Company NameVarin Limited
Company StatusDissolved
Company Number02230594
CategoryPrivate Limited Company
Incorporation Date15 March 1988(36 years, 1 month ago)
Dissolution Date11 August 2011 (12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Philip Vickers
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2004(15 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 11 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Rowanswood Drive
Godley
Hyde
Cheshire
SK14 3SA
Secretary NameMr Philip Vickers
NationalityBritish
StatusClosed
Appointed08 January 2004(15 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 11 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Rowanswood Drive
Godley
Hyde
Cheshire
SK14 3SA
Director NameMr Jacob Julian Synett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(16 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 11 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
Pinnacle Place, Green Lane
Stanmore
Middlesex
HA7 3AA
Director NameLeslie Arthur David Smith
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 March 1994)
RoleSales Engineer
Correspondence AddressSquirrel Lodge The Mount
Highclere
Newbury
Berkshire
RG15 9RA
Director NameBernard Charles Egbert Pazzard
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(3 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 February 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address75 Avalon Road
Earley
Reading
RG6 7NR
Director NameAnthony Robert Latham
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(3 years, 3 months after company formation)
Appointment Duration3 years (resigned 14 July 1994)
RoleAccountant
Correspondence AddressLone Elm
46 Victoria Road
Abingdon
Oxfordshire
OX14 1DQ
Director NameMr Geoffrey Douglas Hunt
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(3 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Drove House Drove Lane
Cold Ash
Newbury
Berkshire
RG18 9NP
Secretary NameAnthony Robert Latham
NationalityBritish
StatusResigned
Appointed18 June 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 March 1994)
RoleCompany Director
Correspondence AddressLone Elm
46 Victoria Road
Abingdon
Oxfordshire
OX14 1DQ
Director NameMr Kevin Andrew Hayes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Elm Road
Winchester
Hampshire
SO22 5AG
Director NameMr John Richard William Huckle
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 1995)
RoleCompany Director
Correspondence Address15 Homefield Road
Wimbledon
London
SW19 4QF
Director NameJean Claude Andre
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed29 March 1994(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 1996)
RoleCompany Director
Correspondence Address17 Rue Xaintrailles
Paris 75013
France
Secretary NameMr David Ian Pennington
NationalityBritish
StatusResigned
Appointed29 March 1994(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFerndene Applelands Close
Boundstone
Farnham
Surrey
GU10 4TL
Director NameAndrew Hunt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(7 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 March 1996)
RoleCompany Director
Correspondence AddressLevercrest House
Eurolink Industrial Estate
Sittingbourne
Kent
ME10 3RN
Director NameMr Ian Jackson Orrock
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(7 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yardhouse
Edinample
Loch Earn
Perthshire
FK19 8QE
Scotland
Director NamePhilip William Freeman
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address16 Barcheston Road
Knowle
Solihull
West Midlands
B93 9JS
Director NameMr Alan Loynes
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Molivers Lane
Bromham
Bedford
Bedfordshire
MK43 8JT
Secretary NamePhilip William Freeman
NationalityBritish
StatusResigned
Appointed10 June 1996(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 August 1997)
RoleSecretary
Correspondence Address16 Barcheston Road
Knowle
Solihull
West Midlands
B93 9JS
Director NameMr Martin Eberhardt
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(9 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Broad Ha'Penny
Boundstone Road
Farnham
Surrey
GU10 4TF
Secretary NameMr Martin Eberhardt
NationalityBritish
StatusResigned
Appointed29 August 1997(9 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Broad Ha'Penny
Boundstone Road
Farnham
Surrey
GU10 4TF
Director NameColin Bernard Whitehead
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 29 November 2001)
RoleCompany Director
Correspondence Address89 Old Fort Road
Shoreham Beach
Shoreham By Sea
West Sussex
BN43 5HA
Director NameJames Edward Anthony Statham
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(12 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
Helford Passage
Cornwall
TR11 5LA
Director NameMr Peter Henry Ryan
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(13 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 2004)
RoleCompany Director
Correspondence AddressChalet Vent Du Nord
Rue Des Gentianes 7
Crans Sur Sierre
3963
Switzerland
Director NameMr Michael Hanna
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Turpins Avenue
Holland On Sea
Essex
CO15 5HE

Location

Registered AddressSmith & Williamson
Prospect House
2 Athernaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,479,126
