Company NameEarl Road Sweepers Limited
Company StatusDissolved
Company Number05164502
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 9 months ago)
Dissolution Date10 February 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameAdam Charles Liskus
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Middleton Road
Sudbury
Suffolk
CO10 2DB
Secretary NameRuth Liskus
StatusClosed
Appointed29 January 2007(2 years, 7 months after company formation)
Appointment Duration8 years (closed 10 February 2015)
RoleAdministrator
Correspondence Address21 Middleton Road
Sudbury
Suffolk
CO10 2DB
Director NameJames Edes
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address215 Prince Consort Road
Gateshead
Tyne & Wear
NE8 4DT
Secretary NameJames Edes
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address215 Prince Consort Road
Gateshead
Tyne & Wear
NE8 4DT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressEral Road Sweepers Ltd Middleton Hall Farm
Middleton
Sudbury
Suffolk
CO10 7LL
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishMiddleton
WardStour Valley South

Shareholders

100 at £1Adam Liskus
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,231
Current Liabilities£35,911

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
4 December 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 September 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
3 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 November 2011Termination of appointment of James Edes as a director on 15 November 2011 (1 page)
15 November 2011Termination of appointment of James Edes as a director on 15 November 2011 (1 page)
17 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 December 2010Registered office address changed from Thrums Fowes Lane Belchamp Otten Sudbury Suffolk CO10 7BQ United Kingdom on 3 December 2010 (1 page)
3 December 2010Registered office address changed from Thrums Fowes Lane Belchamp Otten Sudbury Suffolk CO10 7BQ United Kingdom on 3 December 2010 (1 page)
3 December 2010Registered office address changed from Thrums Fowes Lane Belchamp Otten Sudbury Suffolk CO10 7BQ United Kingdom on 3 December 2010 (1 page)
18 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Adam Charles Liskus on 28 June 2010 (2 pages)
29 June 2010Director's details changed for James Edes on 28 June 2010 (2 pages)
29 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for James Edes on 28 June 2010 (2 pages)
29 June 2010Director's details changed for Adam Charles Liskus on 28 June 2010 (2 pages)
13 November 2009Registered office address changed from Shardlowes Farm Hedingham Road Gosfield Halstead Essex CO9 1PL on 13 November 2009 (1 page)
13 November 2009Registered office address changed from Shardlowes Farm Hedingham Road Gosfield Halstead Essex CO9 1PL on 13 November 2009 (1 page)
10 August 2009Secretary's change of particulars / ruth liskus / 01/01/2009 (1 page)
10 August 2009Director's change of particulars / adam liskus / 01/01/2009 (1 page)
10 August 2009Return made up to 28/06/09; full list of members (4 pages)
10 August 2009Return made up to 28/06/09; full list of members (4 pages)
10 August 2009Secretary's change of particulars / ruth liskus / 01/01/2009 (1 page)
10 August 2009Director's change of particulars / adam liskus / 01/01/2009 (1 page)
22 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 July 2008Appointment terminated secretary james edes (1 page)
24 July 2008Return made up to 28/06/08; full list of members (4 pages)
24 July 2008Appointment terminated secretary james edes (1 page)
24 July 2008Return made up to 28/06/08; full list of members (4 pages)
8 May 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
8 May 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
12 July 2007Return made up to 28/06/07; full list of members (3 pages)
12 July 2007Return made up to 28/06/07; full list of members (3 pages)
5 June 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
5 June 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
8 February 2007New secretary appointed (1 page)
8 February 2007New secretary appointed (1 page)
3 February 2007Particulars of mortgage/charge (6 pages)
3 February 2007Particulars of mortgage/charge (6 pages)
16 August 2006Return made up to 28/06/06; full list of members (2 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006Return made up to 28/06/06; full list of members (2 pages)
26 May 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
26 May 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
28 June 2005Return made up to 28/06/05; full list of members (3 pages)
28 June 2005Return made up to 28/06/05; full list of members (3 pages)
5 February 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
5 February 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
18 August 2004Ad 28/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2004Ad 28/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2004New secretary appointed;new director appointed (1 page)
19 July 2004Registered office changed on 19/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004New secretary appointed;new director appointed (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004Registered office changed on 19/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 July 2004New director appointed (2 pages)
28 June 2004Incorporation (16 pages)
28 June 2004Incorporation (16 pages)