Company NameVillage Living Limited
DirectorsAnthony Tetley and Barbara Tetley
Company StatusDissolved
Company Number03944615
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAnthony Tetley
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2000(same day as company formation)
RoleDeveloper
Correspondence Address10 Lymm Quay
Lymm
Cheshire
WA13 9ED
Director NameBarbara Tetley
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2000(same day as company formation)
RoleCare Home Proprietor
Correspondence Address10 Lymm Quay
Lymm
Cheshire
WA13 9ED
Secretary NameBarbara Tetley
NationalityBritish
StatusCurrent
Appointed10 March 2000(same day as company formation)
RoleCare Home Proprietor
Correspondence Address10 Lymm Quay
Lymm
Cheshire
WA13 9ED
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTomlinsons St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£591,079
Gross Profit£174,947
Net Worth£264,887
Cash£361,373
Current Liabilities£111,680

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

27 May 2006Dissolved (1 page)
27 February 2006Return of final meeting in a members' voluntary winding up (3 pages)
25 November 2005Liquidators statement of receipts and payments (5 pages)
27 April 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
12 April 2005Registered office changed on 12/04/05 from: the coach house 18 brookfield road lymm cheshire WA13 0PZ (1 page)
23 March 2005Appointment of a voluntary liquidator (1 page)
23 March 2005Declaration of solvency (3 pages)
24 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
27 March 2003Return made up to 10/03/03; full list of members (7 pages)
1 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
12 April 2002Return made up to 10/03/02; full list of members (6 pages)
10 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
8 January 2002Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
23 October 2001Particulars of mortgage/charge (3 pages)
6 April 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2000Particulars of mortgage/charge (3 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000Incorporation (18 pages)