Company NameLarksway Ventures Limited
DirectorsMichael David Swart and Marilyn Swart
Company StatusDissolved
Company Number02816086
CategoryPrivate Limited Company
Incorporation Date7 May 1993(30 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael David Swart
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySouth African
StatusCurrent
Appointed18 June 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 10 months
RoleSales Representative
Correspondence Address1 Beaver Close
Colchester
Essex
CO3 5DZ
Director NameMarilyn Swart
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence AddressChesterfield Lodge
Stamway Green
Colchester
Essex
CO3 5RA
Secretary NameMarilyn Swart
NationalityBritish
StatusCurrent
Appointed19 June 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 10 months
RoleSecretary
Correspondence AddressChesterfield Lodge
Stamway Green
Colchester
Essex
CO3 5RA
Secretary NameMichael David Swart
NationalitySouth African
StatusResigned
Appointed18 June 1993(1 month, 1 week after company formation)
Appointment Duration1 day (resigned 19 June 1993)
RoleSecretary And Director
Correspondence Address1 Beaver Close
Colchester
Essex
CO3 5DZ
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 January 1999Dissolved (1 page)
5 October 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
22 October 1997Appointment of a voluntary liquidator (1 page)
22 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 1997Statement of affairs (10 pages)
9 October 1997Registered office changed on 09/10/97 from: c/o bird luckin aquila house waterloo lane chelmsford essex CM1 1BN (1 page)
13 June 1997Return made up to 07/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 1997Registered office changed on 21/04/97 from: abacus house 7 argent court sylvan way southfield business park laindon basildon essex SS15 6TH (1 page)
21 April 1997Full accounts made up to 30 June 1996 (9 pages)
30 June 1996Return made up to 07/05/95; no change of members (6 pages)
26 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1996Return made up to 07/05/96; no change of members
  • 363(287) ‐ Registered office changed on 16/06/96
(4 pages)
23 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
22 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 December 1995£ nc 2000/500000 15/12/95 (1 page)
22 December 1995Div 15/12/95 (1 page)
5 July 1995Particulars of mortgage/charge (4 pages)
28 March 1995Accounts for a small company made up to 28 February 1994 (3 pages)
10 March 1995Particulars of mortgage/charge (10 pages)