Company NameLarkhill Limited
Company StatusDissolved
Company Number03354903
CategoryPrivate Limited Company
Incorporation Date17 April 1997(26 years, 11 months ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnthony Clarke
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1997(same day as company formation)
RoleDraughtsman
Correspondence Address2 Trafalgar Terrace
Redcar
Cleveland
TS10 1QQ
Director NameWilliam Rodney Hill
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1997(same day as company formation)
RoleFarmer
Correspondence Address54-56 High Street
Skelton
Saltburn By The Sea
Cleveland
TS12 3DW
Secretary NameSusan Patricia Hill
NationalityBritish
StatusClosed
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address54/56 High Street
Skelton
Saltburn By The Sea
Cleveland
TS12 3DW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address54/56 High Street
Skelton In Cleveland
Saltburn By The Sea
Cleveland
TS12 2ED
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSkelton and Brotton
WardSkelton
Built Up AreaSkelton (Redcar and Cleveland)

Financials

Year2014
Net Worth-£1,474
Cash£172
Current Liabilities£1,646

Accounts

Latest Accounts30 April 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

4 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
4 March 2000Full accounts made up to 30 April 1999 (10 pages)
21 June 1999Return made up to 17/04/99; no change of members (4 pages)
7 April 1999Full accounts made up to 30 April 1998 (13 pages)
31 July 1998Return made up to 17/04/98; full list of members (6 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Registered office changed on 19/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997Director resigned (1 page)
17 April 1997Incorporation (18 pages)