About

Registered Number: 04669168
Date of Incorporation: 18/02/2003 (21 years and 2 months ago)
Company Status: Administration
Registered Address: 4th Floor Abbey House, Booth Street, Manchester, M2 4AB

 

Varden Nuttall Ltd was founded on 18 February 2003 with its registered office in Manchester, it's status is listed as "Administration". Nuttall, Angela Gail is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NUTTALL, Angela Gail 18 February 2003 - 1

Filing History

Document Type Date
AM10 - N/A 14 November 2019
RP04TM01 - N/A 14 October 2019
TM01 - Termination of appointment of director 23 August 2019
AM10 - N/A 17 May 2019
AM19 - N/A 09 April 2019
2.12B - N/A 22 November 2018
AM10 - N/A 22 November 2018
AD01 - Change of registered office address 16 November 2018
AM15 - N/A 26 July 2018
AM19 - N/A 21 May 2018
AM10 - N/A 17 May 2018
AM19 - N/A 27 March 2018
AM10 - N/A 28 November 2017
2.24B - N/A 12 April 2017
2.31B - N/A 12 April 2017
2.24B - N/A 09 November 2016
F2.18 - N/A 21 June 2016
2.16B - N/A 13 June 2016
2.17B - N/A 03 June 2016
AD01 - Change of registered office address 11 April 2016
2.12B - N/A 08 April 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 24 December 2014
MR01 - N/A 07 November 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 14 January 2014
CH01 - Change of particulars for director 14 January 2014
CH01 - Change of particulars for director 14 January 2014
CH03 - Change of particulars for secretary 14 January 2014
MR04 - N/A 14 January 2014
AA01 - Change of accounting reference date 19 December 2013
DISS40 - Notice of striking-off action discontinued 03 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 21 December 2012
MG01 - Particulars of a mortgage or charge 29 May 2012
AD01 - Change of registered office address 13 May 2012
AA01 - Change of accounting reference date 13 March 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 14 September 2011
MG01 - Particulars of a mortgage or charge 29 June 2011
AR01 - Annual Return 26 April 2011
AD01 - Change of registered office address 26 April 2011
AD01 - Change of registered office address 23 December 2010
AA01 - Change of accounting reference date 23 December 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
AA - Annual Accounts 29 January 2007
287 - Change in situation or address of Registered Office 02 October 2006
CERTNM - Change of name certificate 29 September 2006
363a - Annual Return 06 April 2006
RESOLUTIONS - N/A 24 March 2006
RESOLUTIONS - N/A 24 March 2006
RESOLUTIONS - N/A 24 March 2006
RESOLUTIONS - N/A 24 March 2006
RESOLUTIONS - N/A 24 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 23 March 2005
287 - Change in situation or address of Registered Office 11 February 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 23 March 2004
288a - Notice of appointment of directors or secretaries 06 April 2003
225 - Change of Accounting Reference Date 28 March 2003
CERTNM - Change of name certificate 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
NEWINC - New incorporation documents 18 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2014 Outstanding

N/A

Guarantee & debenture 22 May 2012 Outstanding

N/A

Debenture 24 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.