Company NameA. Larkin (Holdings) Limited
Company StatusDissolved
Company Number01994659
CategoryPrivate Limited Company
Incorporation Date3 March 1986(38 years, 1 month ago)
Dissolution Date22 June 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Peter Edward Farenden
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(11 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 22 June 2004)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address30 Green Curve
Banstead
Surrey
SM7 1NX
Director NameMr Roy Phillip Topp
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(11 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Clarence Road
Walton On Thames
Surrey
KT12 5JY
Secretary NameMr Peter Edward Farenden
NationalityBritish
StatusClosed
Appointed31 July 1997(11 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 22 June 2004)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address30 Green Curve
Banstead
Surrey
SM7 1NX
Director NameRichard Neville Larkin
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address88a Boundary Road
Carshalton
Surrey
SM5 4AB
Secretary NameJean Margaret Larkin
NationalityBritish
StatusResigned
Appointed13 September 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address88a Boundary Road
Carshalton
Surrey
SM5 4AB
Director NameMr Brian Patrick Okane
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(11 years, 5 months after company formation)
Appointment Duration2 years (resigned 15 August 1999)
RoleCompany Director
Correspondence Address15 Tweed Close
Cove
Farnborough
Hampshire
GU14 9NF

Location

Registered Address38 Willow Lane
Mitcham
Surrey
CR4 4NA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
28 January 2004Application for striking-off (1 page)
17 January 2004Auditor's resignation (1 page)
3 November 2003Return made up to 13/09/03; full list of members (7 pages)
31 December 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
24 September 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
20 September 2001Return made up to 13/09/01; full list of members (6 pages)
28 December 2000Full accounts made up to 29 February 2000 (7 pages)
15 November 2000Return made up to 13/09/00; full list of members (6 pages)
15 March 2000Director resigned (1 page)
7 March 2000Return made up to 13/09/99; no change of members (4 pages)
30 December 1999Full accounts made up to 28 February 1999 (7 pages)
29 December 1998Full accounts made up to 28 February 1998 (6 pages)
18 September 1998Return made up to 13/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 September 1998Registered office changed on 18/09/98 from: govett avenue shepperton middlesex TW17 8AX (1 page)
6 October 1997Return made up to 13/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 1997Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New secretary appointed;new director appointed (2 pages)
8 August 1997Secretary resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997Registered office changed on 08/08/97 from: 38 willow lane mitcham surrey CR4 4NA (1 page)
23 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 September 1996Return made up to 13/09/96; full list of members (5 pages)
12 September 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
14 September 1995Return made up to 13/09/95; full list of members (12 pages)
7 September 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)