Company NameLarchfield Corporation Ltd
Company StatusDissolved
Company Number04307752
CategoryPrivate Limited Company
Incorporation Date19 October 2001(22 years, 6 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NamePaul Edward Buffery
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2007(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address121 Nelson Road
Whitton
Twickenham
Greater London
TW2 7AZ
Secretary NamePaul Edward Buffery
NationalityBritish
StatusClosed
Appointed22 February 2007(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address121 Nelson Road
Whitton
Twickenham
Greater London
TW2 7AZ
Secretary NameMr Furrokh Burjor Billimoria
NationalityBritish
StatusClosed
Appointed25 February 2008(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address11 Deerhurst Crescent
Hampton Hill
Middlesex
TW12 1NZ
Secretary NameSusan Margaret Digby
NationalityBritish
StatusResigned
Appointed01 November 2001(1 week, 6 days after company formation)
Appointment Duration8 months, 1 week (resigned 11 July 2002)
RoleAdministration
Correspondence Address424 London Road
Isleworth
Middlesex
TW7 5AD
Director NameSandra Constance Farrell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 22 February 2007)
RoleCourt Usher
Correspondence Address85 Elmwood Road
Slough
Berkshire
SL2 5QH
Director NameRalph John Anderson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(8 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 03 December 2008)
RoleCompany Director
Correspondence Address121 Nelson Road
Whitton
Twickenham
Middlesex
TW2 7AZ
Secretary NameSandra Constance Farrell
NationalityBritish
StatusResigned
Appointed11 July 2002(8 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 2003)
RoleCompany Director
Correspondence Address85 Elmwood Road
Slough
Berkshire
SL2 5QH
Secretary NameElaine Merrony
NationalityBritish
StatusResigned
Appointed04 December 2003(2 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 March 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Trowlock Avenue
Teddington
Middlesex
TW11 9QT
Secretary NameRalph John Anderson
NationalityBritish
StatusResigned
Appointed02 March 2004(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 February 2007)
RoleCompany Director
Correspondence Address121 Nelson Road
Whitton
Twickenham
Middlesex
TW2 7AZ
Secretary NameMr Iain Gordon Kerr Leighton
NationalityBritish
StatusResigned
Appointed22 February 2007(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 February 2008)
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address71 Rectory Grove
Clapham Common
London
SW4 0DS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressFourways House
121 Nelson Road
Whitton Twickenham
Greater London
TW2 7AZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
4 December 2008Appointment terminated director ralph anderson (1 page)
10 March 2008Appointment terminated secretary iain leighton (1 page)
3 March 2008Secretary appointed furrokh burjor billimoria (2 pages)
23 October 2007Return made up to 19/10/07; full list of members (7 pages)
17 July 2007New secretary appointed;new director appointed (4 pages)
3 May 2007New secretary appointed;new director appointed (4 pages)
3 May 2007Registered office changed on 03/05/07 from: castlereagh house 1 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page)
3 May 2007Director resigned (1 page)
5 April 2007Full accounts made up to 30 June 2006 (14 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed (2 pages)
14 November 2006Return made up to 19/10/06; full list of members (7 pages)
3 July 2006Registered office changed on 03/07/06 from: castlereagh house 1 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page)
20 June 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
7 February 2006Return made up to 19/10/05; full list of members (7 pages)
5 February 2006Full accounts made up to 31 March 2005 (13 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
27 October 2004Return made up to 19/10/04; full list of members (7 pages)
19 March 2004New secretary appointed (1 page)
8 March 2004Secretary resigned (1 page)
3 February 2004Full accounts made up to 31 March 2003 (13 pages)
22 December 2003Ad 18/10/02--------- £ si 99@1 (2 pages)
10 December 2003New secretary appointed (2 pages)
10 December 2003Secretary resigned (1 page)
26 November 2003Particulars of mortgage/charge (7 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Return made up to 19/10/03; full list of members
  • 363(287) ‐ Registered office changed on 06/11/03
(7 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (7 pages)
6 January 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
7 November 2002Return made up to 19/10/02; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
12 August 2002New director appointed (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002New secretary appointed (2 pages)
5 August 2002Accounting reference date shortened from 31/10/02 to 31/12/01 (1 page)
22 March 2002Ad 07/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002Registered office changed on 22/03/02 from: castlereagh house, 1 bentinck road, west drayton middx UB7 7RQ (1 page)
22 March 2002New secretary appointed (2 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (5 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Registered office changed on 05/12/01 from: 39A leicester road salford M7 4AS (1 page)
19 October 2001Incorporation (11 pages)