Company NameMills Larkswood (1979) Limited
Company StatusDissolved
Company Number02492702
CategoryPrivate Limited Company
Incorporation Date17 April 1990(34 years ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameLaura Jane McCandless
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(8 years, 9 months after company formation)
Appointment Duration21 years (closed 04 February 2020)
RoleTraining & Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Ravenings Parade
39 Goodmayes Road
Ilford
Essex
IG3 9NR
Secretary NameLaura Jane McCandless
NationalityBritish
StatusClosed
Appointed07 March 2011(20 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 04 February 2020)
RoleCompany Director
Correspondence Address18 Ravenings Parade
39 Goodmayes Road
Ilford
Essex
IG3 9NR
Director NameMr George Donovan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(1 year, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address103 Grosvenor Drive
Loughton
Essex
IG10 2LA
Secretary NameMiss Sonia Heeley
NationalityBritish
StatusResigned
Appointed22 May 1991(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressBay 7-8 Evelyn Court
Amhurst
London
E8 2BD
Secretary NameLinda Donovan
NationalityBritish
StatusResigned
Appointed01 May 1993(3 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 1999)
RoleSecretary
Correspondence Address103 Grosvenor Drive
Loughton
Essex
IG10 2LA
Secretary NameMr Stuart McCandless
NationalityBritish
StatusResigned
Appointed01 February 1999(8 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 November 2004)
RoleCompany Director
Correspondence Address20 Ramsey Street
London
E2 6HU
Secretary NameJeremy Frank Smith
NationalityBritish
StatusResigned
Appointed08 November 2004(14 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 January 2009)
RoleCompany Director
Correspondence Address46 Neville Close
London
E11 3QH
Secretary NameLisa Raybould
NationalityBritish
StatusResigned
Appointed27 January 2009(18 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 March 2011)
RoleCompany Director
Correspondence Address18 Ravenings Parade
39 Goodmayes Road
Ilford
Essex
IG3 9NR

Contact

Telephone020 72494456
Telephone regionLondon

Location

Registered Address18 Ravenings Parade
39 Goodmayes Road
Ilford
Essex
IG3 9NR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London

Shareholders

50 at £1Laura Jane Mccandless
50.00%
Ordinary
40 at £1Linda Donovan
40.00%
Ordinary
10 at £1H. Mills
10.00%
Ordinary

Financials

Year2014
Turnover£367,202
Gross Profit£56,544
Net Worth£47,944
Cash£19,262
Current Liabilities£36,734

Accounts

Latest Accounts30 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End30 July

