Company NameLarch Consultants Limited
Company StatusDissolved
Company Number03734932
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NamePeter Maurice Erlam
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 Hawthorn Grove
Wilmslow
Cheshire
SK9 5DE
Director NameMary Lois Susan Erlam
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(2 days after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2001)
RoleSecretary
Correspondence Address13 Hawthorn Grove
Wilmslow
Cheshire
SK9 5DE
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address183
London Road South Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,016
Cash£1,678
Current Liabilities£2,694

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Secretary resigned (1 page)
20 November 2001Voluntary strike-off action has been suspended (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
3 October 2001Application for striking-off (1 page)
9 April 2001Return made up to 17/03/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 March 2000Return made up to 17/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 1999Registered office changed on 23/03/99 from: 12-14 manor house mews st mary street newport salop TF10 7AB (1 page)
23 March 1999Director resigned (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999Secretary resigned (1 page)
17 March 1999Incorporation (10 pages)