Company NameLarchwood Estates Limited
Company StatusDissolved
Company Number03724942
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Mark Eaton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1999(3 weeks, 2 days after company formation)
Appointment Duration5 years, 9 months (closed 11 January 2005)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressMartinique
Hay Green Lane, Hook End
Brentwood
Essex
CM15 0NX
Director NameMr Stephen William Harragan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1999(3 weeks, 2 days after company formation)
Appointment Duration5 years, 9 months (closed 11 January 2005)
RoleFutures Broker
Country of ResidenceUnited Kingdom
Correspondence Address36 Birch Lane
Stock
Essex
CM4 9NA
Secretary NameDebbie Lee Eaton
NationalityBritish
StatusClosed
Appointed26 March 1999(3 weeks, 2 days after company formation)
Appointment Duration5 years, 9 months (closed 11 January 2005)
RoleSecretary
Correspondence AddressMartinique
Hay Green Lane, Hook End
Brentwood
Essex
CM15 0NX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSuites 17 & 18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth£163,351
Cash£137,751
Current Liabilities£89,566

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 September 2004First Gazette notice for voluntary strike-off (1 page)
10 August 2004Application for striking-off (1 page)
28 April 2004Return made up to 03/03/04; full list of members (7 pages)
8 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
24 April 2003Return made up to 03/03/03; full list of members (7 pages)
17 May 2002Return made up to 03/03/02; full list of members (6 pages)
7 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 April 2001Return made up to 03/03/01; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
10 October 2000Registered office changed on 10/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
25 April 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
8 April 1999Secretary resigned (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Registered office changed on 08/04/99 from: the the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
8 April 1999Ad 30/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 1999New director appointed (2 pages)