Belfast
BT1 2LB
Northern Ireland
Director Name | Mrs Elizabeth Olive Sproule |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2001(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 24 June 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 51 Hill Street Belfast BT1 2LB Northern Ireland |
Secretary Name | Mr Eric Henry Sproule |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2001(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 24 June 2014) |
Role | Secretary |
Country of Residence | Northern Ireland |
Correspondence Address | 51 Hill Street Belfast BT1 2LB Northern Ireland |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Laurence Howard Davis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Westbourne Terrace London W2 3UP |
Director Name | Peter Davis |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 March 1996) |
Role | Company Director |
Correspondence Address | 138 Chiltern Court Baker Street London NW1 5SF |
Secretary Name | Frances Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 August 1999) |
Role | Secretary |
Correspondence Address | 138 Chiltern Court Baker Street London NW1 5SF |
Director Name | Frances Davis |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 August 1999) |
Role | Secretary |
Correspondence Address | 138 Chiltern Court Baker Street London NW1 5SF |
Director Name | Mr Roger Ian Duckworth |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 August 2001) |
Role | Company Director |
Correspondence Address | Mayfield Huntercombe Henley On Thames Oxfordshire RG9 0RR |
Director Name | Mr Eric Henry Sproule |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 August 2001) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 148 Warren Road Donaghadee County Down BT21 0PQ Northern Ireland |
Director Name | Mr Frederick David Tughan |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 August 2001) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Portavo House 176 Warren Road Donaghadee Co Down BT21 0PJ Northern Ireland |
Secretary Name | Mr Adrian Gerard Konrad Bannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Piney Park Belfast Antrim BT9 5QU Northern Ireland |
Director Name | Mr Michael William Adams |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(5 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 11 October 2001) |
Role | Company Director |
Correspondence Address | 108 Dora Road London SW19 7HJ |
Director Name | Mr Graham Hewett Ede |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(5 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 11 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorings Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Mr Richard Henry Sproule |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 August 2013) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 51 Hill Street Belfast BT1 2LB Northern Ireland |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Varren Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£109,683 |
Cash | £4 |
Current Liabilities | £1,406,874 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2014 | Receiver's abstract of receipts and payments to 29 November 2013 (2 pages) |
12 December 2013 | Receiver's abstract of receipts and payments to 27 November 2013 (2 pages) |
9 December 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
14 August 2013 | Termination of appointment of Richard Sproule as a director (1 page) |
8 January 2013 | Receiver's abstract of receipts and payments to 27 November 2012 (2 pages) |
23 February 2012 | Administrative Receiver's report (55 pages) |
8 December 2011 | Registered office address changed from Watermill Farm Hazel End Stansted Essex CM24 8TP on 8 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from Watermill Farm Hazel End Stansted Essex CM24 8TP on 8 December 2011 (2 pages) |
6 December 2011 | Notice of appointment of receiver or manager (3 pages) |
19 January 2011 | Accounts for a small company made up to 28 February 2010 (8 pages) |
1 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders Statement of capital on 2010-12-01
|
23 November 2010 | Secretary's details changed for Mr Eric Henry Sproule on 1 October 2009 (2 pages) |
23 November 2010 | Director's details changed for Mr Eric Henry Sproule on 1 October 2009 (2 pages) |
23 November 2010 | Secretary's details changed for Mr Eric Henry Sproule on 1 October 2009 (2 pages) |
23 November 2010 | Director's details changed for Elizabeth Olive Sproule on 1 October 2009 (3 pages) |
23 November 2010 | Director's details changed for Elizabeth Olive Sproule on 1 October 2009 (3 pages) |
23 November 2010 | Director's details changed for Mr Eric Henry Sproule on 1 October 2009 (2 pages) |
23 November 2010 | Director's details changed for Richard Henry Sproule on 1 October 2009 (3 pages) |
23 November 2010 | Director's details changed for Richard Henry Sproule on 1 October 2009 (3 pages) |
13 April 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (3 pages) |
23 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (12 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
19 November 2008 | Location of register of members (1 page) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from watermill farm hazel end stansted essex CM24 8TP (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from vine house 11 balfour mews london W1Y 5RJ (1 page) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
20 November 2007 | Return made up to 10/11/07; full list of members
|
10 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
2 January 2007 | Return made up to 10/11/06; full list of members (7 pages) |
17 March 2006 | New director appointed (2 pages) |
7 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
21 November 2005 | Return made up to 10/11/05; full list of members (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
17 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
19 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
9 April 2003 | Full accounts made up to 31 March 2002 (14 pages) |
27 November 2002 | Return made up to 10/11/02; full list of members
|
9 January 2002 | Memorandum and Articles of Association (13 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Return made up to 10/11/01; full list of members (6 pages) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
29 October 2001 | Resolutions
|
29 October 2001 | Declaration of assistance for shares acquisition (8 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Resolutions
|
29 October 2001 | Resolutions
|
23 October 2001 | Particulars of mortgage/charge (6 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
24 August 2001 | New director appointed (3 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (3 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
9 January 2001 | Return made up to 10/11/00; full list of members (7 pages) |
6 July 2000 | Return made up to 10/11/99; full list of members (7 pages) |
25 April 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | New director appointed (3 pages) |
1 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: 104A park street london W1Y 3RJ (1 page) |
9 September 1999 | Auditor's resignation (1 page) |
7 September 1999 | New director appointed (3 pages) |
7 September 1999 | Auditor's resignation (1 page) |
7 September 1999 | New director appointed (3 pages) |
7 September 1999 | Particulars of mortgage/charge (4 pages) |
9 July 1999 | Full accounts made up to 31 October 1998 (13 pages) |
3 June 1999 | Ad 30/10/98--------- £ si 98@1 (2 pages) |
18 December 1998 | Return made up to 10/11/98; full list of members (6 pages) |
6 July 1998 | Full accounts made up to 31 October 1997 (12 pages) |
12 December 1997 | Return made up to 10/11/97; full list of members (6 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (10 pages) |
7 August 1997 | Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page) |
3 March 1997 | Return made up to 10/11/96; full list of members (6 pages) |
10 October 1996 | Registered office changed on 10/10/96 from: 103 park street london W1Y 3HA (1 page) |
11 June 1996 | New director appointed (2 pages) |
8 May 1996 | Director resigned (1 page) |
11 January 1996 | Accounting reference date notified as 31/12 (1 page) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Registered office changed on 11/01/96 from: 16 st john street london EC1M 4AY (1 page) |
11 January 1996 | New secretary appointed (2 pages) |
11 January 1996 | Secretary resigned;new director appointed (1 page) |
6 January 1996 | Particulars of mortgage/charge (3 pages) |
6 January 1996 | Particulars of mortgage/charge (4 pages) |
10 November 1995 | Incorporation (15 pages) |