Company NameF.R. Varley Associates Limited
Company StatusDissolved
Company Number05451889
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 11 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameBrenda June Mayes
NationalityBritish
StatusClosed
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Leadhall Drive
Harrogate
North Yorkshire
HG2 9NL
Director NameMrs Brenda June Mayes
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2018(13 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124a Main Street
Burley In Wharfedale
Ilkley
LS29 7JP
Director NameMr John Trevor Mayes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleChartered Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Leadhall Drive
Harrogate
North Yorkshire
HG2 9NL

Contact

Websitewww.planning.cravendc.gov.uk

Location

Registered Address124a Main Street
Burley In Wharfedale
Ilkley
LS29 7JP
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBurley
WardWharfedale
Built Up AreaWest Yorkshire

Shareholders

75 at £1John Trevor Mayes
75.00%
Ordinary
25 at £1Brenda June Mayes
25.00%
Ordinary

Financials

Year2014
Net Worth£450
Cash£73
Current Liabilities£11,043

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

8 June 2005Delivered on: 9 June 2005
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.
Outstanding

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
1 October 2018Application to strike the company off the register (3 pages)
20 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 August 2018Notification of Brenda Mayes as a person with significant control on 19 March 2018 (2 pages)
9 July 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
19 June 2018Appointment of Mrs Brenda June Mayes as a director on 19 June 2018 (2 pages)
19 June 2018Cessation of John Trevor Mayes as a person with significant control on 19 June 2018 (1 page)
19 June 2018Termination of appointment of John Trevor Mayes as a director on 19 June 2018 (1 page)
25 January 2018Registered office address changed from 124 Main Street Burley in Wharfedale Ilkley West Yorkshire LS29 7JP to 124a Main Street Burley in Wharfedale Ilkley LS29 7JP on 25 January 2018 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Registered office address changed from Currer House 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 19 December 2013 (1 page)
19 December 2013Registered office address changed from Currer House 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 19 December 2013 (1 page)
12 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Director's details changed for John Trevor Mayes on 12 July 2011 (2 pages)
12 July 2011Director's details changed for John Trevor Mayes on 12 July 2011 (2 pages)
12 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
10 January 2011Registered office address changed from 68 Otley Street Skipton North Yorkshire BD23 1ET on 10 January 2011 (2 pages)
10 January 2011Registered office address changed from 68 Otley Street Skipton North Yorkshire BD23 1ET on 10 January 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 June 2010Annual return made up to 13 May 2010 (14 pages)
11 June 2010Annual return made up to 13 May 2010 (14 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (12 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (12 pages)
19 May 2009Return made up to 13/05/09; full list of members (3 pages)
19 May 2009Return made up to 13/05/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 May 2008Return made up to 13/05/08; full list of members (3 pages)
20 May 2008Return made up to 13/05/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 May 2007Return made up to 13/05/07; full list of members (2 pages)
15 May 2007Return made up to 13/05/07; full list of members (2 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 May 2006Return made up to 13/05/06; full list of members (2 pages)
16 May 2006Return made up to 13/05/06; full list of members (2 pages)
5 May 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
5 May 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
13 May 2005Incorporation (16 pages)
13 May 2005Incorporation (16 pages)