Company NameLarchbond Limited
Company StatusDissolved
Company Number04628737
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)
Dissolution Date1 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Winch Henry
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 01 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthfield House
Belle Vue Lane
East Boldon
Tyne & Wear
NE36 0AN
Director NameMrs Avril Winifred Henry
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2004(1 year after company formation)
Appointment Duration1 year, 9 months (closed 01 November 2005)
RoleCompany Director
Correspondence AddressWest House 4 Boldon Lane
Cleadon
Sunderland
Tyne & Wear
SR6 7RH
Director NameMr Stanley Henry
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2004(1 year after company formation)
Appointment Duration1 year, 9 months (closed 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House 4 Boldon Lane
Sunderland
Tyne & Wear
SR6 7RH
Secretary NameMrs Avril Winifred Henry
NationalityBritish
StatusClosed
Appointed16 January 2004(1 year after company formation)
Appointment Duration1 year, 9 months (closed 01 November 2005)
RoleCompany Director
Correspondence AddressWest House 4 Boldon Lane
Cleadon
Sunderland
Tyne & Wear
SR6 7RH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Gwendoline Avril Jordon
NationalityBritish
StatusResigned
Appointed20 February 2003(1 month, 2 weeks after company formation)
Appointment Duration11 months (resigned 16 January 2004)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brocks
Longhirst
Morpeth
Northumberland
NE61 3HX

Location

Registered AddressWest House
4 Boldon Lane Cleadon
Sunderland
Tyne & Wear
SR6 7RH
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
9 June 2005Application for striking-off (1 page)
19 January 2005Return made up to 06/01/05; full list of members (7 pages)
25 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
25 February 2004Ad 09/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2004New secretary appointed;new director appointed (3 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004New director appointed (3 pages)
30 January 2004Registered office changed on 30/01/04 from: 26 high street west wallsend tyne & wear NE28 8HU (1 page)
16 September 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 March 2003Secretary resigned (1 page)
23 March 2003New director appointed (2 pages)
23 March 2003Director resigned (1 page)
23 March 2003New secretary appointed (2 pages)
6 January 2003Incorporation (18 pages)