Company NameLarchfield House Nominee Limited
Company StatusDissolved
Company Number04234878
CategoryPrivate Limited Company
Incorporation Date14 June 2001(22 years, 10 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)
Previous NameTrading Sub 24 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Moorhouse
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(8 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 27 January 2009)
RoleCompany Director
Correspondence Address9 Methven Way
Cramlington
Northumberland
NE23 3XQ
Director NameMr Alan Park
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(8 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 27 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
Longhorsley
Northumberland
NE65 8UY
Secretary NameStephen Moorhouse
NationalityBritish
StatusClosed
Appointed01 March 2002(8 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 27 January 2009)
RoleCompany Director
Correspondence Address9 Methven Way
Cramlington
Northumberland
NE23 3XQ
Director NameMr Dion Joseph Petri
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceWarwickshire
Correspondence Address65 Malthouse Lane
Earlswood
Solihull
West Midlands
B94 5RZ
Director NameMr David Charles Annetts
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(3 weeks, 4 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Snead
Pensax
Abberley
Worcestershire
WR6 6AG
Director NameAndrew Martin Barker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(3 weeks, 4 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 December 2001)
RoleCompany Director
Correspondence AddressUpper Birch Farm
Shatterford
Bewdley
Worcestershire
DY12 1TR
Director NameMr Andrew John Bruckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(3 weeks, 4 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Eldorado Road
Cheltenham
Gloucestershire
GL50 2PT
Wales
Secretary NameCapital Ventures Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence AddressWhittington Hall
Whittington Road
Worcester
WR5 2ZX
Secretary NameCIM Management Limited (Corporation)
StatusResigned
Appointed09 July 2001(3 weeks, 4 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 December 2001)
Correspondence AddressWhittington Hall
Whittington Road
Worcester
Worcestershire
WR5 2ZX
Director NamePemberstone (Directors) Limited (Corporation)
StatusResigned
Appointed01 December 2001(5 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 February 2002)
Correspondence AddressWhittington Hall
Whittington Road
Worcester
Worcestershire
WR5 2ZX
Secretary NamePemberstone (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 December 2001(5 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 February 2002)
Correspondence AddressWhittington Hall
Whittington Road
Worcester
Worcestershire
WR5 2ZX

Location

Registered Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
28 August 2008Application for striking-off (1 page)
22 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
23 June 2008Return made up to 14/06/08; full list of members (3 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Return made up to 14/06/07; full list of members (2 pages)
21 April 2007Accounts made up to 30 June 2006 (1 page)
2 April 2007Registered office changed on 02/04/07 from: ridley house regent centre newcastle upon tyne NE3 3JE (1 page)
16 June 2006Return made up to 14/06/06; full list of members (2 pages)
19 January 2006Accounts made up to 30 June 2005 (1 page)
23 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2005Accounts made up to 30 June 2004 (1 page)
22 June 2004Return made up to 14/06/04; full list of members (7 pages)
9 March 2004Accounts made up to 30 June 2003 (1 page)
24 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2003Return made up to 14/06/03; full list of members (7 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
31 March 2003Accounts made up to 30 June 2002 (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Secretary resigned (1 page)
15 April 2002New secretary appointed;new director appointed (3 pages)
15 April 2002New director appointed (3 pages)
15 April 2002Registered office changed on 15/04/02 from: whittington hall whittington road worcester worcestershire WR5 2ZX (1 page)
27 December 2001Director resigned (1 page)
27 December 2001New secretary appointed (2 pages)
27 December 2001Director resigned (1 page)
27 December 2001Secretary resigned (1 page)
27 December 2001New director appointed (3 pages)
27 December 2001Director resigned (1 page)
19 July 2001New director appointed (4 pages)
19 July 2001New director appointed (4 pages)
19 July 2001Director resigned (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001New director appointed (4 pages)
19 July 2001New secretary appointed (2 pages)
14 June 2001Incorporation (19 pages)