About

Registered Number: 05214283
Date of Incorporation: 25/08/2004 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2015 (9 years and 5 months ago)
Registered Address: 2nd Floor, 2 Peel House Taunton Street, Shipley, West Yorkshire, BD18 3NA,

 

Variant Associates Ltd was registered on 25 August 2004 with its registered office in Shipley, West Yorkshire, it's status is listed as "Dissolved". This company has one director listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Dominic 08 September 2004 28 June 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 November 2015
L64.07 - Release of Official Receiver 14 August 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 August 2013
COCOMP - Order to wind up 21 August 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 August 2013
1.4 - Notice of completion of voluntary arrangement 20 August 2013
AA - Annual Accounts 13 August 2013
AD01 - Change of registered office address 20 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 28 September 2012
1.1 - Report of meeting approving voluntary arrangement 02 July 2012
AR01 - Annual Return 26 August 2011
CH01 - Change of particulars for director 26 August 2011
AA - Annual Accounts 24 August 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
AR01 - Annual Return 15 September 2010
TM02 - Termination of appointment of secretary 14 September 2010
AA - Annual Accounts 26 April 2010
CH03 - Change of particulars for secretary 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 01 September 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 24 April 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 28 August 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 11 July 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
225 - Change of Accounting Reference Date 30 August 2005
363a - Annual Return 25 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 August 2005
353 - Register of members 25 August 2005
287 - Change in situation or address of Registered Office 25 August 2005
287 - Change in situation or address of Registered Office 01 August 2005
287 - Change in situation or address of Registered Office 07 April 2005
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
287 - Change in situation or address of Registered Office 10 September 2004
NEWINC - New incorporation documents 25 August 2004

Mortgages & Charges

Description Date Status Charge by
Loan agreement 01 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.