Current Liabilities£1,479,126

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2011Final Gazette dissolved following liquidation (1 page)
11 May 2011Liquidators' statement of receipts and payments to 28 April 2011 (5 pages)
11 May 2011Liquidators statement of receipts and payments to 28 April 2011 (5 pages)
11 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2011Liquidators statement of receipts and payments to 30 January 2011 (9 pages)
21 February 2011Liquidators' statement of receipts and payments to 30 January 2011 (9 pages)
19 August 2010Liquidators statement of receipts and payments to 30 July 2010 (5 pages)
19 August 2010Liquidators' statement of receipts and payments to 30 July 2010 (5 pages)
24 February 2010Liquidators statement of receipts and payments to 30 January 2010 (5 pages)
24 February 2010Liquidators' statement of receipts and payments to 30 January 2010 (5 pages)
3 September 2009Liquidators' statement of receipts and payments to 30 July 2009 (5 pages)
3 September 2009Liquidators statement of receipts and payments to 30 July 2009 (5 pages)
10 February 2009Liquidators' statement of receipts and payments to 30 January 2009 (5 pages)
10 February 2009Liquidators statement of receipts and payments to 30 January 2009 (5 pages)
12 August 2008Liquidators statement of receipts and payments to 30 July 2008 (5 pages)
12 August 2008Liquidators' statement of receipts and payments to 30 July 2008 (5 pages)
17 February 2008Liquidators statement of receipts and payments (5 pages)
17 February 2008Liquidators' statement of receipts and payments (5 pages)
28 August 2007Liquidators statement of receipts and payments (5 pages)
28 August 2007Liquidators' statement of receipts and payments (5 pages)
15 February 2007Liquidators' statement of receipts and payments (5 pages)
15 February 2007Liquidators statement of receipts and payments (5 pages)
7 February 2006Registered office changed on 07/02/06 from: the registry, 34 beckenham road beckenham kent BR3 4TU (1 page)
7 February 2006Registered office changed on 07/02/06 from: the registry, 34 beckenham road beckenham kent BR3 4TU (1 page)
3 February 2006Appointment of a voluntary liquidator (1 page)
3 February 2006Appointment of a voluntary liquidator (1 page)
3 February 2006Statement of affairs (6 pages)
3 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2006Statement of affairs (6 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2005Registered office changed on 08/04/05 from: communications house 166 handford road ipswich suffolk IP1 2BH (1 page)
8 April 2005Registered office changed on 08/04/05 from: communications house 166 handford road ipswich suffolk IP1 2BH (1 page)
9 March 2005New director appointed (1 page)
9 March 2005New director appointed (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
31 January 2005Accounts made up to 31 March 2004 (6 pages)
28 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2004Registered office changed on 26/11/04 from: 1 clifton court corner hall hemel hempstead hertfordshire HP3 9DX (1 page)
26 November 2004Registered office changed on 26/11/04 from: 1 clifton court corner hall hemel hempstead hertfordshire HP3 9DX (1 page)
21 July 2004Location of register of members (1 page)
21 July 2004Location of register of members (1 page)
21 July 2004Return made up to 18/06/04; full list of members (5 pages)
21 July 2004Return made up to 18/06/04; full list of members (5 pages)
6 April 2004Accounts for a dormant company made up to 30 June 2003 (8 pages)
6 April 2004Accounts made up to 30 June 2003 (8 pages)
1 April 2004Secretary resigned;director resigned (1 page)
1 April 2004Secretary resigned;director resigned (1 page)
1 April 2004New director appointed (3 pages)
1 April 2004New secretary appointed;new director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (3 pages)
1 April 2004Director resigned (1 page)
1 April 2004New secretary appointed;new director appointed (2 pages)
31 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
31 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
17 December 2003Registered office changed on 17/12/03 from: c/o roxspur PLC the lodge working park basingstoke hampshire RG23 8PY (1 page)
17 December 2003Registered office changed on 17/12/03 from: c/o roxspur PLC the lodge working park basingstoke hampshire RG23 8PY (1 page)
21 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 November 2003Particulars of mortgage/charge (5 pages)
21 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 November 2003Particulars of mortgage/charge (5 pages)
1 October 2003Declaration of satisfaction of mortgage/charge (1 page)
1 October 2003Declaration of satisfaction of mortgage/charge (1 page)
1 October 2003Declaration of satisfaction of mortgage/charge (1 page)
1 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 July 2003Resolutions
  • RES13 ‐ Appointing auditors 11/02/03
(1 page)
17 July 2003Resolutions
  • RES13 ‐ Appointing auditors 11/02/03
(1 page)
4 July 2003Director's particulars changed (1 page)
4 July 2003Return made up to 18/06/03; full list of members (5 pages)
4 July 2003Director's particulars changed (1 page)
4 July 2003Return made up to 18/06/03; full list of members (5 pages)
