Company NameVariotech Limited
Company StatusDissolved
Company Number04368281
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMs Alberta Gooding
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2002(2 weeks, 6 days after company formation)
Appointment Duration4 years, 4 months (closed 11 July 2006)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address30 Manor Grove
Leeds
West Yorkshire
LS7 3LS
Secretary NameEdgerton Nominees Limited (Corporation)
StatusClosed
Appointed26 February 2002(2 weeks, 6 days after company formation)
Appointment Duration4 years, 4 months (closed 11 July 2006)
Correspondence AddressSpringfiled Hall
Thornhill Road
Huddersfield
West Yorkshire
HD3 3AU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressSpringfield Hall
Thornhill Road
Huddersfield
West Yorkshire
HD3 3AU
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£12,204
Cash£6,256
Current Liabilities£8,891

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
13 February 2006Application for striking-off (1 page)
11 August 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
23 May 2005Return made up to 06/02/05; full list of members (6 pages)
5 April 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
5 April 2004Return made up to 06/02/04; full list of members (6 pages)
23 June 2003Return made up to 06/02/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
(6 pages)
20 June 2003Ad 28/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 March 2003Registered office changed on 25/03/03 from: springfield hall thornhill road huddersfield west yorkshire HD3 3AU (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002Registered office changed on 19/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 December 2002New secretary appointed (2 pages)
19 December 2002Secretary resigned (1 page)
4 March 2002Director resigned (1 page)