Openshaw
Manchester
M11 1JU
Secretary Name | Donna Varden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(1 day after company formation) |
Appointment Duration | 22 years, 3 months (resigned 29 June 2017) |
Role | Secretary |
Correspondence Address | 1380 Ashton Old Road Openshaw Manchester M11 1JU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | vardenengineering.com |
---|---|
Telephone | 01457 763466 |
Telephone region | Glossop |
Registered Address | Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
60 at £1 | Derek Varden 60.00% Ordinary |
---|---|
40 at £1 | Mrs Donna Varden 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152,648 |
Cash | £229 |
Current Liabilities | £32,635 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 November 1999 | Delivered on: 24 November 1999 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
28 January 2021 | Removal of liquidator by court order (21 pages) |
---|---|
18 January 2021 | Appointment of a voluntary liquidator (3 pages) |
13 January 2021 | Removal of liquidator by court order (9 pages) |
20 November 2020 | Liquidators' statement of receipts and payments to 17 August 2020 (22 pages) |
7 September 2019 | Liquidators' statement of receipts and payments to 17 August 2019 (19 pages) |
22 October 2018 | Liquidators' statement of receipts and payments to 17 August 2018 (17 pages) |
23 January 2018 | Removal of liquidator by court order (20 pages) |
23 January 2018 | Appointment of a voluntary liquidator (3 pages) |
23 January 2018 | Removal of liquidator by court order (20 pages) |
23 January 2018 | Appointment of a voluntary liquidator (3 pages) |
11 September 2017 | Registered office address changed from 1380 Ashton Old Road Openshaw Manchester M11 1JU to Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP on 11 September 2017 (2 pages) |
11 September 2017 | Registered office address changed from 1380 Ashton Old Road Openshaw Manchester M11 1JU to Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP on 11 September 2017 (2 pages) |
7 September 2017 | Appointment of a voluntary liquidator (1 page) |
7 September 2017 | Statement of affairs (12 pages) |
7 September 2017 | Resolutions
|
7 September 2017 | Statement of affairs (12 pages) |
7 September 2017 | Appointment of a voluntary liquidator (1 page) |
7 September 2017 | Resolutions
|
29 June 2017 | Termination of appointment of Donna Varden as a secretary on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Donna Varden as a secretary on 29 June 2017 (1 page) |
19 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
26 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
26 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
28 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 May 2014 | Amended accounts made up to 31 May 2013 (7 pages) |
27 May 2014 | Amended accounts made up to 31 May 2013 (7 pages) |
14 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
9 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
21 August 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
6 March 2012 | Registered office address changed from 18 Church Street Ashton Under Lyne Lancashire OL6 6XE on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from 18 Church Street Ashton Under Lyne Lancashire OL6 6XE on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from 18 Church Street Ashton Under Lyne Lancashire OL6 6XE on 6 March 2012 (2 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
7 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Derek Varden on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Derek Varden on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Derek Varden on 7 April 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
21 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
16 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
16 June 2006 | Secretary's particulars changed (1 page) |
16 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Return made up to 03/04/06; full list of members (2 pages) |
16 June 2006 | Return made up to 03/04/06; full list of members (2 pages) |
16 June 2006 | Secretary's particulars changed (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
3 May 2005 | Return made up to 03/04/05; full list of members (6 pages) |
3 May 2005 | Return made up to 03/04/05; full list of members (6 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
21 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
21 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
8 May 2003 | Return made up to 03/04/03; full list of members (6 pages) |
8 May 2003 | Return made up to 03/04/03; full list of members (6 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
3 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
3 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 May 2000 (8 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 May 2000 (8 pages) |
10 May 2001 | Return made up to 03/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 03/04/01; full list of members (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 May 1999 (9 pages) |
28 June 2000 | Accounts for a small company made up to 31 May 1999 (9 pages) |
12 June 2000 | Return made up to 03/04/00; full list of members
|
12 June 2000 | Registered office changed on 12/06/00 from: 18 church street ashton under lyne lancashire OL6 6XE (1 page) |
12 June 2000 | Return made up to 03/04/00; full list of members
|
12 June 2000 | Registered office changed on 12/06/00 from: 18 church street ashton under lyne lancashire OL6 6XE (1 page) |
14 December 1999 | Company name changed varden construction LIMITED\certificate issued on 15/12/99 (2 pages) |
14 December 1999 | Company name changed varden construction LIMITED\certificate issued on 15/12/99 (2 pages) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
5 July 1999 | Director's particulars changed (1 page) |
5 July 1999 | Director's particulars changed (1 page) |
5 July 1999 | Secretary's particulars changed (1 page) |
5 July 1999 | Secretary's particulars changed (1 page) |
4 July 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
4 July 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
28 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
28 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
19 August 1998 | Ad 23/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 August 1998 | Ad 23/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 1998 | Return made up to 03/04/98; full list of members
|
18 May 1998 | Return made up to 03/04/98; full list of members
|
7 April 1998 | Accounts for a small company made up to 31 May 1997 (9 pages) |
7 April 1998 | Accounts for a small company made up to 31 May 1997 (9 pages) |
7 May 1997 | Return made up to 03/04/97; no change of members (4 pages) |
7 May 1997 | Return made up to 03/04/97; no change of members (4 pages) |
17 March 1997 | Registered office changed on 17/03/97 from: 1 ward road droylsden manchester M43 7EP (1 page) |
17 March 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
17 March 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
17 March 1997 | Registered office changed on 17/03/97 from: 1 ward road droylsden manchester M43 7EP (1 page) |
18 April 1996 | Return made up to 03/04/96; full list of members
|
18 April 1996 | Return made up to 03/04/96; full list of members
|
1 December 1995 | Accounting reference date notified as 31/05 (1 page) |
1 December 1995 | Accounting reference date notified as 31/05 (1 page) |
9 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
3 April 1995 | Incorporation (20 pages) |
3 April 1995 | Incorporation (20 pages) |