Company NameLarkhill Homes Limited
Company StatusDissolved
Company Number05341867
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 3 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Deahl
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(same day as company formation)
RoleResidential Home Proprietor
Correspondence Address14 Carlton Crescent
Sunderland
Tyne & Wear
SR3 3PJ
Director NameLinda Caroline Deahl
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(same day as company formation)
RoleResidential Home Proprietor
Correspondence Address14 Carlton Crescent
Sunderland
Tyne & Wear
SR3 3PJ
Secretary NameLinda Caroline Deahl
NationalityBritish
StatusClosed
Appointed29 August 2006(1 year, 7 months after company formation)
Appointment Duration6 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address14 Carlton Crescent
Sunderland
Tyne & Wear
SR3 3PJ
Secretary NameLinda Caroline Deahl
NationalityBritish
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleResidential Home Proprietor
Correspondence Address14 Carlton Crescent
Sunderland
Tyne & Wear
SR3 3PJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Douro Terrace
Sunderland
Tyne & Wear
SR2 7DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£44,780
Cash£20,920
Current Liabilities£65,700

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
24 October 2006Voluntary strike-off action has been suspended (1 page)
3 October 2006Application for striking-off (1 page)
11 September 2006New secretary appointed (2 pages)
20 April 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 February 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
16 February 2005New director appointed (2 pages)
16 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005Ad 07/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 February 2005New secretary appointed;new director appointed (2 pages)
16 February 2005Director resigned (1 page)
25 January 2005Incorporation (16 pages)