Company NameLarkhill Upholstery Limited
DirectorsDavid Matthew Murphy and Joyce Murphy
Company StatusDissolved
Company Number02954733
CategoryPrivate Limited Company
Incorporation Date2 August 1994(29 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Matthew Murphy
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1994(same day as company formation)
RoleUpholsterer
Correspondence Address4 Red Barnes
Formby
Merseyside
L37 7AG
Director NameJoyce Murphy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1996(1 year, 7 months after company formation)
Appointment Duration28 years, 1 month
RoleSecretary
Correspondence Address4 Red Barnes
Formby
Merseyside
L37 7AG
Secretary NameDavid Matthew Murphy
NationalityBritish
StatusCurrent
Appointed01 November 1997(3 years, 3 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address4 Red Barnes
Formby
Merseyside
L37 7AG
Director NameMr Shaun Duffy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(same day as company formation)
RoleUpholsterer
Country of ResidenceEngland
Correspondence Address19 Acrefield Park
Woolton
Liverpool
Merseyside
L25 6JX
Secretary NameMr Shaun Duffy
NationalityBritish
StatusResigned
Appointed02 August 1994(same day as company formation)
RoleUpholsterer
Country of ResidenceEngland
Correspondence Address19 Acrefield Park
Woolton
Liverpool
Merseyside
L25 6JX
Secretary NameMr Darrell Russell Perrett
NationalityBritish
StatusResigned
Appointed02 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Riverside
Hightown
Liverpool
Merseyside
L38 0BU
Director NameMrs Deborah Bernadette Duffy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Acrefield Park
Liverpool
L25 6JX

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£489,913
Gross Profit£195,961
Net Worth-£19,331
Current Liabilities£146,605

Accounts

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

Filing History

9 December 2005Dissolved (1 page)
9 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 2004Appointment of a voluntary liquidator (1 page)
3 August 2004Statement of affairs (6 pages)
3 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2004Registered office changed on 22/07/04 from: 7/11 larkhill place west derby liverpool L13 9BS (1 page)
15 October 2003Return made up to 02/08/03; full list of members (7 pages)
6 May 2003Full accounts made up to 30 June 2002 (15 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (14 pages)
6 February 2002Return made up to 02/08/01; no change of members (6 pages)
6 February 2002Director's particulars changed (1 page)
6 February 2002Secretary's particulars changed;director's particulars changed (1 page)
30 April 2001Full accounts made up to 30 June 2000 (14 pages)
3 October 2000Return made up to 02/08/00; full list of members (6 pages)
26 April 2000Full accounts made up to 30 June 1999 (14 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Return made up to 02/08/99; no change of members (4 pages)
4 May 1999Full accounts made up to 30 June 1998 (13 pages)
1 April 1999Director resigned (1 page)
1 April 1999Return made up to 02/08/98; full list of members (8 pages)
3 July 1998Full accounts made up to 30 June 1997 (15 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
2 June 1998Return made up to 02/08/97; no change of members (6 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
17 November 1997Secretary resigned;director resigned (1 page)
17 November 1997New secretary appointed (2 pages)
4 May 1997Full accounts made up to 30 June 1996 (13 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
20 September 1996Return made up to 02/08/96; no change of members (4 pages)
20 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1996Accounting reference date shortened from 31/08/95 to 30/06/95 (1 page)
20 May 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
26 April 1996Secretary resigned (1 page)
13 February 1996Compulsory strike-off action has been discontinued (1 page)
12 February 1996Return made up to 02/08/95; full list of members (8 pages)
23 January 1996First Gazette notice for compulsory strike-off (1 page)