VILLIERS COURT MANAGEMENT LIMITED
Overview
| Company Name | VILLIERS COURT MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01585536 |
| 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 VILLIERS COURT MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is VILLIERS COURT MANAGEMENT LIMITED located?
| Registered Office Address | Brookfield House 193-195 Wellington Road South SK2 6NG Stockport Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VILLIERS COURT MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for VILLIERS COURT MANAGEMENT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for VILLIERS COURT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Christopher Liam Fry as a director on Apr 06, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of James Leslie Whitton as a director on Feb 17, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of Martin Andrew Rawlings as a director on Nov 10, 2014 | 2 pages | TM01 | ||||||||||
Registered office address changed from 2 Villiers Court North Circle Whitefield Manchester Gtr Manchester M45 7AX to Brookfield House 193-195 Wellington Road South Stockport Cheshire SK2 6NG on Sep 16, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Martin Andrew Rawlings as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Robert Mandel as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 20, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Mar 20, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Mar 20, 2012 no member list | 16 pages | AR01 | ||||||||||
Termination of appointment of Muriel Mcgowan as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from * Economica 189a Bramhall Lane Stockport Cheshire SK2 6JA* on Sep 21, 2012 | 2 pages | AD01 | ||||||||||
Termination of appointment of Mary De Luce as a director | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Mar 20, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Termination of appointment of Michael Herward as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Mar 20, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Christopher Liam Fry on Dec 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Muriel Mcgowan on Dec 01, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Helen Caplan as a director | 1 pages | TM01 | ||||||||||
Who are the officers of VILLIERS COURT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ECONOMICA COMPANY SECRETARIES LTD | Secretary | Bramhall Lane SK2 6JA Stockport 189a Cheshire England |
| 86948810002 | ||||||||||
| CHARLTON, Mona | Secretary | 4 Villiers Court North Circle Whitefield M45 7AX Manchester Lancashire | British | 16648350001 | ||||||||||
| CURTIS, Paul Francis | Secretary | 26 Victoria Avenue Didsbury M20 2RA Manchester Greater Manchester | British | 4414840001 | ||||||||||
| FARRELL, Anthony Paul | Secretary | 14 Crofton Avenue Timperley WA15 6DA Altrincham Cheshire | British | 25348810007 | ||||||||||
| NEILL, Christopher David | Secretary | 6 Troon Close Beaumont Chase BL3 4XG Bolton Lancashire | British | 50434680002 | ||||||||||
| WHEALING, John Vincent | Secretary | 15 Bradwell Road Hazel Grove SK7 6EU Stockport Cheshire | British | 24236280001 | ||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
| RESIDENTIAL MANAGEMENT GROUP LIMITED | Secretary | 11 Wellesley Road CR0 2NW Croydon Phoenix House Surrey | 115261650002 | |||||||||||
| ATHERTON, Esther | Director | Flat 35 Villiers Court North Circle M45 7AX Whitefield Manchester | British | 43794780001 | ||||||||||
| CAIRNS, Edith | Director | 29 Villiers Court North Circle M45 7AX Whitefield Lancashire | British | 43919240001 | ||||||||||
| CAPLAN, Helen Estelle | Director | 25 Villiers Court North Circle Whitefield M45 7AX Manchester | British | 39668750001 | ||||||||||
| CHARLTON, Mona | Director | 4 Villiers Court North Circle Whitefield M45 7AX Manchester Lancashire | British | 16648350001 | ||||||||||
| COHES, David | Director | 19 Villiers Court North Circle M45 7AX Whitefield Lancashire | British | 43794720001 | ||||||||||
| COX, Julia Kathleen | Director | 27 Villiers Court North Circle Whitefield M45 7AX Manchester Lancashire | British | 16648410001 | ||||||||||
| DE LUCE, Mary Elizabeth | Director | 12 Villiers Court Whitefield M45 7AX Manchester Lancashire | British | 16648400001 | ||||||||||
| DUNBEVAND, Frances | Director | 10 Villiers Court North Circle Whitefield M45 7AX Manchester Lancashire | British | 16648360001 | ||||||||||
| FRY, Christopher Liam | Director | 27 Villiers Court North Circle Whitefield M45 7AX Manchester | United Kingdom | Irish | 79889320001 | |||||||||
| HANVEY, Patricia | Director | 10 Villiers Court North Circle Whitefield M45 7AX Manchester | British | 79889370001 | ||||||||||
| HAYES, Pamela Dorothy | Director | Woodlands Deards End Lane SG3 6NL Knebworth Hertfordshire | British | 43794370001 | ||||||||||
| HERWARD, Michael Paul | Director | 493 Bury New Road M25 1AD Prestwich Greater Manchester | United Kingdom | British | 91688890001 | |||||||||
| INGHAM, Derek Lindsay | Director | 35 Villiers Court Whitefield M45 7AX Manchester Lancashire | British | 16648430001 | ||||||||||
| MANDEL, Robert | Director | 25 Villiers Court North Circle Whitefield M45 7AX Manchester Lancashire | United Kingdom | British | 16648380001 | |||||||||
| MARCUS, Phillip | Director | 16 Villiers Court North Circle M45 7AX Whitefield Lancashire | British | 43794440001 | ||||||||||
| MCGOWAN, Muriel | Director | 8 Villiers Court North Circle Whitefield M45 7AX Manchester Lancashire | United Kingdom | British | 18013050001 | |||||||||
| PARNELL, Julia | Director | 21 Villiers Court Whitefield M45 7AX Manchester Lancashire | British | 16648420001 | ||||||||||
| RAWLINGS, Martin Andrew | Director | 5 Rappax Road Hale WA15 0NR Altrincham Highgates Cheshire Uk | United Kingdom | British | 15710700003 | |||||||||
| WALKER, Anthony Albert | Director | 14 Villiers Court Whitefield M45 7AX Manchester Lancashire | British | 16648390001 | ||||||||||
| WHITTON, James Leslie | Director | 2 Villiers Court North Circle Whitefield M45 7AX Manchester Lancashire | United Kingdom | British | 55641810001 | |||||||||
| WHITTON, James Leslie | Director | 2 Villers Court North Circle M25 7AX Whitefield Manchester Lancashire | British | 44052810001 |
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