Company NameVarred Limited
Company StatusDissolved
Company Number03516910
CategoryPrivate Limited Company
Incorporation Date25 February 1998(26 years, 2 months ago)
Dissolution Date18 April 2006 (18 years ago)
Previous NameOnly Trade Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMartin Varley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1999(1 year after company formation)
Appointment Duration7 years, 1 month (closed 18 April 2006)
RoleCompany Director
Correspondence Address313 Stand Lane
Radcliffe
Greater Manchester
M26 1JA
Secretary NameMr Steven Howard Elliott
NationalityBritish
StatusClosed
Appointed04 July 2003(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 18 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ringley Chase
Whitefield
Manchester
Greater Manchester
M45 7UA
Director NameDaniel Alex Berger
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(1 week, 2 days after company formation)
Appointment Duration1 year (resigned 14 March 1999)
RoleSolicitor
Correspondence Address13 Ten Acre Drive
Whitefield
Manchester
Lancashire
M45 7LQ
Secretary NameMr Andrew Barratt Zatman
NationalityBritish
StatusResigned
Appointed06 March 1998(1 week, 2 days after company formation)
Appointment Duration1 year (resigned 14 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Cottage 35 Singleton Road
Salford
Lancashire
M7 4NN
Secretary NameSara Maxine Varley
NationalityBritish
StatusResigned
Appointed14 March 1999(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 04 July 2003)
RoleCompany Director
Correspondence Address36 Ringley Road
Whitefield
Manchester
M45 7LE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBrunswick Square
Union Street
Oldham
Lancashire
OL1 1DE
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

3 January 2006First Gazette notice for voluntary strike-off (1 page)
22 November 2005Application for striking-off (1 page)
3 November 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
14 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
19 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 October 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
4 September 2003New secretary appointed (2 pages)
4 September 2003Secretary resigned (1 page)
27 March 2003Return made up to 25/02/03; full list of members (6 pages)
23 December 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
23 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 May 2002Return made up to 25/02/02; full list of members (6 pages)
6 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 November 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
18 July 2001Secretary's particulars changed (1 page)
18 July 2001Registered office changed on 18/07/01 from: c/o edwards veeder brunswick square union street oldham lancashire OL1 1DE (1 page)
18 July 2001Director's particulars changed (1 page)
21 March 2001Return made up to 25/02/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2000Accounts for a dormant company made up to 28 February 2000 (5 pages)
24 May 2000Return made up to 25/02/00; full list of members (6 pages)
1 March 2000Registered office changed on 01/03/00 from: tib lane chambers 12 tib lane manchester M2 4JB (1 page)
23 December 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
23 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999New secretary appointed (2 pages)
18 March 1999Return made up to 25/02/99; full list of members (6 pages)
18 March 1999Secretary resigned (1 page)
23 March 1998Secretary resigned (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998New secretary appointed (2 pages)
19 March 1998Ad 16/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 March 1998Memorandum and Articles of Association (11 pages)
13 March 1998Company name changed spicecroft 2000 LIMITED\certificate issued on 16/03/98 (2 pages)
10 March 1998Registered office changed on 10/03/98 from: 788-790 finchley road london NW11 7UR (1 page)
25 February 1998Incorporation (17 pages)