Company NameVarsity Assured 11 Limited
Company StatusDissolved
Company Number02594859
CategoryPrivate Limited Company
Incorporation Date25 March 1991(33 years, 1 month ago)
Dissolution Date2 December 1997 (26 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Raymond Arthur Corner
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1993(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 02 December 1997)
RoleHead Of Finance University Col
Correspondence Address17 Chatsworth Close
Almondbury
Huddersfield
West Yorkshire
HD5 8HX
Secretary NameEdward Owen Evans
NationalityBritish
StatusClosed
Appointed22 May 1996(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 02 December 1997)
RoleSecretary
Correspondence Address13 Marsh Grove Road
Marsh
Huddersfield
West Yorkshire
HD3 3AQ
Director NameMr David Geoffrey Wilson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1996(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 02 December 1997)
RoleHealth Authority Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressWinton
28 Macclesfield Road
Wilmslow
Cheshire
SK9 2AF
Director NameDouglas Nigel Manders
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(1 day after company formation)
Appointment Duration1 week, 1 day (resigned 04 April 1991)
RoleCompany Director
Correspondence Address44 Beebee Road
Wednesbury
West Midlands
WS10 9RX
Director NameLisa Palmer
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(1 day after company formation)
Appointment Duration1 week, 1 day (resigned 04 April 1991)
RoleTrainee Solicitor
Correspondence Address36 Anton Drive
Minworth
Sutton Coldfield
West Midlands
B76 1XG
Secretary NameDouglas Nigel Manders
NationalityBritish
StatusResigned
Appointed26 March 1991(1 day after company formation)
Appointment Duration1 week, 1 day (resigned 04 April 1991)
RoleCompany Director
Correspondence Address44 Beebee Road
Wednesbury
West Midlands
WS10 9RX
Director NameMr Andrew John Bruckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(1 week, 2 days after company formation)
Appointment Duration5 years, 1 month (resigned 22 May 1996)
RoleCompany Director
Correspondence Address6 Kensington Avenue
Cheltenham
Gloucestershire
GL50 2NQ
Wales
Director NameAndrew John Cann
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(1 week, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 04 May 1993)
RoleCompany Director
Correspondence AddressGrange House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6EW
Wales
Director NameDavid Frederick McNeill Alford
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 May 1996)
RoleCompany Director
Correspondence AddressThe Coach House
Tredington
Shipston On Stour
Warwickshire
CV36 4NG
Director NameClare Shilean Desmond
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(2 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 March 1994)
RoleSolicitor
Correspondence Address32 Chapman Way
Hatherley
Cheltenham
Gloucestershire
GL51 5NE
Wales
Director NameStephanie Margaret Kettell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 22 May 1996)
RoleSolicitor
Correspondence Address144 Gloucester Road
Cheltenham
Gloucestershire
GL51 8NS
Wales
Director NameMr Terence John Squires
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(5 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 June 1997)
RoleCollege Principal
Correspondence AddressNew Plant Lane
Cranage
Cheshire
CW4 8HS
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameCapital Ventures Plc (Corporation)
StatusResigned
Appointed04 April 1991(1 week, 2 days after company formation)
Appointment Duration5 years, 1 month (resigned 22 May 1996)
Correspondence AddressRutherford House
Blackpole Road
Worcester
Worcestershire
WR3 8YA

Location

Registered AddressLegal Office Faraday House
University Of Salford
Salford
Greater Manchester
M5 4WT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

2 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
12 August 1997First Gazette notice for voluntary strike-off (1 page)
2 July 1997Application for striking-off (1 page)
23 June 1997Director resigned (1 page)
20 March 1997Return made up to 25/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
3 March 1997Full accounts made up to 31 July 1996 (9 pages)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
13 October 1996New director appointed (2 pages)
17 July 1996Accounting reference date extended from 30/06/96 to 31/07/96 (1 page)
8 July 1996New director appointed (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Secretary resigned (1 page)
8 July 1996Director resigned (3 pages)
8 July 1996New director appointed (1 page)
8 July 1996Director resigned (1 page)
19 June 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
19 June 1996Declaration of assistance for shares acquisition (6 pages)
19 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1996New secretary appointed (2 pages)
7 June 1996Particulars of mortgage/charge (7 pages)
7 June 1996Particulars of mortgage/charge (5 pages)
2 May 1996Full accounts made up to 30 June 1995 (10 pages)
29 April 1996Return made up to 25/03/96; no change of members
  • 363(287) ‐ Registered office changed on 29/04/96
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 November 1995Secretary's particulars changed (2 pages)
1 May 1995Full accounts made up to 30 June 1994 (10 pages)
10 April 1995Return made up to 25/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
5 April 1994Return made up to 25/03/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 May 1993Director resigned;new director appointed (4 pages)
27 April 1993Return made up to 25/03/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 January 1993Secretary resigned;new secretary appointed (2 pages)