Company NameMs Larkin Limited
Company StatusDissolved
Company Number03931796
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date3 July 2012 (11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Martin Stewart Larkin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(1 day after company formation)
Appointment Duration12 years, 4 months (closed 03 July 2012)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Riverview Gardens
Hullbridge
Hockley
Essex
SS5 6LS
Secretary NameSamantha Murray
NationalityBritish
StatusClosed
Appointed02 February 2002(1 year, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 03 July 2012)
RoleOffice Manager
Correspondence Address28 Riverview Gadens
Hullbridge
Essex
SS5 6LS
Secretary NameElizabeth Larkin
NationalityBritish
StatusResigned
Appointed24 February 2000(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address37 Hall Road
Chadwell Heath
Romford
Essex
RM6 4LJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered Address28 Riverview Gardens
Hullbridge
Essex
SS5 6LS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHullbridge
WardHullbridge
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
9 March 2012Application to strike the company off the register (3 pages)
9 March 2012Application to strike the company off the register (3 pages)
16 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 100
(4 pages)
8 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 100
(4 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Martin Stewart Larkin on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Martin Stewart Larkin on 24 February 2010 (2 pages)
26 November 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
26 November 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
12 March 2009Return made up to 23/02/09; full list of members (3 pages)
12 March 2009Return made up to 23/02/09; full list of members (3 pages)
19 December 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
19 December 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
28 May 2008Return made up to 23/02/08; full list of members (3 pages)
28 May 2008Return made up to 23/02/08; full list of members (3 pages)
27 May 2008Secretary's Change of Particulars / samantha murray / 27/05/2008 / HouseName/Number was: , now: 28; Street was: 8 vicarage road, now: riverview gadens; Post Town was: hornchurch, now: hullbridge; Post Code was: RM12 4AT, now: SS5 6LS (1 page)
27 May 2008Secretary's change of particulars / samantha murray / 27/05/2008 (1 page)
15 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Registered office changed on 05/12/07 from: 8 vicarage road hornchurch essex RM12 4AT (1 page)
5 December 2007Registered office changed on 05/12/07 from: 8 vicarage road hornchurch essex RM12 4AT (1 page)
5 December 2007Director's particulars changed (1 page)
11 May 2007Return made up to 23/02/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/05/07
(6 pages)
11 May 2007Return made up to 23/02/07; no change of members (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
27 February 2006Return made up to 23/02/06; full list of members (2 pages)
27 February 2006Return made up to 23/02/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
14 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
22 March 2005Return made up to 23/02/05; full list of members (6 pages)
22 March 2005Return made up to 23/02/05; full list of members (6 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
12 March 2004Return made up to 23/02/04; full list of members (6 pages)
12 March 2004Return made up to 23/02/04; full list of members (6 pages)
10 January 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
10 January 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
6 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2003Return made up to 23/02/03; full list of members (6 pages)
7 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
7 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
16 April 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Return made up to 23/02/02; full list of members (6 pages)
16 April 2002New secretary appointed (2 pages)
1 February 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
1 February 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
11 May 2001Return made up to 23/02/01; full list of members (6 pages)
11 May 2001Return made up to 23/02/01; full list of members (6 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
2 March 2000Registered office changed on 02/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
2 March 2000Secretary resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Secretary resigned (1 page)
2 March 2000Registered office changed on 02/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
23 February 2000Incorporation (7 pages)