Company NameLarkrove Limited
Company StatusDissolved
Company Number03578571
CategoryPrivate Limited Company
Incorporation Date10 June 1998(25 years, 10 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameEleanor Mary Griffin
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed17 June 1998(1 week after company formation)
Appointment Duration4 years, 8 months (closed 11 March 2003)
RoleSecretary
Correspondence Address3 Strand Clourt
19a Burrow Road
Sutton
Dublin 13
Irish
Director NameChristopher Michael Murray
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed17 June 1998(1 week after company formation)
Appointment Duration4 years, 8 months (closed 11 March 2003)
RoleSales Manager
Correspondence Address3 Strand Court
19a Burrow Road
Sutton
Dublin 13
Irish
Secretary NameChristopher Michael Murray
NationalityIrish
StatusClosed
Appointed17 June 1998(1 week after company formation)
Appointment Duration4 years, 8 months (closed 11 March 2003)
RoleSales Manager
Correspondence Address3 Strand Court
19a Burrow Road
Sutton
Dublin 13
Irish
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCentral House
Upper Woburn Place
London
WC1H 0QA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Turnover£18,072
Gross Profit£4,050
Net Worth-£26,012
Cash£819
Current Liabilities£154,918

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2001Total exemption full accounts made up to 30 June 2000 (7 pages)
10 October 2000Full accounts made up to 30 June 1999 (7 pages)
12 July 2000Return made up to 10/06/00; full list of members (6 pages)
25 February 2000Registered office changed on 25/02/00 from: 20A racecommon road barnsley south yorkshire S70 1BH (2 pages)
23 August 1999Return made up to 10/06/99; full list of members (6 pages)
24 June 1998Registered office changed on 24/06/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New secretary appointed;new director appointed (2 pages)