Company NameVillamore Ltd
Company StatusDissolved
Company Number03631527
CategoryPrivate Limited Company
Incorporation Date15 September 1998(25 years, 6 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Chaim Shimen Lebrecht
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1998(1 week, 2 days after company formation)
Appointment Duration8 years, 7 months (closed 08 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Marston Road
Salford
M7 4ER
Secretary NameChana Rifke Lebrecht
NationalityBritish
StatusClosed
Appointed24 September 1998(1 week, 2 days after company formation)
Appointment Duration8 years, 7 months (closed 08 May 2007)
RoleSecretary
Correspondence Address6 Marston Road
Salford
M7 4ER
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address86 Princess Street
Manchester
M1 6NP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
4 December 2006Application for striking-off (1 page)
7 November 2005Return made up to 15/09/05; full list of members (6 pages)
7 June 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
1 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
28 October 2004Return made up to 15/09/04; full list of members (6 pages)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2003Return made up to 15/09/03; full list of members (6 pages)
23 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
14 October 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
16 October 2001Return made up to 15/09/01; full list of members (6 pages)
29 June 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
14 November 2000Return made up to 15/09/00; full list of members (6 pages)
14 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
6 January 2000Particulars of mortgage/charge (4 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
15 October 1999Return made up to 15/09/99; full list of members (7 pages)
9 February 1999New director appointed (3 pages)
7 December 1998New secretary appointed (3 pages)
7 December 1998Registered office changed on 07/12/98 from: manchester house 1ST floor 86 princess street manchester M1 6NP (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Secretary resigned (1 page)
25 September 1998Registered office changed on 25/09/98 from: 39A leicester road salford manchester M7 4AS (1 page)
15 September 1998Incorporation (14 pages)