9 June 2003Director's particulars changed (2 pages)
9 June 2003Director's particulars changed (2 pages)
7 April 2003Full accounts made up to 30 June 2002 (13 pages)
7 April 2003Full accounts made up to 30 June 2002 (13 pages)
4 March 2003Resolutions
  • RES13 ‐ Appoint auditors 11/02/03
(1 page)
4 March 2003Resolutions
  • RES13 ‐ Appoint auditors 11/02/03
(1 page)
27 February 2003Auditor's resignation (2 pages)
27 February 2003Auditor's resignation (2 pages)
27 June 2002Return made up to 18/06/02; full list of members (5 pages)
27 June 2002Return made up to 18/06/02; full list of members (5 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Accounts made up to 30 June 2001 (2 pages)
1 February 2002Director's particulars changed (1 page)
1 February 2002Director's particulars changed (1 page)
31 January 2002New director appointed (4 pages)
31 January 2002New director appointed (4 pages)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2001Memorandum and Articles of Association (5 pages)
31 October 2001Memorandum and Articles of Association (5 pages)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2001Declaration of satisfaction of mortgage/charge (1 page)
16 August 2001Declaration of satisfaction of mortgage/charge (1 page)
16 August 2001Declaration of satisfaction of mortgage/charge (1 page)
16 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 July 2001Return made up to 18/06/01; full list of members (6 pages)
11 July 2001Return made up to 18/06/01; full list of members (6 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
2 March 2001Accounts made up to 30 June 2000 (2 pages)
1 February 2001New director appointed (5 pages)
1 February 2001New director appointed (5 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
6 December 2000Registered office changed on 06/12/00 from: roxspur PLC 2 campbell court bramley tadley hampshire RG26 5EG (1 page)
6 December 2000Registered office changed on 06/12/00 from: roxspur PLC 2 campbell court bramley tadley hampshire RG26 5EG (1 page)
8 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2000Return made up to 18/06/00; full list of members (13 pages)
4 July 2000Return made up to 18/06/00; full list of members (13 pages)
5 January 2000Registered office changed on 05/01/00 from: jays close viables basingstoke hampshire RG22 4BS (1 page)
5 January 2000Registered office changed on 05/01/00 from: jays close viables basingstoke hampshire RG22 4BS (1 page)
4 January 2000Full accounts made up to 30 June 1999 (11 pages)
4 January 2000Full accounts made up to 30 June 1999 (11 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
12 July 1999Return made up to 18/06/99; no change of members (14 pages)
12 July 1999Return made up to 18/06/99; no change of members (14 pages)
27 November 1998New director appointed (3 pages)
27 November 1998New director appointed (3 pages)
14 September 1998Auditor's resignation (1 page)
14 September 1998Auditor's resignation (1 page)
7 July 1998Return made up to 18/06/98; full list of members (8 pages)
7 July 1998Return made up to 18/06/98; full list of members (8 pages)
9 April 1998Particulars of mortgage/charge (27 pages)
9 April 1998Particulars of mortgage/charge (27 pages)
2 March 1998Particulars of mortgage/charge (27 pages)
2 March 1998Particulars of mortgage/charge (27 pages)
28 November 1997Full accounts made up to 30 June 1997 (12 pages)
28 November 1997Full accounts made up to 30 June 1997 (12 pages)
1 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
1 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1997Return made up to 18/06/97; full list of members (8 pages)
29 June 1997Return made up to 18/06/97; full list of members (8 pages)
2 May 1997Particulars of mortgage/charge (6 pages)
2 May 1997Particulars of mortgage/charge (6 pages)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
13 November 1996Full accounts made up to 30 June 1996 (12 pages)
13 November 1996Full accounts made up to 30 June 1996 (12 pages)
8 July 1996Return made up to 18/06/96; full list of members (7 pages)
8 July 1996Return made up to 18/06/96; full list of members (7 pages)
24 June 1996Secretary resigned (3 pages)
24 June 1996Secretary resigned (3 pages)
24 June 1996New secretary appointed (2 pages)
4 May 1996Declaration of satisfaction of mortgage/charge (1 page)
4 May 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996New director appointed (1 page)
28 March 1996New director appointed (1 page)
27 March 1996Director resigned (2 pages)
27 March 1996Director resigned (2 pages)
27 March 1996Director resigned (3 pages)
27 March 1996Director resigned (3 pages)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
16 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
11 December 1995Director resigned (1 page)
11 December 1995Director resigned (2 pages)
2 August 1995Return made up to 18/06/95; no change of members (6 pages)
2 August 1995Return made up to 18/06/95; no change of members (6 pages)
12 July 1995Director's particulars changed (2 pages)
12 July 1995Director's particulars changed (2 pages)
6 June 1995Particulars of mortgage/charge (5 pages)
6 June 1995Particulars of mortgage/charge (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
15 March 1988Incorporation (15 pages)
15 March 1988Incorporation (15 pages)