Company NameVariety Retail Limited
Company StatusDissolved
Company Number05486998
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 10 months ago)
Dissolution Date10 March 2016 (8 years, 1 month ago)
Previous Names9

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameJohn Orr
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Secretary NameKeri Anglin
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 24 Business & Innovation Centre
Sunderland Enterprise Park
Sunderland
SR5 2TA

Contact

Websitewww.variety.co.uk
Telephone020 34055350
Telephone regionLondon

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1000 at £1John Orr
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,109
Cash£12,835
Current Liabilities£98,529

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 March 2016Final Gazette dissolved following liquidation (1 page)
10 March 2016Final Gazette dissolved following liquidation (1 page)
10 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
10 December 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
25 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages)
21 October 2014Registered office address changed from Unit 24 Business & Innovation Centre Sunderland Enterprise Park Sunderland SR5 2TA to Tenon House Ferryboat Lane Sunderland SR5 3JN on 21 October 2014 (2 pages)
21 October 2014Registered office address changed from Unit 24 Business & Innovation Centre Sunderland Enterprise Park Sunderland SR5 2TA to Tenon House Ferryboat Lane Sunderland SR5 3JN on 21 October 2014 (2 pages)
8 October 2014Appointment of a voluntary liquidator (1 page)
8 October 2014Appointment of a voluntary liquidator (1 page)
8 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-24
(1 page)
2 October 2014Statement of affairs with form 4.19 (9 pages)
2 October 2014Statement of affairs with form 4.19 (9 pages)
16 July 2014Termination of appointment of Keri Anglin as a secretary on 16 July 2014 (1 page)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(3 pages)
16 July 2014Termination of appointment of Keri Anglin as a secretary on 16 July 2014 (1 page)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(3 pages)
16 July 2014Termination of appointment of Keri Anglin as a secretary on 16 July 2014 (1 page)
16 July 2014Termination of appointment of Keri Anglin as a secretary on 16 July 2014 (1 page)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
2 April 2014Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
6 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-06
(3 pages)
6 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-06
(3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 February 2013Company name changed variete LTD\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
12 February 2013Company name changed variete LTD\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-01
(1 page)
7 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-01
(1 page)
11 September 2012Registered office address changed from Unit 104I Business & Innovation Centre Sunderland Tyne & Wear SR5 2TJ on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Unit 104I Business & Innovation Centre Sunderland Tyne & Wear SR5 2TJ on 11 September 2012 (1 page)
4 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
19 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
5 April 2011Amended accounts made up to 30 June 2009 (6 pages)
5 April 2011Amended accounts made up to 30 June 2009 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
28 April 2010Registered office address changed from 39 West Meadows Road Cleadon Village Sunderland Tyne and Wear SR6 7TU on 28 April 2010 (1 page)
28 April 2010Registered office address changed from 39 West Meadows Road Cleadon Village Sunderland Tyne and Wear SR6 7TU on 28 April 2010 (1 page)
27 April 2010Director's details changed for John Orr on 27 April 2010 (2 pages)
27 April 2010Secretary's details changed for Keri Anglin on 27 April 2010 (1 page)
27 April 2010Secretary's details changed for Keri Anglin on 27 April 2010 (1 page)
27 April 2010Director's details changed for John Orr on 27 April 2010 (2 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
10 October 2009Company name changed net stores LTD\certificate issued on 10/10/09
  • CONNOT ‐
(3 pages)
10 October 2009Company name changed net stores LTD\certificate issued on 10/10/09
  • CONNOT ‐
(3 pages)
10 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
(1 page)
10 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
(1 page)
22 June 2009Return made up to 21/06/09; full list of members (3 pages)
22 June 2009Return made up to 21/06/09; full list of members (3 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
24 June 2008Return made up to 21/06/08; full list of members (3 pages)
24 June 2008Return made up to 21/06/08; full list of members (3 pages)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
18 January 2008Company name changed net-stores LTD\certificate issued on 18/01/08 (2 pages)
18 January 2008Company name changed net-stores LTD\certificate issued on 18/01/08 (2 pages)
27 November 2007Company name changed the card collecting club LTD\certificate issued on 27/11/07 (2 pages)
27 November 2007Company name changed the card collecting club LTD\certificate issued on 27/11/07 (2 pages)
22 June 2007Return made up to 21/06/07; full list of members (2 pages)
22 June 2007Return made up to 21/06/07; full list of members (2 pages)
22 May 2007Company name changed foodies adventure LTD\certificate issued on 22/05/07 (2 pages)
22 May 2007Company name changed foodies adventure LTD\certificate issued on 22/05/07 (2 pages)
20 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
20 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
1 March 2007Company name changed orrganic LTD\certificate issued on 01/03/07 (2 pages)
1 March 2007Company name changed orrganic LTD\certificate issued on 01/03/07 (2 pages)
15 November 2006Company name changed alcool corporation LTD\certificate issued on 15/11/06 (2 pages)
15 November 2006Company name changed alcool corporation LTD\certificate issued on 15/11/06 (2 pages)
7 November 2006Director's particulars changed (1 page)
7 November 2006Secretary's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
7 November 2006Secretary's particulars changed (1 page)
7 November 2006Registered office changed on 07/11/06 from: 17 the stephenson, northside gateshead tyne & wear NE8 2BF (1 page)
7 November 2006Registered office changed on 07/11/06 from: 17 the stephenson, northside gateshead tyne & wear NE8 2BF (1 page)
21 June 2006Registered office changed on 21/06/06 from: 39 west meadows road cleadon village sunderland tyne & wear SR6 7TU (1 page)
21 June 2006Return made up to 21/06/06; full list of members (2 pages)
21 June 2006Return made up to 21/06/06; full list of members (2 pages)
21 June 2006Registered office changed on 21/06/06 from: 39 west meadows road cleadon village sunderland tyne & wear SR6 7TU (1 page)
27 April 2006Registered office changed on 27/04/06 from: 17 the stephenson northside gateshead NE8 2BF (1 page)
27 April 2006Registered office changed on 27/04/06 from: 17 the stephenson northside gateshead NE8 2BF (1 page)
25 April 2006Company name changed j o corp LTD\certificate issued on 25/04/06 (4 pages)
25 April 2006Company name changed j o corp LTD\certificate issued on 25/04/06 (4 pages)
22 February 2006Company name changed global biofuel supplies LIMITED\certificate issued on 22/02/06 (2 pages)
22 February 2006Company name changed global biofuel supplies LIMITED\certificate issued on 22/02/06 (2 pages)
21 June 2005Incorporation (16 pages)
21 June 2005Incorporation (16 pages)