Company NameVarsity Assured 6 Limited
Company StatusDissolved
Company Number02587234
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 2 months ago)
Dissolution Date5 October 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Michael Ray Hansen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 05 October 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Gentlemans Row
Enfield
EN2 6PT
Director NameAlan Robert Jennings
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 05 October 1999)
RoleAccountant
Correspondence AddressFlat 5 Isa Lei
9 Eversfield Road
Eastbourne
East Sussex
BN21 2DS
Secretary NameAlan Robert Jennings
NationalityBritish
StatusClosed
Appointed01 May 1998(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 05 October 1999)
RoleAccountant
Correspondence AddressFlat 5 Isa Lei
9 Eversfield Road
Eastbourne
East Sussex
BN21 2DS
Director NameDouglas Nigel Manders
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(4 days after company formation)
Appointment Duration1 week, 2 days (resigned 14 March 1991)
RoleCompany Director
Correspondence Address44 Beebee Road
Wednesbury
West Midlands
WS10 9RX
Director NameSteven Evans
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(4 days after company formation)
Appointment Duration1 week, 2 days (resigned 14 March 1991)
RoleSolicitor
Correspondence Address46 Wentworth Park Avenue
Harborne
Birmingham
West Midlands
B17 9QU
Secretary NameDouglas Nigel Manders
NationalityBritish
StatusResigned
Appointed05 March 1991(4 days after company formation)
Appointment Duration1 week, 2 days (resigned 14 March 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
Appointed14 March 1991(1 week, 6 days after company formation)
Appointment Duration5 years (resigned 21 March 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
Appointed14 March 1991(1 week, 6 days after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressGrange House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6EW
Wales
Director NameAndrew John Cann
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(1 week, 6 days after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressGrange House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6EW
Wales
Director NameMr Neil Julian Gershon
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(8 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 01 May 1998)
RoleUniversity Administrator
Correspondence Address6 Hylands Cottages
Woodchurch
Ashford
Kent
TN26 3QQ
Director NameClare Shilean Desmond
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(2 years, 5 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 NameMrs Helen Edith Lovatt
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(4 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 21 March 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSaxham Villa
108 Evesham Road
Cheltenham
Gloucestershire
GL52 2AN
Wales
Director NameDavid Frederick McNeill Alford
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(4 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 March 1996)
RoleCompany Director
Correspondence AddressThe Coach House
Tredington
Shipston On Stour
Warwickshire
CV36 4NG
Director NameMr Paul Darnell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address58 St Stephens Gardens
London
W2 5NJ
Director NameDavid Richard Louis Duncan
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 1998)
RoleCompany Director
Correspondence Address12 Lansdowne Crescent
London
W11 2NJ
Secretary NameMr Paul Darnell
NationalityBritish
StatusResigned
Appointed21 March 1996(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address58 St Stephens Gardens
London
W2 5NJ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameCapital Ventures Plc (Corporation)
StatusResigned
Appointed14 March 1991(1 week, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 1992)
Correspondence AddressWindsor House
Bayshill Road
Cheltenham
Gloucestershire
GL50 3AT
Wales
Secretary NameCapital Ventures Plc (Corporation)
StatusResigned
Appointed01 March 1992(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 1993)
Correspondence AddressManor Park Place
Rutherford Way
Cheltenham
Gloucestershire
GL51 9TR
Wales
Secretary NameCapital Ventures Plc (Corporation)
StatusResigned
Appointed18 November 1992(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 March 1996)
Correspondence AddressRutherford House
Blackpole Road
Worcester
Worcestershire
WR3 8YA

Location

Registered AddressRoom 435 Sherfield Building
Imperial College Of Science Tech
Nology & Medicine, Exhibition Rd
London
SW7 2AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 June 1999First Gazette notice for voluntary strike-off (1 page)
28 May 1999Secretary's particulars changed;director's particulars changed (1 page)
5 May 1999Application for striking-off (1 page)
2 May 1999Secretary resigned;director resigned (1 page)
2 May 1999Director resigned (1 page)
2 May 1999New director appointed (3 pages)
2 May 1999New secretary appointed;new director appointed (3 pages)
2 May 1999Director resigned (1 page)
18 June 1998Return made up to 01/03/98; full list of members
  • 363(287) ‐ Registered office changed on 18/06/98
(6 pages)
29 May 1998Full accounts made up to 30 June 1997 (9 pages)
12 March 1997Return made up to 01/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
12 March 1997Full accounts made up to 30 June 1996 (11 pages)
23 July 1996Director resigned (4 pages)
23 July 1996New director appointed (1 page)
23 July 1996Registered office changed on 23/07/96 from: windsor house bayshill road hazlewoods ,cheltenham glos GL50 3AT (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Secretary resigned (2 pages)
23 July 1996New secretary appointed;new director appointed (1 page)
20 June 1996Auditor's resignation (2 pages)
2 May 1996Full accounts made up to 30 June 1995 (10 pages)
1 April 1996Return made up to 01/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 November 1995Secretary's particulars changed (2 pages)
5 September 1995New director appointed (4 pages)
18 May 1995New director appointed (4 pages)
1 May 1995Full accounts made up to 30 June 1994 (10 pages)
24 March 1995Director resigned (2 pages)
24 March 1995Return made up to 01/03/95; full list of members (10 pages)
30 March 1994Return made up to 01/03/94; no change of members (5 pages)
27 April 1993Return made up to 01/03/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 May 1992Return made up to 01/03/92; full list of members (6 pages)