Company NameLarchfield Developments Limited
Company StatusDissolved
Company Number01881011
CategoryPrivate Limited Company
Incorporation Date28 January 1985(39 years, 3 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

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

Directors

Director NameIan Albert Bray
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1992(7 years, 5 months after company formation)
Appointment Duration11 years, 9 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm
Great Thirkleby
Thirsk
YO7 2AT
Secretary NameMr Anthony Lancelot Parker
NationalityBritish
StatusClosed
Appointed17 July 1992(7 years, 5 months after company formation)
Appointment Duration11 years, 9 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMole Warp Cottage Judy Lane
Netheroyd Hill Road Fixby
Huddersfield
HD2 2LN
Director NameGillian Rosemary Pearson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2001(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 20 April 2004)
RoleCompany Director
Correspondence AddressHirst Lane Cottage
Hirst Lane High Birstwith
Harrogate
North Yorkshire
HG3 2HZ
Director NameMrs Elizabeth Mary Bray
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(7 years, 5 months after company formation)
Appointment Duration9 years (resigned 19 July 2001)
RoleCompany Director
Correspondence AddressCinder Hills Farm Langer Hill Lane
High Birstwith
Harrogate
North Yorkshire
HG3 2LL

Location

Registered AddressC/O0 John Gordon Walton & Co
Yorkshire House Greek Street
Leeds West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£28,819
Current Liabilities£38,143

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 January 2004First Gazette notice for compulsory strike-off (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 August 2001Particulars of mortgage/charge (3 pages)
24 August 2001Return made up to 17/07/01; full list of members (6 pages)
28 July 2001Director resigned (1 page)
28 July 2001New director appointed (2 pages)
24 January 2001Secretary's particulars changed (1 page)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 September 2000Return made up to 17/07/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 October 1999Return made up to 17/07/99; no change of members (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
17 August 1998Return made up to 17/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 August 1997Return made up to 17/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1997Full accounts made up to 31 March 1996 (12 pages)
3 November 1996Director's particulars changed (1 page)
16 July 1996Return made up to 17/07/96; no change of members (5 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
19 July 1995Return made up to 17/07/95; no change of members (10 pages)