VARDEN NUTTALL LIMITED

Register to unlock more data on OkredoRegister

VARDEN NUTTALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04669168

Incorporation date

17/02/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

4th Floor Abbey House, Booth Street, Manchester M2 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2003)
dot icon04/07/2022
Final Gazette dissolved following liquidation
dot icon04/04/2022
Notice of move from Administration to Dissolution
dot icon28/03/2022
Notice of resignation of an administrator
dot icon02/11/2021
Administrator's progress report
dot icon14/10/2021
Notice of order removing administrator from office
dot icon17/05/2021
Administrator's progress report
dot icon31/03/2021
Notice of extension of period of Administration
dot icon10/11/2020
Administrator's progress report
dot icon05/05/2020
Administrator's progress report
dot icon17/03/2020
Notice of extension of period of Administration
dot icon13/11/2019
Administrator's progress report
dot icon13/10/2019
Second filing for the termination of Phillip Andrew Nuttall as a director
dot icon22/08/2019
Termination of appointment of Philip Andrew Nuttall as a director on 2019-08-19
dot icon16/05/2019
Administrator's progress report
dot icon08/04/2019
Notice of extension of period of Administration
dot icon21/11/2018
Appointment of an administrator
dot icon21/11/2018
Administrator's progress report
dot icon15/11/2018
Registered office address changed from 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 2018-11-16
dot icon25/07/2018
Notice of resignation of an administrator
dot icon20/05/2018
Notice of extension of period of Administration
dot icon16/05/2018
Administrator's progress report
dot icon26/03/2018
Notice of extension of period of Administration
dot icon27/11/2017
Administrator's progress report
dot icon11/04/2017
Administrator's progress report to 2017-03-02
dot icon11/04/2017
Notice of extension of period of Administration
dot icon08/11/2016
Administrator's progress report to 2016-09-23
dot icon20/06/2016
Notice of deemed approval of proposals
dot icon12/06/2016
Statement of affairs with form 2.14B/2.15B
dot icon02/06/2016
Statement of administrator's proposal
dot icon10/04/2016
Registered office address changed from Silverpoint Moor Street Bury Lancashire BL9 5AQ to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2016-04-11
dot icon07/04/2016
Appointment of an administrator
dot icon13/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-29
dot icon09/02/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-29
dot icon06/11/2014
Registration of charge 046691680003, created on 2014-10-29
dot icon16/04/2014
Total exemption small company accounts made up to 2013-03-30
dot icon13/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon13/01/2014
Director's details changed for Mr Darren Dean Varden on 2014-01-14
dot icon13/01/2014
Director's details changed for Mr Philip Andrew Nuttall on 2014-01-14
dot icon13/01/2014
Secretary's details changed for Angela Gail Nuttall on 2014-01-14
dot icon13/01/2014
Satisfaction of charge 1 in full
dot icon18/12/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-30
dot icon02/04/2013
Compulsory strike-off action has been discontinued
dot icon01/04/2013
First Gazette notice for compulsory strike-off
dot icon27/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon28/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon12/05/2012
Registered office address changed from Release House Heap Brow Bury Lancashire BL9 7JR United Kingdom on 2012-05-13
dot icon12/03/2012
Current accounting period extended from 2011-09-30 to 2012-03-31
dot icon21/12/2011
Annual return made up to 2011-12-22 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon25/04/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon25/04/2011
Registered office address changed from Crown House Heap Brow Bury Lancashire BL9 7JR England on 2011-04-26
dot icon22/12/2010
Registered office address changed from Crown House Heap Brow Heap Bridge Bury Lancashire BL9 7HT on 2010-12-23
dot icon22/12/2010
Previous accounting period extended from 2010-03-31 to 2010-09-30
dot icon17/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon17/02/2010
Director's details changed for Mr Darren Dean Varden on 2010-02-18
dot icon17/02/2010
Director's details changed for Philip Andrew Nuttall on 2010-02-18
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 18/02/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/05/2008
Return made up to 18/02/08; full list of members
dot icon19/05/2008
Director's change of particulars / darren varden / 18/02/2008
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/02/2007
Return made up to 18/02/07; full list of members
dot icon26/02/2007
Director's particulars changed
dot icon26/02/2007
Secretary's particulars changed
dot icon28/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/10/2006
Registered office changed on 02/10/06 from: shp 143A union street oldham OL1 1TE
dot icon28/09/2006
Certificate of change of name
dot icon05/04/2006
Return made up to 18/02/06; full list of members
dot icon23/03/2006
Resolutions
dot icon23/03/2006
Resolutions
dot icon23/03/2006
Resolutions
dot icon23/03/2006
Resolutions
dot icon23/03/2006
Resolutions
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/03/2005
Return made up to 18/02/05; full list of members
dot icon10/02/2005
Registered office changed on 11/02/05 from: 622 liverpool road peel green manchester M30 7NA
dot icon04/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/03/2004
Return made up to 18/02/04; full list of members
dot icon05/04/2003
New director appointed
dot icon27/03/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon24/03/2003
Certificate of change of name
dot icon24/03/2003
New secretary appointed
dot icon24/03/2003
New director appointed
dot icon24/03/2003
Secretary resigned
dot icon24/03/2003
Director resigned
dot icon17/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/03/2015
dot iconLast change occurred
28/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
28/03/2015
dot iconNext account date
28/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
17/02/2003 - 17/02/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
17/02/2003 - 17/02/2003
67500
Nuttall, Philip Andrew
Director
17/02/2003 - 07/07/2019
7
Varden, Darren Dean
Director
26/03/2003 - Present
20
Nuttall, Angela Gail
Secretary
17/02/2003 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VARDEN NUTTALL LIMITED

VARDEN NUTTALL LIMITED is an(a) Dissolved company incorporated on 17/02/2003 with the registered office located at 4th Floor Abbey House, Booth Street, Manchester M2 4AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VARDEN NUTTALL LIMITED?

toggle

VARDEN NUTTALL LIMITED is currently Dissolved. It was registered on 17/02/2003 and dissolved on 04/07/2022.

Where is VARDEN NUTTALL LIMITED located?

toggle

VARDEN NUTTALL LIMITED is registered at 4th Floor Abbey House, Booth Street, Manchester M2 4AB.

What does VARDEN NUTTALL LIMITED do?

toggle

VARDEN NUTTALL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for VARDEN NUTTALL LIMITED?

toggle

The latest filing was on 04/07/2022: Final Gazette dissolved following liquidation.