Company NameVariant Associates Limited
Company StatusDissolved
Company Number05214283
CategoryPrivate Limited Company
Incorporation Date25 August 2004(19 years, 7 months ago)
Dissolution Date14 November 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alexander Hughes
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2004(2 weeks after company formation)
Appointment Duration11 years, 2 months (closed 14 November 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 302 Otley Road
Shipley
West Yorkshire
BD18 9BN
Director NameDominic Hughes
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2006)
RoleDecorator/French Polisher
Correspondence Address60 Hirst Wood Road
Shipley
West Yorkshire
BD18 4BU
Secretary NameMr Alexander Hughes
NationalityBritish
StatusResigned
Appointed08 September 2004(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Byron House Blackthorn Road
Ilkley
West Yorkshire
LS29 8UP
Secretary NameMrs Katherine Hughes
NationalityBritish
StatusResigned
Appointed28 June 2006(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 299 Taunton Street
Shipley
West Yorkshire
BD18 9BH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01274 594241
Telephone regionBradford

Location

Registered Address2nd Floor
2 Peel House Taunton Street
Shipley
West Yorkshire
BD18 3NA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

4 at £1Ajh Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£121,417
Current Liabilities£22,262

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 November 2015Final Gazette dissolved following liquidation (1 page)
14 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2015Final Gazette dissolved following liquidation (1 page)
14 August 2015Completion of winding up (1 page)
14 August 2015Completion of winding up (1 page)
28 August 2013Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2013 (11 pages)
28 August 2013Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2013 (11 pages)
21 August 2013Order of court to wind up (2 pages)
21 August 2013Order of court to wind up (2 pages)
20 August 2013Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2013 (11 pages)
20 August 2013Notice of completion of voluntary arrangement (10 pages)
20 August 2013Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2013 (11 pages)
20 August 2013Notice of completion of voluntary arrangement (10 pages)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
20 March 2013Registered office address changed from 2 Peel House, Taunton Street Shipley West Yorkshire BD18 3NA on 20 March 2013 (1 page)
20 March 2013Registered office address changed from 2 Peel House, Taunton Street Shipley West Yorkshire BD18 3NA on 20 March 2013 (1 page)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
28 September 2012Annual return made up to 25 August 2012 with a full list of shareholders
Statement of capital on 2012-09-28
  • GBP 4
(3 pages)
28 September 2012Annual return made up to 25 August 2012 with a full list of shareholders
Statement of capital on 2012-09-28
  • GBP 4
(3 pages)
2 July 2012Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
2 July 2012Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
26 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
26 August 2011Director's details changed for Mr Alexander Hughes on 25 August 2011 (2 pages)
26 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
26 August 2011Director's details changed for Mr Alexander Hughes on 25 August 2011 (2 pages)
24 August 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
24 August 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
15 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
15 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
14 September 2010Termination of appointment of Katherine Hughes as a secretary (1 page)
14 September 2010Termination of appointment of Katherine Hughes as a secretary (1 page)
26 April 2010Total exemption full accounts made up to 31 January 2010 (14 pages)
26 April 2010Total exemption full accounts made up to 31 January 2010 (14 pages)
19 October 2009Secretary's details changed for Mrs Katherine Hughes on 17 October 2009 (1 page)
19 October 2009Secretary's details changed for Mrs Katherine Hughes on 17 October 2009 (1 page)
19 October 2009Director's details changed for Mr Alexander Hughes on 17 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Alexander Hughes on 17 October 2009 (2 pages)
2 September 2009Total exemption full accounts made up to 31 January 2009 (15 pages)
2 September 2009Total exemption full accounts made up to 31 January 2009 (15 pages)
1 September 2009Return made up to 25/08/09; full list of members (3 pages)
1 September 2009Return made up to 25/08/09; full list of members (3 pages)
26 August 2008Return made up to 25/08/08; full list of members (3 pages)
26 August 2008Return made up to 25/08/08; full list of members (3 pages)
24 April 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
24 April 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
15 October 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
15 October 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
28 August 2007Return made up to 25/08/07; full list of members (2 pages)
28 August 2007Return made up to 25/08/07; full list of members (2 pages)
25 September 2006Return made up to 25/08/06; full list of members (2 pages)
25 September 2006Return made up to 25/08/06; full list of members (2 pages)
11 July 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
11 July 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
30 June 2006New secretary appointed (1 page)
30 June 2006New secretary appointed (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
6 June 2006Secretary's particulars changed;director's particulars changed (1 page)
6 June 2006Secretary's particulars changed;director's particulars changed (1 page)
6 June 2006Secretary's particulars changed;director's particulars changed (1 page)
6 June 2006Secretary's particulars changed;director's particulars changed (1 page)
30 August 2005Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
30 August 2005Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
25 August 2005Location of register of members (1 page)
25 August 2005Registered office changed on 25/08/05 from: 2 peel house, taunton street shipley west yorkshire BD18 3NA (1 page)
25 August 2005Location of debenture register (1 page)
25 August 2005Location of register of members (1 page)
25 August 2005Return made up to 25/08/05; full list of members (2 pages)
25 August 2005Registered office changed on 25/08/05 from: 2 peel house, taunton street shipley west yorkshire BD18 3NA (1 page)
25 August 2005Return made up to 25/08/05; full list of members (2 pages)
25 August 2005Location of debenture register (1 page)
1 August 2005Registered office changed on 01/08/05 from: crowgill chambers, crowgill road shipley west yorkshire BD18 3SN (1 page)
1 August 2005Registered office changed on 01/08/05 from: crowgill chambers, crowgill road shipley west yorkshire BD18 3SN (1 page)
7 April 2005Registered office changed on 07/04/05 from: 114 market street, thornton bradford west yorkshire BD13 3EN (1 page)
7 April 2005Registered office changed on 07/04/05 from: 114 market street, thornton bradford west yorkshire BD13 3EN (1 page)
13 September 2004New secretary appointed;new director appointed (1 page)
13 September 2004New director appointed (1 page)
13 September 2004New director appointed (1 page)
13 September 2004New secretary appointed;new director appointed (1 page)
10 September 2004Secretary resigned (1 page)
10 September 2004Registered office changed on 10/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 September 2004Secretary resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Registered office changed on 10/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 August 2004Incorporation (16 pages)
25 August 2004Incorporation (16 pages)