Company NameVarisys Limited
Company StatusDissolved
Company Number04083768
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 7 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Anderson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2013(12 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 26 January 2016)
RoleGroup Marketing Director
Country of ResidenceDirector
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Rakesh Sharma
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2013(12 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameSharon Harris
NationalityBritish
StatusClosed
Appointed05 June 2013(12 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 26 January 2016)
RoleCompany Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMrs Mary Elizabeth Waldner
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Adam Michael Barnes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Burnham Road Westcott
Aylesbury
Buckinghamshire
HP18 0PL
Director NamePhilip John Ireland
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBox Cottage
Inglestone Common
Hawkesbury Badminton
Avon
GL9 1BX
Wales
Secretary NamePhilip John Ireland
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBox Cottage
Inglestone Common
Hawkesbury Badminton
Avon
GL9 1BX
Wales
Director NameMr Paul David Gentle
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(7 months, 1 week after company formation)
Appointment Duration12 years (resigned 05 June 2013)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address26 Southcote Way
Penn
High Wycombe
Buckinghamshire
HP10 8JG
Secretary NameMr Paul David Gentle
NationalityBritish
StatusResigned
Appointed19 July 2002(1 year, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 June 2013)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address26 Southcote Way
Penn
High Wycombe
Buckinghamshire
HP10 8JG
Secretary NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Contact

Websitewww.varisys.co.uk
Telephone01628 524381
Telephone regionMaidenhead

Location

Registered Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Shareholders

16 at £1Ultra Electronics Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
30 October 2015Application to strike the company off the register (3 pages)
30 October 2015Application to strike the company off the register (3 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 16
(6 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 16
(6 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 16
(6 pages)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
11 July 2014Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages)
11 July 2014Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 16
(5 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 16
(5 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 16
(5 pages)
11 July 2013Appointment of Ms Mary Elizabeth Waldner as a director (2 pages)
11 July 2013Appointment of Ms Mary Elizabeth Waldner as a director (2 pages)
10 July 2013Registered office address changed from 417 Bridport Road Greenford Middlesex UB6 8UA on 10 July 2013 (2 pages)
10 July 2013Registered office address changed from 417 Bridport Road Greenford Middlesex UB6 8UA on 10 July 2013 (2 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
28 June 2013Termination of appointment of Adam Barnes as a director (2 pages)
28 June 2013Termination of appointment of Paul Gentle as a secretary (2 pages)
28 June 2013Appointment of Mr Rakesh Sharma as a director (3 pages)
28 June 2013Termination of appointment of Paul Gentle as a director (2 pages)
28 June 2013Termination of appointment of Adam Barnes as a director (2 pages)
28 June 2013Appointment of Mr Rakesh Sharma as a director (3 pages)
28 June 2013Termination of appointment of Paul Gentle as a director (2 pages)
28 June 2013Termination of appointment of Paul Gentle as a secretary (2 pages)
28 June 2013Appointment of Sharon Harris as a secretary (3 pages)
28 June 2013Appointment of Sharon Harris as a secretary (3 pages)
21 June 2013Appointment of Mr Mark Anderson as a director (3 pages)
21 June 2013Appointment of Mr Mark Anderson as a director (3 pages)
19 June 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
19 June 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
28 May 2013Satisfaction of charge 1 in full (1 page)
28 May 2013Satisfaction of charge 1 in full (1 page)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 October 2010Secretary's details changed for Mr Paul David Gentle on 12 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Paul David Gentle on 12 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Paul David Gentle on 12 October 2010 (2 pages)
12 October 2010Secretary's details changed for Mr Paul David Gentle on 12 October 2010 (2 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Paul David Gentle on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Paul David Gentle on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Adam Michael Barnes on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Adam Michael Barnes on 17 November 2009 (2 pages)
17 September 2009Director and secretary's change of particulars / paul gentle / 10/09/2009 (1 page)
17 September 2009Director and secretary's change of particulars / paul gentle / 10/09/2009 (1 page)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 October 2008Return made up to 04/10/08; full list of members (4 pages)
7 October 2008Return made up to 04/10/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 October 2007Return made up to 04/10/07; no change of members (7 pages)
17 October 2007Return made up to 04/10/07; no change of members (7 pages)
15 September 2007Director's particulars changed (1 page)
15 September 2007Director's particulars changed (1 page)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 January 2007Secretary's particulars changed;director's particulars changed (1 page)
19 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 November 2006Return made up to 04/10/06; full list of members (7 pages)
24 November 2006Return made up to 04/10/06; full list of members (7 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
12 December 2005Return made up to 04/10/05; full list of members (7 pages)
12 December 2005Return made up to 04/10/05; full list of members (7 pages)
7 November 2005Registered office changed on 07/11/05 from: instron house coronation road high wycombe buckinghamshire HP12 3SY (1 page)
7 November 2005Registered office changed on 07/11/05 from: instron house coronation road high wycombe buckinghamshire HP12 3SY (1 page)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
30 November 2004Return made up to 04/10/04; full list of members (7 pages)
30 November 2004Return made up to 04/10/04; full list of members (7 pages)
26 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
15 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2003Secretary's particulars changed;director's particulars changed (1 page)
10 September 2003Secretary's particulars changed;director's particulars changed (1 page)
3 July 2003Registered office changed on 03/07/03 from: forestry house stadhampton road great haseley oxfordshire OX44 7PF (1 page)
3 July 2003Registered office changed on 03/07/03 from: forestry house stadhampton road great haseley oxfordshire OX44 7PF (1 page)
22 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
22 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
12 November 2002Return made up to 04/10/02; full list of members (8 pages)
12 November 2002Return made up to 04/10/02; full list of members (8 pages)
8 August 2002£ ic 24/16 12/07/02 £ sr 8@1=8 (1 page)
8 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 August 2002£ ic 24/16 12/07/02 £ sr 8@1=8 (1 page)
8 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 July 2002Secretary resigned;director resigned (1 page)
27 July 2002New secretary appointed (2 pages)
27 July 2002Secretary resigned;director resigned (1 page)
27 July 2002New secretary appointed (2 pages)
6 July 2002Ad 01/05/02--------- £ si 4@1=4 £ ic 20/24 (2 pages)
6 July 2002Ad 01/05/02--------- £ si 4@1=4 £ ic 20/24 (2 pages)
29 April 2002Registered office changed on 29/04/02 from: box cottage inglestone common hawkesbury badminton gloucestershire GL9 1BX (1 page)
29 April 2002Registered office changed on 29/04/02 from: box cottage inglestone common hawkesbury badminton gloucestershire GL9 1BX (1 page)
22 March 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
22 March 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
12 October 2001Return made up to 04/10/01; full list of members (8 pages)
12 October 2001Return made up to 04/10/01; full list of members (8 pages)
17 September 2001Director's particulars changed (1 page)
17 September 2001Director's particulars changed (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
26 April 2001Ad 06/04/01--------- £ si 16@1=16 £ ic 4/20 (2 pages)
26 April 2001Ad 06/04/01--------- £ si 16@1=16 £ ic 4/20 (2 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000Secretary resigned (1 page)
4 October 2000Incorporation (13 pages)
4 October 2000Incorporation (13 pages)