Company NameVillmere Limited
DirectorsAlan Watkin Jones and Dawn Vickerman
Company StatusDissolved
Company Number01946147
CategoryPrivate Limited Company
Incorporation Date10 September 1985(38 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameAlan Watkin Jones
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1993(8 years, 2 months after company formation)
Appointment Duration30 years, 5 months
RoleTravel Executive
Correspondence Address6 Fountains Avenue
Newcastle
Staffordshire
ST5 3PD
Director NameDawn Vickerman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1993(8 years, 2 months after company formation)
Appointment Duration30 years, 5 months
RoleTravel Executive
Correspondence Address150 Newchapel Road
Kidsgrove
Stoke On Trent
Staffordshire
ST7 4RT
Secretary NameDawn Vickerman
NationalityBritish
StatusCurrent
Appointed08 November 1993(8 years, 2 months after company formation)
Appointment Duration30 years, 5 months
RoleTravel Executive
Correspondence Address150 Newchapel Road
Kidsgrove
Stoke On Trent
Staffordshire
ST7 4RT
Director NameMrs Elizabeth Mary Brown
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 November 1993)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address11 Dowsefield Lane
Liverpool
Merseyside
L18 3JG
Director NameJohn Anthony Rycroft Brown
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 November 1993)
RoleTravel Agent
Correspondence Address11 Dowsefield Lane
Allerton
Liverpool
L18 3JG
Secretary NameNigel David Brown
NationalityBritish
StatusResigned
Appointed09 January 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 November 1993)
RoleCompany Director
Correspondence Address6 Felltor Close
Woolton
Liverpool
Merseyside
L25 6DP

Location

Registered AddressCork Gully
Abacus Court
6 Mminshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,297,127
Net Worth£38,009
Cash£35,818
Current Liabilities£614,181

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

12 October 2001Dissolved (1 page)
12 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
1 June 2001Liquidators statement of receipts and payments (6 pages)
11 December 2000Liquidators statement of receipts and payments (6 pages)
26 June 2000Liquidators statement of receipts and payments (6 pages)
23 December 1999Liquidators statement of receipts and payments (5 pages)
28 June 1999Liquidators statement of receipts and payments (5 pages)
22 December 1998Liquidators statement of receipts and payments (5 pages)
2 June 1998Liquidators statement of receipts and payments (5 pages)
8 December 1997Liquidators statement of receipts and payments (5 pages)
21 November 1996Appointment of a voluntary liquidator (1 page)
21 November 1996Notice of Constitution of Liquidation Committee (2 pages)
21 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 1996Registered office changed on 01/11/96 from: 11 cheetham parade cheetham hill manchester M8 6DJ (1 page)
13 April 1996Full accounts made up to 30 September 1995 (14 pages)
12 March 1996Particulars of mortgage/charge (3 pages)
14 February 1996Return made up to 01/01/96; no change of members (6 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
27 July 1995Full accounts made up to 30 September 1994 (12 pages)