Company NameVarsity Developments Limited
DirectorsChristopher Malcolm Henry Kemp and Hugh Victor Clark
Company StatusDissolved
Company Number02630529
CategoryPrivate Limited Company
Incorporation Date18 July 1991(32 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameAndrew Charles Smith
NationalityBritish
StatusCurrent
Appointed01 December 1992(1 year, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address6 South View Close
Codsall
Wolverhampton
West Midlands
WV8 2JD
Director NameChristopher Malcolm Henry Kemp
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1992(1 year, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleChartered Accountant
Correspondence AddressThe Croft
Uttoxeter Road Abbots Bromley
Rugeley
Staffordshire
WS15 3EQ
Director NameHugh Victor Clark
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1993(2 years, 5 months after company formation)
Appointment Duration30 years, 4 months
RoleCorporate Treasurer
Correspondence Address23 Carisbrooke Road
Perton
Wolverhampton
West Midlands
WV6 7UU
Director NameJames Edward Ager
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 December 1992)
RoleChartered Surveyor
Correspondence Address18 Hampton Road
Worcester Park
Surrey
KT4 8ET
Director NameAnthony John Collins
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(1 year after company formation)
Appointment Duration5 months (resigned 15 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshtrees Little Hyde Lane
Fryerning
Ingatestone
Essex
CM4 0HJ
Director NameIngrid Johanna Cornelia Parnis
Date of BirthMarch 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed18 July 1992(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 May 1993)
RoleInterior Designer
Correspondence Address90 Woodsford Square
Addison Road
London
W14 8DS
Director NameVictor Lawrence Parnis
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 May 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address18 Oak Lodge Chantry Square
Kensington Green
London
W8 5UL
Secretary NameMr Sean Dominic Hardy Cufley
NationalityBritish
StatusResigned
Appointed18 July 1992(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Cottage Haywards Heath Road
Balcombe
Haywards Heath
West Sussex
RH17 6NF
Director NameMr Terence Harold Mason
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 21 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStratton Court
Long Common
Claverley
Shropshire
WV5 7AX

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£713,697
Current Liabilities£722,945

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 July 2005Dissolved (1 page)
20 April 2005Registered office changed on 20/04/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
15 April 2005Return of final meeting in a members' voluntary winding up (7 pages)
15 April 2005Liquidators statement of receipts and payments (5 pages)
13 October 2004Liquidators statement of receipts and payments (5 pages)
26 April 2004Liquidators statement of receipts and payments (9 pages)
9 October 2003Liquidators statement of receipts and payments (5 pages)
15 October 2002Liquidators statement of receipts and payments (5 pages)
18 April 2002Liquidators statement of receipts and payments (6 pages)
18 April 2002Liquidators statement of receipts and payments (6 pages)
1 March 2002S/S cert. Release of liquidator (1 page)
31 January 2002O/C - removal of liquidator (9 pages)
31 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
10 October 2001Liquidators statement of receipts and payments (5 pages)
11 April 2001Liquidators statement of receipts and payments (5 pages)
12 October 2000Liquidators statement of receipts and payments (5 pages)
12 April 2000Liquidators statement of receipts and payments (5 pages)
12 October 1999Liquidators statement of receipts and payments (5 pages)
15 April 1999Liquidators statement of receipts and payments (5 pages)
14 October 1998Liquidators statement of receipts and payments (5 pages)
20 April 1998Liquidators statement of receipts and payments (5 pages)
13 October 1997Liquidators statement of receipts and payments (1 page)
30 October 1996Registered office changed on 30/10/96 from: 39 craven street london WC2N 5NG (1 page)
28 October 1996Declaration of solvency (4 pages)
28 October 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 October 1996Appointment of a voluntary liquidator (1 page)
3 November 1995Full accounts made up to 31 December 1994 (9 pages)
14 August 1995Return made up to 18/07/95; full list of members (24 pages)