Sudbury
Suffolk
CO10 2DB
Secretary Name | Ruth Liskus |
---|---|
Status | Closed |
Appointed | 29 January 2007(2 years, 7 months after company formation) |
Appointment Duration | 8 years (closed 10 February 2015) |
Role | Administrator |
Correspondence Address | 21 Middleton Road Sudbury Suffolk CO10 2DB |
Director Name | James Edes |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 215 Prince Consort Road Gateshead Tyne & Wear NE8 4DT |
Secretary Name | James Edes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 215 Prince Consort Road Gateshead Tyne & Wear NE8 4DT |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Eral Road Sweepers Ltd Middleton Hall Farm Middleton Sudbury Suffolk CO10 7LL |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Middleton |
Ward | Stour Valley South |
100 at £1 | Adam Liskus 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,231 |
Current Liabilities | £35,911 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2013 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
3 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 November 2011 | Termination of appointment of James Edes as a director on 15 November 2011 (1 page) |
15 November 2011 | Termination of appointment of James Edes as a director on 15 November 2011 (1 page) |
17 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 December 2010 | Registered office address changed from Thrums Fowes Lane Belchamp Otten Sudbury Suffolk CO10 7BQ United Kingdom on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from Thrums Fowes Lane Belchamp Otten Sudbury Suffolk CO10 7BQ United Kingdom on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from Thrums Fowes Lane Belchamp Otten Sudbury Suffolk CO10 7BQ United Kingdom on 3 December 2010 (1 page) |
18 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Adam Charles Liskus on 28 June 2010 (2 pages) |
29 June 2010 | Director's details changed for James Edes on 28 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for James Edes on 28 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Adam Charles Liskus on 28 June 2010 (2 pages) |
13 November 2009 | Registered office address changed from Shardlowes Farm Hedingham Road Gosfield Halstead Essex CO9 1PL on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from Shardlowes Farm Hedingham Road Gosfield Halstead Essex CO9 1PL on 13 November 2009 (1 page) |
10 August 2009 | Secretary's change of particulars / ruth liskus / 01/01/2009 (1 page) |
10 August 2009 | Director's change of particulars / adam liskus / 01/01/2009 (1 page) |
10 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
10 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
10 August 2009 | Secretary's change of particulars / ruth liskus / 01/01/2009 (1 page) |
10 August 2009 | Director's change of particulars / adam liskus / 01/01/2009 (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 July 2008 | Appointment terminated secretary james edes (1 page) |
24 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
24 July 2008 | Appointment terminated secretary james edes (1 page) |
24 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
8 May 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
8 May 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
12 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
12 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
5 June 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
5 June 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
8 February 2007 | New secretary appointed (1 page) |
8 February 2007 | New secretary appointed (1 page) |
3 February 2007 | Particulars of mortgage/charge (6 pages) |
3 February 2007 | Particulars of mortgage/charge (6 pages) |
16 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
26 May 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
26 May 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
28 June 2005 | Return made up to 28/06/05; full list of members (3 pages) |
28 June 2005 | Return made up to 28/06/05; full list of members (3 pages) |
5 February 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
5 February 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
18 August 2004 | Ad 28/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2004 | Ad 28/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2004 | New secretary appointed;new director appointed (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | New secretary appointed;new director appointed (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
19 July 2004 | New director appointed (2 pages) |
28 June 2004 | Incorporation (16 pages) |
28 June 2004 | Incorporation (16 pages) |