Company NameR M Starling Sweepers Ltd
Company StatusDissolved
Company Number05368818
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Ashley Marcus Starling
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address11 Kiln Cottages
Crown Street, Dedham
Colchester
CO7 6AU
Director NameMr Richard Leigh Starling
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(same day as company formation)
RoleDriver
Country of ResidenceEngland
Correspondence Address4 Burrows Close
Lawford Dale, Lawford
Manningtree
CO11 2HE
Director NameMr Roger Michael Starling
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence AddressTugela
Coggeshall Road, Dedham
Colchester
CO7 6ET
Secretary NameMrs Tracy Anne Starling
NationalityBritish
StatusClosed
Appointed23 February 2006(1 year after company formation)
Appointment Duration8 years, 7 months (closed 30 September 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address4 Burrows Close Lawford Dale
Lawford
Colchester
Essex
C011 2he
Secretary NameMaureen Starling
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressTugela
Coggeshall Road, Dedham
Colchester
CO7 6ET
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01206 323429
Telephone regionColchester

Location

Registered AddressTugela, Coggeshall Road
Dedham
Colchester
CO7 6ET
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishDedham
WardRural North
Built Up AreaDedham

Shareholders

60 at £1Roger Michael Starling
60.00%
Ordinary
20 at £1Ashley Marcus Starling
20.00%
Ordinary
20 at £1Richard Leigh Starling
20.00%
Ordinary

Financials

Year2014
Net Worth-£6,827
Current Liabilities£17,047

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 June 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 100
(6 pages)
13 June 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 100
(6 pages)
2 April 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 March 2011Director's details changed for Richard Lee Starling on 10 March 2011 (2 pages)
10 March 2011Director's details changed for Richard Lee Starling on 10 March 2011 (2 pages)
10 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Roger Michael Starling on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Roger Michael Starling on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Ashley Marcus Starling on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Richard Lee Starling on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Richard Lee Starling on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Richard Lee Starling on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Ashley Marcus Starling on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Ashley Marcus Starling on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Roger Michael Starling on 1 January 2010 (2 pages)
17 March 2009Return made up to 17/02/09; full list of members (4 pages)
17 March 2009Return made up to 17/02/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 March 2008Return made up to 17/02/08; full list of members (4 pages)
4 March 2008Return made up to 17/02/08; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 March 2007Return made up to 17/02/07; full list of members (3 pages)
5 March 2007Return made up to 17/02/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 February 2006New secretary appointed (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed (1 page)
21 February 2006Return made up to 17/02/06; full list of members (3 pages)
21 February 2006Return made up to 17/02/06; full list of members (3 pages)
21 July 2005Ad 01/03/05-31/03/05 £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2005Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
21 July 2005Ad 01/03/05-31/03/05 £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2005Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005Secretary resigned (1 page)
17 February 2005Incorporation (17 pages)
17 February 2005Incorporation (17 pages)