Company NameVariety Limited
DirectorAndrew Thomas Scott
Company StatusDissolved
Company Number02885634
CategoryPrivate Limited Company
Incorporation Date7 January 1994(30 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew Thomas Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1994(1 month after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address39 Keir Hardie House
Milford Road
Grays
Essex
RM16 2QP
Secretary NameAndrew Thomas Scott
NationalityBritish
StatusCurrent
Appointed09 February 1994(1 month after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address39 Keir Hardie House
Milford Road
Grays
Essex
RM16 2QP
Director NameMichael James Henry
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(1 month after company formation)
Appointment Duration11 months, 1 week (resigned 13 January 1995)
RoleCompany Director
Correspondence Address57 Laird Avenue
Grays
Essex
RM16 2NL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 January 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 January 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 June 1996Dissolved (1 page)
11 March 1996Liquidators statement of receipts and payments (5 pages)
5 March 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 1996Liquidators statement of receipts and payments (5 pages)
5 April 1995Registered office changed on 05/04/95 from: 18 london road grays essex RM17 5XY (1 page)
31 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)