Company NameLaroche Fine Jewellery Limited
DirectorColin Andrew Percival
Company StatusDissolved
Company Number01918114
CategoryPrivate Limited Company
Incorporation Date31 May 1985(38 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameColin Andrew Percival
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleJeweller
Correspondence Address11 Flockton Crescent
Handsworth
Sheffield
South Yorkshire
S13 9QR
Secretary NameJanet Barker
NationalityBritish
StatusCurrent
Appointed31 October 2001(16 years, 5 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address1 Raisenhall Place
Longley
Sheffield
South Yorkshire
S5 7LZ
Director NameMr John George Housley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(6 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2000)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address40 Silverhill Road
Sheffield
South Yorkshire
S11 9JG
Secretary NameColin Andrew Percival
NationalityBritish
StatusResigned
Appointed26 July 1991(6 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address11 Flockton Crescent
Handsworth
Sheffield
South Yorkshire
S13 9QR
Director NameCarolyn Saleh
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(10 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2000)
RoleJeweller
Country of ResidenceEngland
Correspondence Address40 Silverhill Road
Sheffield
South Yorkshire
S11 9JG
Secretary NameCarolyn Saleh
NationalityBritish
StatusResigned
Appointed31 January 2000(14 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Silverhill Road
Sheffield
South Yorkshire
S11 9JG

Location

Registered AddressThe Blade Enterprise Centre
Sheffield United Football Club
John Street
Sheffield
S2 4SU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£4,868
Cash£812
Current Liabilities£95,037

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 February 2006Dissolved (1 page)
1 November 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
1 November 2005Liquidators statement of receipts and payments (5 pages)
3 August 2005Liquidators statement of receipts and payments (5 pages)
2 February 2005Liquidators statement of receipts and payments (5 pages)
4 August 2004Liquidators statement of receipts and payments (5 pages)
30 March 2004Registered office changed on 30/03/04 from: the manor house 260 ecclesall road south sheffield south yorkshire S11 9AT (1 page)
28 January 2004Liquidators statement of receipts and payments (5 pages)
22 August 2003Liquidators statement of receipts and payments (5 pages)
31 July 2002Statement of affairs (6 pages)
31 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2002Appointment of a voluntary liquidator (1 page)
12 July 2002Registered office changed on 12/07/02 from: 369 ecclesall road sheffield south yorkshire S11 8PF (1 page)
21 December 2001Registered office changed on 21/12/01 from: 369 ecclesall road sheffield south yorkshire S11 8PF (1 page)
21 December 2001Registered office changed on 21/12/01 from: 27 chapel walk sheffield south yorkshire S1 2PD (1 page)
9 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001Secretary resigned (1 page)
17 August 2001Return made up to 26/07/01; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
21 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
14 February 2000Registered office changed on 14/02/00 from: 369 ecclesall road sheffield S11 8PF (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
27 August 1999Return made up to 26/07/99; no change of members (4 pages)
26 August 1999Accounts for a small company made up to 30 April 1999 (8 pages)
20 August 1998Return made up to 26/07/98; no change of members (4 pages)
20 August 1998Accounts for a small company made up to 30 April 1998 (9 pages)
9 December 1997Accounts for a small company made up to 30 April 1997 (9 pages)
12 October 1997Return made up to 26/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1996Accounts for a small company made up to 30 April 1996 (9 pages)
29 October 1996Return made up to 26/07/96; no change of members (4 pages)
8 September 1995Return made up to 26/07/95; no change of members (4 pages)
6 September 1995New director appointed (2 pages)
30 August 1995Accounts for a small company made up to 30 April 1995 (9 pages)