Company NameVarahwear Limited
DirectorPaul Richard Vaughan
Company StatusDissolved
Company Number01397684
CategoryPrivate Limited Company
Incorporation Date3 November 1978(45 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Secretary NameMr John Richardson
NationalityBritish
StatusCurrent
Appointed29 July 1991(12 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Adcott Road
Acklam
Middlesbrough
Cleveland
TS5 7ES
Director NamePaul Richard Vaughan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1999(21 years, 2 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence AddressWestacre
Foxes Row, Brancepeth
Durham
County Durham
DH7 8DH
Director NamePaul Richard Vaughan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(12 years, 9 months after company formation)
Appointment Duration5 years (resigned 12 August 1996)
RoleCompany Director
Correspondence AddressWestacre
Foxes Row, Brancepeth
Durham
County Durham
DH7 8DH
Director NameMalcolm Andrew Hershman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(14 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 January 1995)
RoleSales/Marketing Fashion
Country of ResidenceEngland
Correspondence Address4 Gerrard Road
Harrow
HA1 2ND
Director NameJohn Howard
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(14 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 January 1994)
RoleSales Director
Correspondence Address6 Bracken Way
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9JX
Director NameJillian May Vaughan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(17 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 2000)
RoleCompany Director
Correspondence AddressWestacre Foxes Row
Brancepeth
Durham
DH7 8DH

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£385,627
Cash£13,930
Current Liabilities£163,009

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

16 December 2003Dissolved (1 page)
16 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
16 September 2003Liquidators statement of receipts and payments (5 pages)
18 July 2003Liquidators statement of receipts and payments (5 pages)
21 January 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
19 July 2002Liquidators statement of receipts and payments (5 pages)
21 January 2002Liquidators statement of receipts and payments (5 pages)
22 January 2001Appointment of a voluntary liquidator (1 page)
22 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2001Statement of affairs (12 pages)
8 January 2001Registered office changed on 08/01/01 from: low willington crook co durham DL15 0UQ (1 page)
25 September 2000Return made up to 29/07/00; full list of members (6 pages)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
10 February 2000Location of register of members (1 page)
5 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
14 September 1999Return made up to 29/07/99; no change of members (4 pages)
21 May 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
18 August 1998Return made up to 29/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 September 1997Return made up to 29/07/97; full list of members (6 pages)
21 November 1996Full accounts made up to 30 September 1996 (14 pages)
24 October 1996Full accounts made up to 30 September 1995 (14 pages)
4 October 1996Return made up to 29/07/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 October 1996New director appointed (2 pages)
4 October 1996Director resigned (1 page)
7 September 1995Return made up to 29/07/95; full list of members (6 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)