Company NameVarley-Walker Nominees Limited
Company StatusDissolved
Company Number02627757
CategoryPrivate Limited Company
Incorporation Date9 July 1991(32 years, 9 months ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGeoffrey Thomas Walker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1992(1 year after company formation)
Appointment Duration8 years, 8 months (closed 06 March 2001)
RoleCompany Director
Correspondence AddressHigh Shield
Bardon Mill
Hexham
Northumberland
NE47 7AJ
Director NameNigel Bradley Parslow
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1994(3 years after company formation)
Appointment Duration6 years, 7 months (closed 06 March 2001)
RoleHuman Resource Consultant
Correspondence Address26 Oaklands
Newcastle Upon Tyne
NE3 4YP
Secretary NameNigel Bradley Parslow
NationalityBritish
StatusClosed
Appointed12 July 1994(3 years after company formation)
Appointment Duration6 years, 7 months (closed 06 March 2001)
RoleHuman Resource Consultant
Correspondence Address26 Oaklands
Newcastle Upon Tyne
NE3 4YP
Director NameMr Colin Idris Pritchard
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressSkep Cottage 3 Birmingham Road
Stoneleigh
Coventry
West Midlands
CV8 3DD
Director NameRodney Richard Varley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 1993)
RoleCompany Director
Correspondence Address99 Knightlow Road
Harborne
Birmingham
West Midlands
B17 8PX
Secretary NameRodney Richard Varley
NationalityBritish
StatusResigned
Appointed09 July 1992(1 year after company formation)
Appointment Duration2 years (resigned 12 July 1994)
RoleCompany Director
Correspondence Address99 Knightlow Road
Harborne
Birmingham
West Midlands
B17 8PX

Location

Registered Address182 Portland Road
Shieldfield
Newcastle Upon Tyne
NE2 1DJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2000First Gazette notice for voluntary strike-off (1 page)
25 April 2000Voluntary strike-off action has been suspended (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
18 January 2000Application for striking-off (1 page)
31 August 1999Return made up to 09/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1999Accounts for a small company made up to 30 April 1998 (6 pages)
7 December 1998Registered office changed on 07/12/98 from: 1 station road forest hall newcastle upon tyne NE12 8AN (1 page)
3 August 1998Particulars of mortgage/charge (3 pages)
24 July 1998Return made up to 09/07/98; no change of members (4 pages)
21 April 1998Secretary's particulars changed;director's particulars changed (1 page)
11 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
26 November 1997Return made up to 09/07/97; full list of members (6 pages)
9 September 1996Return made up to 09/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 March 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
12 July 1995Return made up to 09/07/95; no change of members (4 pages)