About

Registered Number: 05164502
Date of Incorporation: 28/06/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (9 years and 2 months ago)
Registered Address: EARL ROAD SWEEPERS LTD, Eral Road Sweepers Ltd Middleton Hall Farm, Middleton, Sudbury, Suffolk, CO10 7LL,

 

Founded in 2004, Earl Road Sweepers Ltd are based in Suffolk, it has a status of "Dissolved". We don't currently know the number of employees at Earl Road Sweepers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LISKUS, Adam Charles 28 June 2004 - 1
EDES, James 28 June 2004 15 November 2011 1
Secretary Name Appointed Resigned Total Appointments
LISKUS, Ruth 29 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 10 May 2012
TM01 - Termination of appointment of director 15 November 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 15 March 2011
AD01 - Change of registered office address 03 December 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AD01 - Change of registered office address 13 November 2009
363a - Annual Return 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 12 July 2007
AA - Annual Accounts 05 June 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
395 - Particulars of a mortgage or charge 03 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
363a - Annual Return 16 August 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 28 June 2005
225 - Change of Accounting Reference Date 05 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
287 - Change in situation or address of Registered Office 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
NEWINC - New incorporation documents 28 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.