Company NameVarsity Legal Limited
Company StatusDissolved
Company Number04995854
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameRalph Joseph McMullan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address73 Grantham Drive
York
Yorkshire
YO26 4TY
Director NameMr Nicholas Matthew Galloway
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(3 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address229 Mottram Road
Godley
Hyde
Cheshire
SK14 2PE
Secretary NameMr Trevor Mark Rackham
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73a Beverley Road
South Cave
Brough
East Yorkshire
HU15 2BB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address71a Stockport Road
Denton
Manchester
M34 6DD
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£116,506
Net Worth-£12,937
Current Liabilities£52,585

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
10 September 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
29 April 2008Return made up to 15/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
1 February 2008Secretary resigned (1 page)
17 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
14 February 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
24 June 2006Particulars of mortgage/charge (31 pages)
9 February 2006Return made up to 15/12/05; full list of members
  • 363(287) ‐ Registered office changed on 09/02/06
(7 pages)
12 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 February 2005Return made up to 15/12/04; full list of members (6 pages)
16 December 2003Secretary resigned (1 page)