Company NameLarnet
Company StatusDissolved
Company Number02463113
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 January 1990(34 years, 3 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)
Previous NameLarrmacc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameDr Robert Frederick Wheaton
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1993(3 years, 10 months after company formation)
Appointment Duration14 years (closed 20 November 2007)
RoleConsultant In Radiation Hazard
Correspondence AddressGrangehill House
Kinghorn
Fife
KY3 9YF
Scotland
Director NameSamuel Joseph Alexander Knox
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1996(6 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 20 November 2007)
RoleLocal Goverment
Country of ResidenceNorthern Ireland
Correspondence Address9 Ballyloughan Avenue
Ballymena
County Antrim
BT43 5HN
Northern Ireland
Director NameAlderman Thomas Lowry Nicholl
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1996(6 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 20 November 2007)
RolePrivate Industry
Country of ResidenceNorthern Ireland
Correspondence Address19 Queens Park
Dreen
Cullybackey
County Antrim
BT42 1ED
Northern Ireland
Director NameMr Aubrey Poberefsky
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1997(7 years after company formation)
Appointment Duration10 years, 9 months (closed 20 November 2007)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRiverview
Post Office Lane
Saxthorpe
Norfolk
NR11 7BL
Director NameAngus John (Jock) Purdie Jp
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1999(9 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 20 November 2007)
RoleRetired
Correspondence AddressTop Flat Beeches
4b Abercromby Road
Castle Douglas
Kirkcudbrightshire
DG7 1AY
Scotland
Secretary NameMr Robert Anthony Fraser
NationalityBritish
StatusClosed
Appointed07 June 2002(12 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 20 November 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpinney House 82 Church Road
Westoning
Bedford
Bedfordshire
MK45 5JW
Director NameNigel John Gibbs
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(12 years, 9 months after company formation)
Appointment Duration5 years (closed 20 November 2007)
RoleCouncillor
Correspondence Address28 Teasel Avenue
Penarth
South Glamorgan
CF64 2QE
Wales
Director NameCllr David Stevenson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(13 years, 9 months after company formation)
Appointment Duration4 years (closed 20 November 2007)
RoleCouncillor
Correspondence Address341 14b Caledonia Road
Glasgow
G5 0JU
Scotland
Director NameMr Colin Leslie Edwards
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 13 July 1997)
RoleEnvironmental Health Officer
Correspondence Address39 Broughton Lane
Wistaston
Crewe
Cheshire
CW2 8JR
Director NameMr Keith Mayou
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1993)
RoleEnvironmental Health Officer
Country of ResidenceEngland
Correspondence Address6 Rochester Avenue
Chase Terrace
Walsall
West Midlands
WS7 8EN
Director NameDavid William Lord
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 03 October 1997)
RoleLocal Government Officer
Correspondence Address40 Hospital Road
Bromley Cross
Bolton
BL7 9LP
Director NameMr Jafar Khaled
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years after company formation)
Appointment Duration9 years, 8 months (resigned 28 September 2001)
RoleCouncillor
Correspondence Address6 Ravenscourt Gardens
Hammersmith
London
W6 0TU
Director NameMr David William Stjohn Heath
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years after company formation)
Appointment Duration11 months (resigned 21 December 1992)
RoleEnvironmental & Parliamentary
Country of ResidenceEngland
Correspondence Address34 The Yard
Witham Friary
Frome
Somerset
BA11 5HF
Director NameMichael Robert Fox
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1993)
RoleCity Environmental Health Officer
Correspondence Address19 Elmwood Close
Glenholt
Plymouth
PL6 7JY
Director NameEdward Carrick
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 08 March 1996)
RoleCouncillor
Correspondence Address94 Polmaise Crescent
Fallin
Stirling
Stirlingshire
FK7 7EH
Scotland
Director NameDr William Brownlees
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1993)
RolePhysician
Correspondence Address129 Lisnevanagh Road
Shankbridge
Ballymena
County Antrim
BT42 2LN
Northern Ireland
Director NameMr Alex Bentley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 1999)
RoleCouncillor
Correspondence AddressPortsmouth City Council
Civic Offices Guildmall Square
Portsmouth
Hampshire
PO1 2AL
Director NameAlderman Thomas Benson
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 11 October 1995)
RoleManufacturers Agent
Correspondence Address88 Bowtown Road
Newtownards
County Down
BT23 8SL
Northern Ireland
Director NameJames Barr
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 08 March 1996)
RoleSecurity Supervisor
Correspondence Address14-39 Mallaig Road
Glasgow
Lanarkshire
G51 4NE
Scotland
Secretary NameMr Graham Jukes
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressChadwick House Rushworth Street
London
SE1 0RB
Secretary NameMr David Miley
NationalityBritish
StatusResigned
Appointed01 August 1992(2 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 January 2003)
RoleCompany Director
Correspondence Address114 Benslow Lane
Hitchin
Hertfordshire
SG4 9RA
Director NameBrynley Hunter Sidaway
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(2 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 May 1999)
RoleLocal Councillor/Electrician
Correspondence Address76 Queen Alexandra Road
Sunderland
Tyne & Wear
SR2 9HB
Director NamePaul Antony Read
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(2 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2001)
RoleLocal Government Officer
Correspondence AddressThe Mount
Beech Hill
Hexham
Northumberland
NE46 3AG
Director NameAnthony George Ritchie
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(2 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 September 2001)
RoleFull Time Councillor
Correspondence Address48 Seeley Drive
Dulwich
London
SE21 8QR
Director NameJames Rooney
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(3 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 September 2001)
RoleRetired Engineer
Correspondence AddressNewtonabbey
County Antrim
Northern Ireland
BT36 6HU
Director NameBarry Paul Murray
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 October 1999)
RoleCouncillor
Correspondence Address6 Morningside Walk
Barry
South Glamorgan
CF62 9TE
Wales
Director NameAlderman James Thomas McBriar
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 1997)
RoleFarmer
Correspondence AddressBirkdell
22 Ballybeen Road
Comber
County Down
BT23 5PZ
Northern Ireland
Director NameSpencer David Shaw
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish/French
StatusResigned
Appointed08 March 1996(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 03 October 1997)
RolePlay Worker
Correspondence AddressThe Gate House
Meeting Hill Road, Briggate
North Walsham
Norfolk
NR28 9RB
Director NameDeputy Lieutenant Alexander Francis Mosson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(6 years, 8 months after company formation)
Appointment Duration12 months (resigned 03 October 1997)
RoleInsulating Engineer
Country of ResidenceScotland
Correspondence Address1 Danes Drive
Glasgow
Lanarkshire
G14 9HZ
Scotland
Director NameWilliam James Bowen
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(6 years, 8 months after company formation)
Appointment Duration3 years (resigned 08 October 1999)
RoleRetired
Correspondence Address38 Penrhyn Close
Trowbridge
Cardiff
CF3 8RN
Wales
Director NameAlderman Thomas Benson
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(7 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 December 2000)
RoleManufacturers Agent
Correspondence Address88 Bowtown Road
Newtownards
County Down
BT23 8SL
Northern Ireland
Director NameThomas Alexander Sproat
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(8 years, 9 months after company formation)
Appointment Duration6 months (resigned 07 May 1999)
RoleCompany Director
Correspondence AddressBrighousie
Borgue
Kirkcudbright
DG6 4TS
Scotland
Director NameCllr William O'Rourke
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(9 years, 4 months after company formation)
Appointment Duration4 years (resigned 26 June 2003)
RoleCouncillor
Correspondence Address259 Peat Road
Glasgow
G53 6RZ
Scotland
Director NameJohn Patrick Sweeney
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(13 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 July 2005)
RoleRetired
Correspondence AddressGable End
Sheringham Road, West Beckham
Holt
Norfolk
NR25 6PE

