Company NameLaraco Construction Limited
Company StatusDissolved
Company Number03582301
CategoryPrivate Limited Company
Incorporation Date16 June 1998(25 years, 10 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameIain Traves Johnston
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2000(2 years, 2 months after company formation)
Appointment Duration15 years, 11 months (closed 16 August 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 North Grove
Ryton
Gateshead
NE40 3JJ
Secretary NameAlbert Richardson
NationalityBritish
StatusClosed
Appointed04 September 2000(2 years, 2 months after company formation)
Appointment Duration15 years, 11 months (closed 16 August 2016)
RoleStructural Engineer
Correspondence Address59 Hillhead Parkway
Newcastle Upon Tyne
Tyne And Wear
NE5 1DQ
Director NameAlbert Richardson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(same day as company formation)
RoleEngineer
Correspondence Address59 Hillhead Parkway
Newcastle Upon Tyne
Tyne And Wear
NE5 1DQ
Secretary NameIain Traves Johnston
NationalityBritish
StatusResigned
Appointed16 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Cottage
Ellingham
Chathill
Northumberland
NE67 5EY
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address13 Richardson Suite
Owners High Street
Newburn
NE15 8LN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside

Shareholders

1 at £1Mr Albert Richardson
33.33%
Ordinary
1 at £1Mr Iain Travers Johnston
33.33%
Ordinary
1 at £1Mrs Ruth Richardson
33.33%
Ordinary

Financials

Year2014
Net Worth£2,520
Cash£944
Current Liabilities£413

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 3
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
1 April 2011Registered office address changed from 133 Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT on 1 April 2011 (2 pages)
1 April 2011Registered office address changed from 133 Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT on 1 April 2011 (2 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Iain Traves Johnston on 16 June 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
4 August 2009Return made up to 16/06/09; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
16 July 2008Return made up to 16/06/08; full list of members (3 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
3 July 2007Return made up to 16/06/07; full list of members (6 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
2 August 2006Return made up to 16/06/06; full list of members
  • 363(287) ‐ Registered office changed on 02/08/06
(6 pages)
27 February 2006Return made up to 16/06/05; full list of members
  • 363(287) ‐ Registered office changed on 27/02/06
(6 pages)
28 October 2005Ad 01/07/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
31 August 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/08/04
(6 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
12 June 2003Return made up to 16/06/03; full list of members (6 pages)
27 September 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
10 July 2002Return made up to 16/06/02; full list of members (6 pages)
20 December 2001New director appointed (2 pages)
20 December 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
20 December 2001Ad 01/12/00--------- £ si 1@1 (2 pages)
20 August 2001Return made up to 16/06/01; full list of members (6 pages)
30 April 2001Accounts for a dormant company made up to 30 November 1999 (2 pages)
16 November 2000Director resigned (1 page)
14 November 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
  • 363(288) ‐ Director resigned
(6 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
18 August 1999Return made up to 16/06/99; full list of members (6 pages)
1 May 1999Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998Secretary resigned (1 page)
17 July 1998New secretary appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998Registered office changed on 17/07/98 from: audit house oakwellgate gateshead tyne & wear NE8 2AU (1 page)
16 June 1998Incorporation (14 pages)