Company NameSterlingfloor Ltd
Company StatusDissolved
Company Number05727621
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 1 month ago)
Dissolution Date24 November 2009 (14 years, 4 months ago)
Previous NamesPol-Floor Limited and Durafloor Ltd

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMichael Konrad Ziecik
Date of BirthMay 1974 (Born 49 years ago)
NationalityPolish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleHealth And Safety Sprecialist
Correspondence Address10 Hale Way
Shoeburyness
Southend On Sea
Essex
SS3 9GB
Secretary NameTracy Savage
NationalityBritish
StatusClosed
Appointed28 March 2008(2 years after company formation)
Appointment Duration1 year, 8 months (closed 24 November 2009)
RoleCompany Director
Correspondence Address10 Hale Way
Shoeburyness
Essex
SS3 9GB
Director NameRadoslaw Lubnicki
Date of BirthJuly 1975 (Born 48 years ago)
NationalityPolish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleFlooring Contractor
Correspondence Address8 Christie Court Rollason Way
Brentwood
Essex
CM14 4BZ
Secretary NameMichael Konrad Ziecik
NationalityPolish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Hale Way
Shoeburyness
Southend On Sea
Essex
SS3 9GB

Location

Registered AddressVictoria House, 50 Alexandra
Street, Southend-On-Sea
Essex
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£30,910
Cash£38,175
Current Liabilities£32,928

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2009First Gazette notice for voluntary strike-off (1 page)
28 July 2009Application for striking-off (1 page)
9 June 2009Return made up to 02/03/09; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 May 2008Appointment terminated secretary michael ziecik (1 page)
22 April 2008Appointment terminated director radoslaw lubnicki (1 page)
22 April 2008Secretary appointed tracy savage (2 pages)
3 March 2008Return made up to 02/03/08; full list of members (4 pages)
3 March 2008Director's change of particulars / radoslaw lubnicki / 01/11/2007 (1 page)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 May 2007Ad 21/01/07--------- £ si 99@1 (2 pages)
30 March 2007Return made up to 02/03/07; full list of members (2 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Secretary's particulars changed;director's particulars changed (1 page)
28 September 2006Company name changed durafloor LTD\certificate issued on 28/09/06 (2 pages)
20 September 2006Company name changed pol-floor LIMITED\certificate issued on 20/09/06 (2 pages)
2 March 2006Incorporation (10 pages)