Company NameVario Span Limited
Company StatusDissolved
Company Number02942789
CategoryPrivate Limited Company
Incorporation Date24 June 1994(29 years, 10 months ago)
Dissolution Date8 April 1997 (27 years ago)
Previous NameLacmaw 59 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHalliwells Directors Limited (Corporation)
StatusClosed
Appointed17 January 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 08 April 1997)
Correspondence AddressSt James's Court
Brown Street
Manchester
M2 2JF
Secretary NameHL Secretaries Limited (Corporation)
StatusClosed
Appointed17 January 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 08 April 1997)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF
Director NamePickhall Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence Address42 King St West
Manchester
M3 2NU
Secretary NameMaulpark Estates Limited (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence Address42 King St West
Manchester
M3 2NU

Location

Registered AddressSt Jamess Court
Brown Street
Manchester
M2 2JF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 April 1997Final Gazette dissolved via voluntary strike-off (1 page)
10 December 1996First Gazette notice for voluntary strike-off (1 page)
25 October 1996Application for striking-off (1 page)
6 September 1996Secretary resigned (1 page)
6 September 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
6 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 1996Return made up to 24/06/96; full list of members (6 pages)
6 September 1996New director appointed (2 pages)
6 September 1996Director resigned (1 page)
6 September 1996New secretary appointed (2 pages)
28 February 1996Return made up to 24/06/95; full list of members (6 pages)
17 February 1996Registered office changed on 17/02/96 from: 42 king st west manchester M3 2NU (1 page)
19 December 1995First Gazette notice for compulsory strike-off (2 pages)