REG VARDY (DWSB) LIMITED
Overview
Company Name | REG VARDY (DWSB) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00581810 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of REG VARDY (DWSB) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is REG VARDY (DWSB) LIMITED located?
Registered Office Address | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of REG VARDY (DWSB) LIMITED?
Company Name | From | Until |
---|---|---|
DWS BODYWORKS LIMITED | Nov 17, 1997 | Nov 17, 1997 |
GELDERD ROAD TWO LIMITED | Jul 31, 1997 | Jul 31, 1997 |
WALLACE ARNOLD HOLIDAYS LIMITED | Aug 21, 1991 | Aug 21, 1991 |
WALLACE ARNOLD TRAVEL LIMITED | Apr 05, 1957 | Apr 05, 1957 |
What are the latest accounts for REG VARDY (DWSB) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for REG VARDY (DWSB) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 26, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Reg Vardy (Thm) Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Notification of Reg Vardy (Tmg) Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Termination of appointment of Hilary Claire Sykes as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hilary Claire Sykes as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hilary Claire Sykes as a secretary on Jan 01, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Hilary Claire Sykes as a secretary on Jan 01, 2017 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Trevor Garry Finn on Oct 18, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Timothy Paul Holden on Oct 26, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jun 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of REG VARDY (DWSB) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MALONEY, Richard James | Secretary | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | British | 110894220002 | ||||||
CASHA, Martin Shaun | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British | Director | 41114490010 | ||||
FINN, Trevor Garry | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British | Director | 2652610013 | ||||
HOLDEN, Timothy Paul | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | Chartered Accountant | 148034310003 | ||||
BELL, Richard William | Secretary | Hadleigh House 128a Skipton Road LS29 9BQ Ilkley West Yorkshire | British | 1124760001 | ||||||
BRINE, Jason Andrew | Secretary | The Old Granary South Farm Court Sandhutton YO7 4RY Thirsk North Yorkshire | British | 67811740002 | ||||||
LAUGHLIN, Fiona Elizabeth | Secretary | 23 The Crescent NE26 2JG Whitley Bay Tyne & Wear | British | 1417030001 | ||||||
RAWNSLEY, Patrick James | Secretary | Stonecroft, 2 Lakeside Close Ilkley LS29 0AG Leeds West Yorkshire | British | Company Secretary | 108571170001 | |||||
SYKES, Hilary Claire | Secretary | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | British | Director | 41559790001 | |||||
WILLIAMS, Julie Suzanne | Secretary | 14 Nightingale Close Spinnakers Reach TS26 0HL Hartlepool Cleveland | British | 105112860001 | ||||||
BARR, John Malcolm | Director | Kirkby House Kirkby Overblow HG3 1HJ Harrogate North Yorkshire | British | Chairman | 33219550001 | |||||
BARR, Nicholas Stuart | Director | Mouse Hall Galphay HG4 3NT Ripon North Yorkshire | British | Director | 53565740001 | |||||
BARR, Robert Adam | Director | Crow House Farm Burton Leonard HG3 3SX Harrogate North Yorkshire | United Kingdom | British | Managing Director | 28813320001 | ||||
BARR, Stuart Alan | Director | The Royal Hunting Lodge Shipton YO6 1BD Beningborough York | British | Group Managing Director | 509420001 | |||||
BELL, Richard William | Director | Hadleigh House 128a Skipton Road LS29 9BQ Ilkley West Yorkshire | England | British | Finance Director | 1124760001 | ||||
FORRESTER, Robert Thomas | Director | 38 Moor Crescent Gosforth NE3 4AQ Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Finance Director | 76716700002 | ||||
FORSYTH, David Robertson | Director | Scotland Cottage Melbourne DE73 1BH Derby | United Kingdom | British | Chartered Accountant | 55127120002 | ||||
MCALOON, William Gerard | Director | 10 Jacks View West Kilbride KA23 9HX Ayshire Ayrshire | British | Finance Director | 108756350001 | |||||
MURRAY, Gerard Thomas | Director | 9 Southlands NE30 2QS Tynemouth Tyne & Wear | British | Director | 87695440001 | |||||
POTTS, Graeme John | Director | Ashleigh Ashbrooke Range SR2 7TP Sunderland Tyne & Wear | British | Director | 916400001 | |||||
SMALL, Brian Michael | Director | Laithe Croft Totties Lane HD1 1UL Holmfirth West Yorkshire | British | Company Director | 45198750001 | |||||
SMITHYES, David William | Director | Little Claydons Old Southend Road Sandon CM2 7TB Chelmsford Essex | British | Director | 55954330001 | |||||
SPETCH, Paul Anthony | Director | Rivelin Common Lane Warthill YO19 5XL York | England | British | Financial Director | 51421190001 | ||||
SYKES, Hilary Claire | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | Director | 41559790001 | ||||
VARDY, Peter, Sir | Director | Rainton House Middle Rainton DH4 6PJ Houghton Le Spring Tyne & Wear | United Kingdom | British | Director | 12048420003 | ||||
WIDDOWS, Angela Hermione, The Hon | Director | Home Farm Sand Hutton YO41 1JZ York North Yorkshire | British | Company Director | 94121160001 | |||||
WINTERBOTTOM, David Stuart | Director | Walnuts End 6 The Paddock Whitegate WA16 0GZ Northwich Cheshire | British | Chairman | 6529580001 |
Who are the persons with significant control of REG VARDY (DWSB) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Reg Vardy (Thm) Limited | Apr 06, 2016 | Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Reg Vardy (Tmg) Limited | Apr 06, 2016 | Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0