Company NameLarkston Properties Limited
Company StatusDissolved
Company Number03978737
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date6 April 2004 (20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameNicholas Sydney Dutton Hill
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(2 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (closed 06 April 2004)
RoleCompany Director
Correspondence Address41 Kent House
Devonshire Street Chiswick
London
W4 2JS
Secretary NameMr Gary Jesson
NationalityBritish
StatusClosed
Appointed27 June 2003(3 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (closed 06 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Virginia Close
Luton
Bedfordshire
LU2 7LX
Secretary NameMatthew Robert Green
NationalityBritish
StatusResigned
Appointed05 May 2000(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 01 June 2001)
RoleCompany Director
Correspondence Address2 Manor Gardens
Maids Moreton
Buckingham
Buckinghamshire
MK18 1RJ
Secretary NameKathryn Louise Hutchins
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 27 June 2003)
RoleCompany Director
Correspondence Address53 Waterdell
Leighton Buzzard
Bedfordshire
LU7 3PH
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address48 Charles Street
Mayfair
London
W1J 5EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£51,222
Current Liabilities£298,299

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
12 November 2003Application for striking-off (1 page)
14 August 2003Registered office changed on 14/08/03 from: helsthorpe farm crafton leighton buzzard bedfordshire LU7 0QL (1 page)
4 July 2003New secretary appointed (1 page)
4 July 2003Secretary resigned (1 page)
30 April 2003Return made up to 20/04/03; full list of members (6 pages)
29 April 2002Return made up to 20/04/02; full list of members (6 pages)
22 February 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
27 April 2001Return made up to 20/04/01; full list of members (6 pages)
4 August 2000Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000New secretary appointed (2 pages)
17 May 2000New director appointed (3 pages)
9 May 2000Registered office changed on 09/05/00 from: harrington chambers 26 north john street liverpool merseyside L2 9RU (1 page)