Company NameBob Starling Consultancy Ltd
Company StatusDissolved
Company Number05809073
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 11 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Robert John Starling
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Central Wall Road
Canvey Island
Essex
SS8 9PJ
Secretary NameLynn Margaret Starling
NationalityBritish
StatusClosed
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address51 Central Wall Road
Canvey Island
Essex
SS8 9PJ
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressGrovedell House, 15 Knightswick
Road, Canvey Island
Essex
SS8 9PA
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island North
Built Up AreaCanvey Island
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£455
Cash£156
Current Liabilities£4,013

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
27 June 2009Compulsory strike-off action has been suspended (1 page)
27 June 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
8 May 2008Return made up to 08/05/08; full list of members (3 pages)
8 May 2008Return made up to 08/05/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 June 2007Return made up to 08/05/07; full list of members (2 pages)
5 June 2007Return made up to 08/05/07; full list of members (2 pages)
24 May 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
24 May 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
10 May 2006New director appointed (1 page)
10 May 2006Registered office changed on 10/05/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006Registered office changed on 10/05/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
10 May 2006New secretary appointed (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Incorporation (14 pages)
8 May 2006Incorporation (14 pages)