Company NameLarkin (Holdings) Limited
Company StatusDissolved
Company Number00536751
CategoryPrivate Limited Company
Incorporation Date11 August 1954(69 years, 8 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameJennifer Ann Dean
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1998(44 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 13 January 2004)
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, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 13 January 2004)
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, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 13 January 2004)
RoleCompany Director
Correspondence AddressTilings
Broad Oak
Brede
East Sussex
TN31 6BX
Director NameKeith Edward Calvert
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(37 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 May 1992)
RoleDirector Of Companies
Correspondence AddressTall Trees Locksway
Cossington
Bridgwater
Somerset
TA7 8LT
Director NameMr Trevor Anthony Lee
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(37 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 March 1992)
RoleDirector Of Companies
Correspondence Address73 Overhill
Southwick
Brighton
East Sussex
BN42 4WH
Director NameMr James Charles Pullen
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(37 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 March 1992)
RoleDirector Of Companies
Correspondence Address33 Chawkmare Coppice
Aldwick
Bognor Regis
West Sussex
PO21 3SP
Director NameRobert Templeman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(37 years, 2 months after company formation)
Appointment Duration6 years, 11 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
Appointed12 October 1991(37 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address8 Falcon Close
Maxwell Road
Northwood
Middlesex
HA6 2GU
Director NameMr Graham Stuart Hannah
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(37 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 September 1998)
RoleDirector Of Companies
Correspondence AddressKirkleatham 15 Lansdowne Crescent
Malvern
Worcestershire
WR14 2AW
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed01 June 1994(39 years, 10 months 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, 6 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, 1 month 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 Address6th Floor Queens House
2 Holly Road
Twickenham
TW1 4EG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,464
Cash£1,448

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 November 2012Bona Vacantia disclaimer (1 page)
21 February 2005Bona Vacantia disclaimer (1 page)
13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
21 August 2003Application for striking-off (1 page)
22 July 2003Full accounts made up to 31 March 2003 (12 pages)
4 November 2002Return made up to 12/10/02; full list of members (7 pages)
16 August 2002Full accounts made up to 31 March 2002 (12 pages)
3 November 2001Return made up to 12/10/01; full list of members (6 pages)
6 August 2001Full accounts made up to 31 March 2001 (10 pages)
7 November 2000Return made up to 12/10/00; full list of members (6 pages)
24 October 2000Full accounts made up to 31 March 2000 (9 pages)
30 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1999Return made up to 25/09/99; full list of members (6 pages)
12 October 1999Full accounts made up to 31 March 1999 (10 pages)
10 November 1998Location of register of members (1 page)
10 November 1998Return made up to 12/10/98; full list of members (6 pages)
23 October 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998Auditor's resignation (1 page)
5 October 1998Director resigned (1 page)
5 October 1998New secretary appointed (2 pages)
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 1998Secretary resigned;director resigned (1 page)
30 September 1998Full accounts made up to 28 February 1998 (12 pages)
22 September 1998New director appointed (3 pages)
15 September 1998Director resigned (1 page)
6 November 1997Return made up to 12/10/97; no change of members (4 pages)
7 October 1997Full accounts made up to 28 February 1997 (14 pages)
24 September 1997Secretary's particulars changed (1 page)
10 November 1996Return made up to 12/10/96; full list of members (6 pages)
12 August 1996Full accounts made up to 29 February 1996 (11 pages)
18 October 1995Return made up to 12/10/95; no change of members (4 pages)