Company NameLarnier Ltd
Company StatusDissolved
Company Number03576784
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 10 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Glenn Anthony Rooney
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2005(6 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 01 October 2013)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address24 Watkins Drive
Prestwich
Manchester
M25 0DS
Secretary NameBernadette Anderson
NationalityBritish
StatusClosed
Appointed22 February 2005(6 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 01 October 2013)
RoleCivil Servant
Correspondence Address24 Watkins Drive
Prestwich
Manchester
Lancashire
M25 0DS
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameBernadette Anderson
NationalityBritish
StatusResigned
Appointed09 June 1998(4 days after company formation)
Appointment Duration6 years, 8 months (resigned 22 February 2005)
RoleCivil Servant
Correspondence Address24 Watkins Drive
Prestwich
Manchester
Lancashire
M25 0DS
Secretary NameChristine Flower
NationalityBritish
StatusResigned
Appointed09 June 1998(4 days after company formation)
Appointment Duration6 years, 8 months (resigned 22 February 2005)
RoleCompany Director
Correspondence Address106 Old Road
Blackley
Manchester
M9 8BS

Location

Registered Address24 Watkins Drive
Prestwich
Manchester
M25 0DS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Shareholders

99 at £1Glenn Rooney
99.00%
Ordinary
1 at £1Bernadette Anderson
1.00%
Ordinary

Financials

Year2014
Turnover£34,081
Gross Profit£23,536
Net Worth£35,675
Cash£5,395
Current Liabilities£720

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013Application to strike the company off the register (3 pages)
11 June 2013Application to strike the company off the register (3 pages)
24 August 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
24 August 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
20 August 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 100
(4 pages)
20 August 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 100
(4 pages)
20 August 2012Registered office address changed from 4C Moss Lane Altrincham Cheshire WA14 1BA on 20 August 2012 (1 page)
20 August 2012Registered office address changed from 4C Moss Lane Altrincham Cheshire WA14 1BA on 20 August 2012 (1 page)
20 August 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 100
(4 pages)
31 August 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
31 August 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
23 August 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
23 August 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Glenn Anthony Rooney on 1 June 2010 (2 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Glenn Anthony Rooney on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Glenn Anthony Rooney on 1 June 2010 (2 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
26 September 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
26 September 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
21 July 2009Return made up to 05/06/09; full list of members (3 pages)
21 July 2009Return made up to 05/06/09; full list of members (3 pages)
29 September 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
29 September 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
6 June 2008Return made up to 05/06/08; full list of members (3 pages)
6 June 2008Return made up to 05/06/08; full list of members (3 pages)
28 September 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
28 September 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
25 June 2007Return made up to 05/06/07; full list of members (2 pages)
25 June 2007Return made up to 05/06/07; full list of members (2 pages)
5 October 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
5 October 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
19 July 2006Return made up to 05/06/06; full list of members (2 pages)
19 July 2006Return made up to 05/06/06; full list of members (2 pages)
5 October 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
5 October 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
18 July 2005Return made up to 05/06/05; full list of members (6 pages)
18 July 2005Return made up to 05/06/05; full list of members (6 pages)
3 March 2005Secretary resigned (2 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005Director resigned (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005Secretary resigned (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005Director resigned (1 page)
22 September 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
22 September 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
16 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2004Return made up to 05/06/04; full list of members (6 pages)
1 October 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
1 October 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
3 July 2003Return made up to 05/06/03; full list of members (6 pages)
3 July 2003Return made up to 05/06/03; full list of members (6 pages)
13 November 2002Return made up to 05/06/02; full list of members (6 pages)
13 November 2002Return made up to 05/06/02; full list of members (6 pages)
30 September 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
30 September 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
1 October 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
1 October 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
25 June 2001Return made up to 05/06/01; full list of members (6 pages)
25 June 2001Return made up to 05/06/01; full list of members (6 pages)
26 June 2000Return made up to 05/06/00; full list of members (6 pages)
26 June 2000Return made up to 05/06/00; full list of members (6 pages)
11 April 2000Full accounts made up to 30 November 1999 (7 pages)
11 April 2000Full accounts made up to 30 November 1999 (7 pages)
16 November 1999Registered office changed on 16/11/99 from: 4C moss lane altrincham cheshire WA14 1BA (1 page)
16 November 1999Registered office changed on 16/11/99 from: 4C moss lane altrincham cheshire WA14 1BA (1 page)
27 May 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/99
(4 pages)
27 May 1999Return made up to 05/06/99; full list of members (4 pages)
10 April 1999Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
10 April 1999Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
2 July 1998Secretary resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Secretary resigned (1 page)
22 June 1998Registered office changed on 22/06/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
22 June 1998Ad 09/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998Registered office changed on 22/06/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998Ad 09/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 1998New secretary appointed (2 pages)
5 June 1998Incorporation (11 pages)
5 June 1998Incorporation (11 pages)