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2019Voluntary strike-off action has been suspended (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
1 March 2019Application to strike the company off the register (3 pages)
16 October 2018Micro company accounts made up to 30 July 2018 (6 pages)
16 July 2018Current accounting period extended from 31 March 2018 to 30 July 2018 (1 page)
25 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (8 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (8 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
26 August 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
26 August 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
26 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
27 August 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
27 August 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
29 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
16 July 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
16 July 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
30 April 2014Director's details changed for Laura Jane Mccandless on 1 May 2013 (2 pages)
30 April 2014Director's details changed for Laura Jane Mccandless on 1 May 2013 (2 pages)
30 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Director's details changed for Laura Jane Mccandless on 1 May 2013 (2 pages)
30 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
12 August 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
12 August 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
8 August 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
8 August 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
25 April 2012Secretary's details changed for Laura Jane Mccandless on 1 January 2012 (1 page)
25 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
25 April 2012Secretary's details changed for Laura Jane Mccandless on 1 January 2012 (1 page)
25 April 2012Secretary's details changed for Laura Jane Mccandless on 1 January 2012 (1 page)
8 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
9 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
18 April 2011Appointment of Laura Jane Mccandless as a secretary (3 pages)
18 April 2011Termination of appointment of Lisa Raybould as a secretary (2 pages)
18 April 2011Termination of appointment of Lisa Raybould as a secretary (2 pages)
18 April 2011Appointment of Laura Jane Mccandless as a secretary (3 pages)
20 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
20 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
27 April 2010Secretary's details changed for Lisa Raybould on 1 October 2009 (1 page)
27 April 2010Secretary's details changed for Lisa Raybould on 1 October 2009 (1 page)
27 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Laura Jane Mccandless on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Laura Jane Mccandless on 1 October 2009 (2 pages)
27 April 2010Secretary's details changed for Lisa Raybould on 1 October 2009 (1 page)
27 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Laura Jane Mccandless on 1 October 2009 (2 pages)
7 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
7 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
27 April 2009Return made up to 17/04/09; full list of members (3 pages)
27 April 2009Return made up to 17/04/09; full list of members (3 pages)
27 April 2009Director's change of particulars / laura mccandless / 30/06/2006 (1 page)
27 April 2009Director's change of particulars / laura mccandless / 30/06/2006 (1 page)
2 March 2009Secretary appointed lisa raybould (2 pages)
2 March 2009Appointment terminated secretary jeremy smith (1 page)
2 March 2009Secretary appointed lisa raybould (2 pages)
2 March 2009Appointment terminated secretary jeremy smith (1 page)
4 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
4 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
21 May 2008Return made up to 17/04/08; no change of members (6 pages)
21 May 2008Return made up to 17/04/08; no change of members (6 pages)
4 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
4 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
30 May 2007Return made up to 17/04/07; no change of members (6 pages)
30 May 2007Return made up to 17/04/07; no change of members (6 pages)
8 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
8 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
15 May 2006Return made up to 17/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2006Return made up to 17/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
25 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
21 April 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004Secretary resigned (1 page)
29 November 2004New secretary appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
26 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
26 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
26 April 2004Return made up to 17/04/04; full list of members (6 pages)
26 April 2004Return made up to 17/04/04; full list of members (6 pages)
2 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
2 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
3 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
8 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
24 April 2002Return made up to 17/04/02; full list of members (6 pages)
24 April 2002Return made up to 17/04/02; full list of members (6 pages)
21 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
21 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
24 April 2001Return made up to 17/04/01; full list of members (6 pages)
24 April 2001Return made up to 17/04/01; full list of members (6 pages)
25 July 2000Full accounts made up to 31 March 2000 (9 pages)
25 July 2000Full accounts made up to 31 March 2000 (9 pages)
2 May 2000Return made up to 17/04/00; full list of members (6 pages)
2 May 2000Return made up to 17/04/00; full list of members (6 pages)
25 August 1999Full accounts made up to 31 March 1999 (8 pages)
25 August 1999Full accounts made up to 31 March 1999 (8 pages)
30 June 1999Registered office changed on 30/06/99 from: 406,high road ilford essex IG1 1TW (1 page)
30 June 1999Registered office changed on 30/06/99 from: 406,high road ilford essex IG1 1TW (1 page)
21 April 1999Return made up to 17/04/99; no change of members (4 pages)
21 April 1999Return made up to 17/04/99; no change of members (4 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New secretary appointed (2 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 August 1998Full accounts made up to 31 March 1998 (8 pages)
18 August 1998Full accounts made up to 31 March 1998 (8 pages)
29 April 1998Return made up to 17/04/98; no change of members (4 pages)
29 April 1998Return made up to 17/04/98; no change of members (4 pages)
5 September 1997Full accounts made up to 31 March 1997 (9 pages)
5 September 1997Full accounts made up to 31 March 1997 (9 pages)
30 April 1997Return made up to 17/04/97; full list of members (6 pages)
30 April 1997Return made up to 17/04/97; full list of members (6 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
10 July 1996Return made up to 17/04/96; no change of members (4 pages)
10 July 1996Return made up to 17/04/96; no change of members (4 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
2 May 1995Return made up to 17/04/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 May 1995Return made up to 17/04/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)