Company NameVarley Wells Limited
Company StatusDissolved
Company Number01203914
CategoryPrivate Limited Company
Incorporation Date17 March 1975(49 years, 1 month ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMrs Colleen Holmes
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(16 years, 3 months after company formation)
Appointment Duration23 years, 3 months (closed 14 October 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address14 Pilgrims Court
Eslington Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4RL
Director NameMr Joseph Holmes
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(16 years, 3 months after company formation)
Appointment Duration23 years, 3 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Pilgrims Court
Eslington Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4RL
Secretary NameMrs Colleen Holmes
NationalityBritish
StatusClosed
Appointed10 July 1991(16 years, 3 months after company formation)
Appointment Duration23 years, 3 months (closed 14 October 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address14 Pilgrims Court
Eslington Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4RL

Location

Registered AddressBegbies Traynor (Central) Llp
2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

35 at £1Mr Joseph Holmes
35.00%
Ordinary
35 at £1Mrs Colleen Holmes
35.00%
Ordinary
10 at £1Miss Amanda Holmes
10.00%
Ordinary
10 at £1Miss Michelle Holmes
10.00%
Ordinary
10 at £1Mr Gary Holmes
10.00%
Ordinary

Financials

Year2014
Turnover£374,416
Gross Profit£62,095
Net Worth£155,213
Cash£94,976
Current Liabilities£35,547

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

14 October 2014Final Gazette dissolved following liquidation (1 page)
14 October 2014Final Gazette dissolved following liquidation (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
14 July 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
9 September 2013Liquidators statement of receipts and payments to 1 August 2013 (16 pages)
9 September 2013Liquidators' statement of receipts and payments to 1 August 2013 (16 pages)
9 September 2013Liquidators' statement of receipts and payments to 1 August 2013 (16 pages)
9 September 2013Liquidators statement of receipts and payments to 1 August 2013 (16 pages)
29 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
29 July 2013Appointment of a voluntary liquidator (1 page)
29 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
29 July 2013Appointment of a voluntary liquidator (1 page)
9 October 2012Liquidators' statement of receipts and payments to 1 August 2012 (16 pages)
9 October 2012Liquidators statement of receipts and payments to 1 August 2012 (16 pages)
9 October 2012Liquidators' statement of receipts and payments to 1 August 2012 (16 pages)
9 October 2012Liquidators statement of receipts and payments to 1 August 2012 (16 pages)
8 August 2011Appointment of a voluntary liquidator (1 page)
8 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2011Statement of affairs with form 4.19 (9 pages)
8 August 2011Appointment of a voluntary liquidator (1 page)
8 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2011Statement of affairs with form 4.19 (9 pages)
7 July 2011Registered office address changed from 8 Marlborough Crescent Newcastle-on-Tyne NE1 4EE on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from 8 Marlborough Crescent Newcastle-on-Tyne NE1 4EE on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from 8 Marlborough Crescent Newcastle-on-Tyne NE1 4EE on 7 July 2011 (2 pages)
16 December 2010Total exemption full accounts made up to 30 April 2010 (15 pages)
16 December 2010Total exemption full accounts made up to 30 April 2010 (15 pages)
6 September 2010Director's details changed for Mr Joseph Holmes on 22 June 2010 (2 pages)
6 September 2010Director's details changed for Mrs Colleen Holmes on 22 June 2010 (2 pages)
6 September 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 100
(6 pages)
6 September 2010Director's details changed for Mr Joseph Holmes on 22 June 2010 (2 pages)
6 September 2010Director's details changed for Mrs Colleen Holmes on 22 June 2010 (2 pages)
6 September 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 100
(6 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 July 2009Return made up to 22/06/09; full list of members (4 pages)
21 July 2009Return made up to 22/06/09; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 September 2008Return made up to 22/06/08; full list of members (4 pages)
19 September 2008Return made up to 22/06/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 September 2007Return made up to 22/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2007Return made up to 22/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
10 October 2006Return made up to 22/06/06; full list of members (8 pages)
10 October 2006Return made up to 22/06/06; full list of members (8 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
4 July 2005Return made up to 22/06/05; full list of members (8 pages)
4 July 2005Return made up to 22/06/05; full list of members (8 pages)
25 May 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
25 May 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
30 June 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
23 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
10 July 2003Return made up to 22/06/03; full list of members (8 pages)
10 July 2003Return made up to 22/06/03; full list of members (8 pages)
31 March 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
31 March 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
25 March 2003Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
25 March 2003Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
28 June 2002Return made up to 22/06/02; full list of members (8 pages)
28 June 2002Return made up to 22/06/02; full list of members (8 pages)
26 March 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
26 March 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
2 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2001Full accounts made up to 31 July 2000 (9 pages)
17 January 2001Full accounts made up to 31 July 2000 (9 pages)
5 January 2001Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
5 January 2001Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
28 June 2000Return made up to 22/06/00; full list of members (7 pages)
28 June 2000Return made up to 22/06/00; full list of members (7 pages)
23 November 1999Full accounts made up to 30 April 1999 (9 pages)
23 November 1999Full accounts made up to 30 April 1999 (9 pages)
12 July 1999Return made up to 22/06/99; full list of members (6 pages)
12 July 1999Return made up to 22/06/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
21 June 1998Return made up to 22/06/98; full list of members (6 pages)
21 June 1998Return made up to 22/06/98; full list of members (6 pages)
9 February 1998Full accounts made up to 30 April 1997 (10 pages)
9 February 1998Full accounts made up to 30 April 1997 (10 pages)
30 June 1997Return made up to 22/06/97; no change of members (6 pages)
30 June 1997Return made up to 22/06/97; no change of members (6 pages)
6 December 1996Full accounts made up to 30 April 1996 (10 pages)
6 December 1996Full accounts made up to 30 April 1996 (10 pages)
25 June 1996Return made up to 22/06/96; full list of members (6 pages)
25 June 1996Return made up to 22/06/96; full list of members (6 pages)
5 January 1996Full accounts made up to 30 April 1995 (22 pages)
5 January 1996Full accounts made up to 30 April 1995 (22 pages)
27 June 1995Return made up to 22/06/95; no change of members (4 pages)
27 June 1995Return made up to 22/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)