Company NameLarkrise Farm Limited
Company StatusDissolved
Company Number03219313
CategoryPrivate Limited Company
Incorporation Date2 July 1996(27 years, 10 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0124Farming of poultry
SIC 01470Raising of poultry

Directors

Director NameElizabeth Paris
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1997(9 months after company formation)
Appointment Duration13 years, 2 months (closed 22 June 2010)
RoleCardiac Technician
Country of ResidenceUnited Kingdom
Correspondence AddressLarkrise Farm
The Tyburns, Hutton
Brentwood
Essex
CM13 2JD
Secretary NameMr Terence Henry Paris
NationalityBritish
StatusClosed
Appointed31 March 1997(9 months after company formation)
Appointment Duration13 years, 2 months (closed 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarkrise Farm
The Tyburns, Hutton
Brentwood
Essex
CM13 2JD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameTerence Paris
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(2 days after company formation)
Appointment Duration9 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressCandleford Riseway
Brentwood
Essex
CM15 8BG
Secretary NameElizabeth Paris
NationalityBritish
StatusResigned
Appointed04 July 1996(2 days after company formation)
Appointment Duration9 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address36 Pine Crescent
Hutton
Brentwood
Essex
CM13 1JB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressFinance House
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
24 February 2010Application to strike the company off the register (2 pages)
24 February 2010Application to strike the company off the register (2 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 July 2009Return made up to 02/07/09; full list of members (3 pages)
3 July 2009Return made up to 02/07/09; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 July 2008Return made up to 02/07/08; no change of members (6 pages)
29 July 2008Return made up to 02/07/08; no change of members (6 pages)
8 May 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 May 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Return made up to 02/07/07; no change of members (6 pages)
6 August 2007Return made up to 02/07/07; no change of members (6 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
17 August 2006Return made up to 02/07/06; full list of members (6 pages)
17 August 2006Return made up to 02/07/06; full list of members (6 pages)
2 August 2005Return made up to 02/07/05; full list of members (6 pages)
2 August 2005Return made up to 02/07/05; full list of members (6 pages)
27 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
27 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 July 2004Return made up to 02/07/04; full list of members (6 pages)
6 July 2004Return made up to 02/07/04; full list of members (6 pages)
10 July 2003Return made up to 02/07/03; full list of members (6 pages)
10 July 2003Return made up to 02/07/03; full list of members (6 pages)
17 February 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
17 February 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
16 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
13 August 2002Return made up to 02/07/02; full list of members (6 pages)
13 August 2002Return made up to 02/07/02; full list of members (6 pages)
8 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
8 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
24 July 2001Return made up to 02/07/01; full list of members (6 pages)
24 July 2001Return made up to 02/07/01; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
9 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
21 July 2000Return made up to 02/07/00; full list of members (6 pages)
21 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2000Full accounts made up to 31 July 1999 (5 pages)
26 May 2000Full accounts made up to 31 July 1999 (5 pages)
3 August 1999Return made up to 02/07/99; no change of members (4 pages)
3 August 1999Return made up to 02/07/99; no change of members (4 pages)
2 June 1999Full accounts made up to 31 July 1998 (5 pages)
2 June 1999Full accounts made up to 31 July 1998 (5 pages)
21 July 1998Return made up to 02/07/98; no change of members (4 pages)
21 July 1998Return made up to 02/07/98; no change of members (4 pages)
28 April 1998Full accounts made up to 31 July 1997 (5 pages)
28 April 1998Full accounts made up to 31 July 1997 (5 pages)
5 August 1997Return made up to 02/07/97; full list of members (6 pages)
5 August 1997Return made up to 02/07/97; full list of members (6 pages)
29 April 1997New secretary appointed (2 pages)
29 April 1997New secretary appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997Director resigned (1 page)
19 November 1996Particulars of mortgage/charge (3 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
16 July 1996Registered office changed on 16/07/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
16 July 1996New secretary appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996Registered office changed on 16/07/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
16 July 1996New secretary appointed (2 pages)
16 July 1996New director appointed (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996Secretary resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Secretary resigned (1 page)
2 July 1996Incorporation (17 pages)
2 July 1996Incorporation (17 pages)