Company NameVardy Properties
Company StatusDissolved
Company Number05913298
CategoryPrivate Unlimited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Angus Reginald Vardy
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farm House
Hetton Le Hill, Easington Lane
Houghton Le Spring
DH5 0QX
Director NameSir Peter Vardy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2006(1 day after company formation)
Appointment Duration9 years, 4 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainton House
Middle Rainton
Houghton Le Spring
Tyne & Wear
DH4 6PJ
Secretary NameSir Peter Vardy
NationalityBritish
StatusResigned
Appointed23 August 2006(1 day after company formation)
Appointment Duration1 week, 2 days (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainton House
Middle Rainton
Houghton Le Spring
Tyne & Wear
DH4 6PJ
Director NameZoe Elizabeth Hartson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(2 days after company formation)
Appointment Duration1 week, 1 day (resigned 01 September 2006)
RoleFinancial Controller
Correspondence Address56 Kirkwall Close
Sunderland
Tyne & Wear
SR5 3DL
Director NamePaul Alexander Edwards
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(1 week, 3 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 April 2007)
RoleFinance Director
Correspondence Address3 Younghall Close
Ryton
Tyne & Wear
NE40 4QG
Secretary NamePaul Alexander Edwards
NationalityBritish
StatusResigned
Appointed01 September 2006(1 week, 3 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 April 2007)
RoleFinance Director
Correspondence Address3 Younghall Close
Ryton
Tyne & Wear
NE40 4QG
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 King Edward Road
Tynemouth
Tyne & Wear
NE30 2RP
Secretary NameMr Gerard Thomas Murray
NationalityBritish
StatusResigned
Appointed04 January 2008(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address34 King Edward Road
Tynemouth
Tyne & Wear
NE30 2RP
Secretary NameFrancesca Rutherford
StatusResigned
Appointed02 April 2012(5 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 March 2014)
RoleCompany Director
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

999 at £1Vardy Property (Teesside) LTD
99.90%
Ordinary
1 at £1Vardy Property Group LTD
0.10%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
15 October 2015Application to strike the company off the register (3 pages)
15 October 2015Application to strike the company off the register (3 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(4 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
1 May 2014Termination of appointment of Francesca Rutherford as a secretary (1 page)
1 May 2014Termination of appointment of Francesca Rutherford as a secretary (1 page)
24 October 2013Registered office address changed from Venture House Aykley Heads Business Park Aykley Heads Durham DH1 5TS on 24 October 2013 (1 page)
24 October 2013Registered office address changed from Venture House Aykley Heads Business Park Aykley Heads Durham DH1 5TS on 24 October 2013 (1 page)
29 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(4 pages)
29 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(4 pages)
24 December 2012Full accounts made up to 31 March 2012 (8 pages)
24 December 2012Full accounts made up to 31 March 2012 (8 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
30 May 2012Termination of appointment of Gerard Murray as a secretary (1 page)
30 May 2012Termination of appointment of Gerard Murray as a director (1 page)
30 May 2012Appointment of Francesca Rutherford as a secretary (1 page)
30 May 2012Termination of appointment of Gerard Murray as a secretary (1 page)
30 May 2012Termination of appointment of Gerard Murray as a director (1 page)
30 May 2012Appointment of Francesca Rutherford as a secretary (1 page)
24 October 2011Full accounts made up to 31 March 2011 (10 pages)
24 October 2011Full accounts made up to 31 March 2011 (10 pages)
13 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
17 August 2010Full accounts made up to 31 March 2010 (10 pages)
17 August 2010Full accounts made up to 31 March 2010 (10 pages)
3 September 2009Return made up to 22/08/09; full list of members (6 pages)
3 September 2009Return made up to 22/08/09; full list of members (6 pages)
25 June 2009Full accounts made up to 31 March 2009 (10 pages)
25 June 2009Full accounts made up to 31 March 2009 (10 pages)
19 January 2009Full accounts made up to 31 March 2008 (11 pages)
19 January 2009Full accounts made up to 31 March 2008 (11 pages)
27 August 2008Return made up to 22/08/08; full list of members (4 pages)
27 August 2008Return made up to 22/08/08; full list of members (4 pages)
18 February 2008Full accounts made up to 31 March 2007 (12 pages)
18 February 2008Full accounts made up to 31 March 2007 (12 pages)
8 January 2008New director appointed (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008New director appointed (1 page)
14 September 2007Return made up to 22/08/07; full list of members (2 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Return made up to 22/08/07; full list of members (2 pages)
14 September 2007Director's particulars changed (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Director resigned (1 page)
25 January 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
25 January 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
3 October 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 October 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006New secretary appointed;new director appointed (2 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006New secretary appointed;new director appointed (2 pages)
11 September 2006Director resigned (1 page)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
1 September 2006New secretary appointed;new director appointed (4 pages)
1 September 2006New secretary appointed;new director appointed (4 pages)
1 September 2006Secretary resigned (1 page)
1 September 2006Secretary resigned (1 page)
22 August 2006Incorporation (19 pages)
22 August 2006Incorporation (19 pages)