Company NameLarkins Sheet Metal Limited
Company StatusDissolved
Company Number01365528
CategoryPrivate Limited Company
Incorporation Date27 April 1978(46 years ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameJohn House
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(13 years, 4 months after company formation)
Appointment Duration13 years, 8 months (closed 26 April 2005)
RoleEngineer
Correspondence AddressDestiny
Wootton Road, Tiptoe
Lymington
Hampshire
SO41 6FT
Secretary NameJohn House
NationalityBritish
StatusClosed
Appointed29 August 1991(13 years, 4 months after company formation)
Appointment Duration13 years, 8 months (closed 26 April 2005)
RoleCompany Director
Correspondence AddressDestiny
Wootton Road, Tiptoe
Lymington
Hampshire
SO41 6FT
Director NameMr Peter Richard Dawkins
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(13 years, 4 months after company formation)
Appointment Duration13 years (resigned 03 September 2004)
RoleEngineer
Correspondence Address60 The Martells
Barton On Sea
New Milton
Hampshire
BH25 7BG
Director NameMark Edwin Brooks
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(22 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 December 2003)
RoleOperations Manager
Correspondence AddressHomestead 8 Grove Road East
Christchurch
Dorset
BH23 2DQ

Location

Registered Address2 Guildford Street
Chertsey
Surrey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Financials

Year2014
Net Worth-£19,159

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
30 November 2004Application for striking-off (1 page)
29 November 2004Director resigned (1 page)
8 September 2004Return made up to 16/08/04; full list of members (10 pages)
2 March 2004Director resigned (1 page)
30 December 2003Full accounts made up to 28 February 2003 (9 pages)
1 September 2003Return made up to 16/08/03; full list of members (10 pages)
27 November 2002Full accounts made up to 28 February 2002 (11 pages)
28 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
12 September 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
26 January 2001New director appointed (2 pages)
6 October 2000Full accounts made up to 28 February 2000 (11 pages)
22 August 2000Return made up to 16/08/00; full list of members (9 pages)
26 October 1999Full accounts made up to 28 February 1999 (10 pages)
18 August 1999Return made up to 16/08/99; change of members (5 pages)
4 January 1999Full accounts made up to 28 February 1998 (11 pages)
19 October 1998Return made up to 16/08/98; no change of members (4 pages)
2 January 1998Full accounts made up to 28 February 1997 (11 pages)
22 August 1997Return made up to 16/08/97; full list of members (5 pages)
20 October 1996Full accounts made up to 28 February 1996 (9 pages)
8 October 1996Return made up to 16/08/96; no change of members (4 pages)
25 October 1995Full accounts made up to 28 February 1995 (9 pages)
31 August 1995Return made up to 16/08/95; no change of members (4 pages)