Company NameR A Larkin & Bros Limited
Company StatusDissolved
Company Number00533438
CategoryPrivate Limited Company
Incorporation Date18 May 1954(70 years ago)
Dissolution Date3 May 2009 (15 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJennifer Ann Dean
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1998(44 years, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 03 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringbank 25 Princes Drive
Oxshott
Leatherhead
Surrey
KT22 0UL
Director NameMr John Dean
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1998(44 years, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 03 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Bank 25 Princes Drive
Oxshott
Leatherhead
Surrey
KT22 0UL
Secretary NameMr John Anthony Ball
NationalityBritish
StatusClosed
Appointed30 September 1998(44 years, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 03 May 2009)
RoleCompany Director
Correspondence AddressTilings
Broad Oak
Brede
East Sussex
TN31 6BX
Director NameMr Graham Stuart Hannah
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(38 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 September 1998)
RoleDirector Of Companies
Correspondence AddressKirkleatham 15 Lansdowne Crescent
Malvern
Worcestershire
WR14 2AW
Director NameRobert Templeman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(38 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 1998)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressBalnakeil
Bryants Bottom Road Bryants Bottom
Great Missenden
Buckinghamshire
HP16 9RN
Secretary NameHarold Lewis Edric Tasker
NationalityBritish
StatusResigned
Appointed02 August 1992(38 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address8 Falcon Close
Maxwell Road
Northwood
Middlesex
HA6 2GU
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed01 June 1994(40 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Secretary NameMr Simon David Mantell
NationalityBritish
StatusResigned
Appointed31 January 1996(41 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartin House
Compton Road Hillmarton
Calne
Wiltshire
SN11 8SG
Director NameMr Simon David Mantell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(44 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 30 September 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMartin House
Compton Road Hillmarton
Calne
Wiltshire
SN11 8SG

Location

Registered Address4 The Avenue
Kew
Richmond
Surrey
TW9 2AJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Financials

Year2014
Net Worth£416,862
Cash£53,560
Current Liabilities£1,377

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009Liquidators statement of receipts and payments to 27 January 2009 (5 pages)
3 February 2009Return of final meeting in a members' voluntary winding up (3 pages)
26 March 2008Declaration of solvency (3 pages)
10 March 2008Appointment of a voluntary liquidator (2 pages)
10 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 March 2008Registered office changed on 10/03/2008 from 1 the green richmond surrey TW9 1PL (2 pages)
11 September 2007Return made up to 02/08/07; full list of members (2 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 August 2006Return made up to 02/08/06; full list of members (2 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 August 2005Return made up to 02/08/05; full list of members (2 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 August 2004Return made up to 02/08/04; full list of members (7 pages)
28 July 2004Registered office changed on 28/07/04 from: 6TH floor queens house 2 holly road twickenham TW1 4EG (1 page)
12 August 2003Return made up to 02/08/03; full list of members (7 pages)
22 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
16 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 August 2001Return made up to 02/08/01; full list of members (6 pages)
6 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 August 2000Return made up to 02/08/00; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 October 1999Return made up to 02/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 November 1998Location of register of members (1 page)
23 October 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
5 October 1998Registered office changed on 05/10/98 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page)
5 October 1998New director appointed (3 pages)
5 October 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998Secretary resigned;director resigned (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998Auditor's resignation (1 page)
30 September 1998Full accounts made up to 28 February 1998 (13 pages)
22 September 1998New director appointed (3 pages)
15 September 1998Director resigned (1 page)
27 August 1998Return made up to 02/08/98; no change of members (4 pages)
7 October 1997Full accounts made up to 28 February 1997 (13 pages)
24 September 1997Secretary's particulars changed (1 page)
12 August 1997Return made up to 02/08/97; no change of members (4 pages)
13 August 1996Return made up to 02/08/96; full list of members (6 pages)
12 August 1996Full accounts made up to 29 February 1996 (12 pages)
16 August 1995Return made up to 02/08/95; no change of members (4 pages)
18 May 1954Incorporation (13 pages)