Company NameLarch Estates Limited
Company StatusDissolved
Company Number04655490
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameGarry Joseph Davison
NationalityBritish
StatusClosed
Appointed10 May 2003(3 months after company formation)
Appointment Duration2 years, 10 months (closed 28 March 2006)
RoleCompany Director
Correspondence Address41a Standbridge Lane
Sandal
Wakefield
West Yorkshire
WF2 7EE
Director NameIan Thomas Chisholm
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address50 Westacres Crescent
Fenham
Newcastle Upon Tyne
NE15 7PB
Director NameGarry Joseph Davison
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(2 years, 8 months after company formation)
Appointment Duration1 week (resigned 28 October 2005)
RoleCompany Director
Correspondence Address26 Delacour Road
Blaydon-On-Tyne
Tyne & Wear
NE21 4AP
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed05 March 2003(4 weeks, 1 day after company formation)
Appointment Duration1 day (resigned 06 March 2003)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2003(4 weeks, 1 day after company formation)
Appointment Duration1 day (resigned 06 March 2003)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB

Location

Registered Address50 Westacers Crescent
Fenham
Newcastle Upon Tyne
NE15 7PB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
2 November 2005Application for striking-off (1 page)
28 October 2005New director appointed (1 page)
28 October 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
21 March 2005Return made up to 04/02/05; full list of members (6 pages)
23 July 2004Registered office changed on 23/07/04 from: unit 4 fallbank crescent fallbank industrial estate dodworth barnsley south yorkshire S75 3LS (1 page)
30 March 2004Return made up to 04/02/04; full list of members (6 pages)
16 July 2003Registered office changed on 16/07/03 from: springfield hall thornhill road edgerton huddersfield west yorkshire HD3 3AU (1 page)
12 July 2003New secretary appointed (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003Secretary resigned (2 pages)
12 July 2003Director resigned (1 page)
10 July 2003Registered office changed on 10/07/03 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
20 June 2003Director resigned (1 page)
16 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (7 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
12 March 2003Director resigned (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003Registered office changed on 12/03/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003New director appointed (2 pages)
4 February 2003Incorporation (9 pages)