office changed on 10/03/98
(4 pages)
7 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
7 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 March 1997Return made up to 09/03/97; full list of members (6 pages)
10 March 1997Return made up to 09/03/97; full list of members (6 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
30 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 July 1995Secretary's particulars changed (2 pages)
31 July 1995Secretary's particulars changed (2 pages)
23 April 1995Full accounts made up to 31 December 1994 (13 pages)
23 April 1995Full accounts made up to 31 December 1994 (13 pages)
30 March 1995Return made up to 09/03/95; no change of members (6 pages)
30 March 1995Return made up to 09/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
22 July 1980Incorporation (18 pages)
22 July 1980Incorporation (18 pages)