Contact

Websitelarnet.com/

Location

Registered AddressLayden House
76-86 Turnmill Street
London
EC1M 5QU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,647
Cash£12,143
Current Liabilities£1,251

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
2 March 2006Annual return made up to 25/01/06 (6 pages)
9 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
27 September 2005Director resigned (1 page)
17 February 2005New director appointed (2 pages)
31 January 2005Annual return made up to 25/01/05
  • 363(288) ‐ Director resigned
(6 pages)
31 January 2005New director appointed (2 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
24 February 2004Annual return made up to 25/01/04 (6 pages)
7 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
13 February 2003Annual return made up to 25/01/03 (6 pages)
12 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
5 February 2003New director appointed (2 pages)
25 January 2003Secretary resigned (1 page)
9 August 2002New secretary appointed (2 pages)
1 March 2002Annual return made up to 25/01/02
  • 363(288) ‐ Director resigned
(6 pages)
11 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
10 December 2001Director resigned (1 page)
26 January 2001Annual return made up to 25/01/01
  • 363(288) ‐ Director resigned
(7 pages)
29 November 2000Full accounts made up to 31 March 2000 (9 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
2 February 2000Annual return made up to 25/01/00
  • 363(288) ‐ Director resigned
(6 pages)
1 November 1999Full accounts made up to 31 March 1999 (9 pages)
6 June 1999New director appointed (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
27 January 1999Annual return made up to 25/01/99 (8 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Annual return made up to 25/01/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 December 1997Full accounts made up to 31 March 1997 (9 pages)
22 July 1997Director resigned (1 page)
13 March 1997New director appointed (2 pages)
14 February 1997Annual return made up to 25/01/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 November 1996Full accounts made up to 31 March 1996 (9 pages)
6 November 1996Registered office changed on 06/11/96 from: localgovernment management board arndale house arndale centre luton bedfordshire LU1 2TS (1 page)
12 March 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996Annual return made up to 25/01/96
  • 363(288) ‐ Director resigned
(8 pages)
19 January 1996Full accounts made up to 31 March 1995 (9 pages)
19 January 1995Full accounts made up to 31 March 1994 (9 pages)