Company NameG. Eden Engineering Services Limited
Company StatusDissolved
Company Number04020015
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 10 months ago)
Dissolution Date3 September 2013 (10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorge Eden
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2000(same day as company formation)
RoleMachine Engineer
Country of ResidenceEngland
Correspondence Address5 Royon Drive
Stockport
Cheshire
SK3 0TA
Secretary NameMaureen Eden
NationalityBritish
StatusClosed
Appointed22 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Royon Drive
Stockport
Cheshire
SK3 0TA
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address51 Wilmslow Road
Cheadle
Stockport
Cheshire
SK8 1HG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 May 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
15 May 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
17 August 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
17 August 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
26 June 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-06-26
  • GBP 2
(4 pages)
26 June 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-06-26
  • GBP 2
(4 pages)
31 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for George Eden on 1 October 2009 (2 pages)
9 July 2010Director's details changed for George Eden on 1 October 2009 (2 pages)
9 July 2010Director's details changed for George Eden on 1 October 2009 (2 pages)
9 July 2010Secretary's details changed for Maureen Eden on 1 October 2009 (1 page)
9 July 2010Director's details changed for George Eden on 1 October 2009 (2 pages)
9 July 2010Director's details changed for George Eden on 1 October 2009 (2 pages)
9 July 2010Director's details changed for George Eden on 1 October 2009 (2 pages)
9 July 2010Secretary's details changed for Maureen Eden on 1 October 2009 (1 page)
9 July 2010Secretary's details changed for Maureen Eden on 1 October 2009 (1 page)
8 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 July 2009Return made up to 22/06/09; full list of members (3 pages)
25 July 2009Return made up to 22/06/09; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
3 October 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 July 2008Return made up to 22/06/08; full list of members (3 pages)
29 July 2008Return made up to 22/06/08; full list of members (3 pages)
19 October 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
19 October 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
18 July 2007Return made up to 22/06/07; full list of members (2 pages)
18 July 2007Return made up to 22/06/07; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
4 August 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
17 July 2006Return made up to 22/06/06; full list of members (2 pages)
17 July 2006Return made up to 22/06/06; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 August 2005Return made up to 22/06/05; full list of members (6 pages)
5 August 2005Return made up to 22/06/05; full list of members (6 pages)
17 August 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
17 August 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 August 2004Return made up to 22/06/04; full list of members (6 pages)
10 August 2004Return made up to 22/06/04; full list of members (6 pages)
5 January 2004Registered office changed on 05/01/04 from: 47 cranleigh drive cheadle stockport cheshire SK8 2DH (1 page)
5 January 2004Registered office changed on 05/01/04 from: 47 cranleigh drive cheadle stockport cheshire SK8 2DH (1 page)
14 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 August 2003Registered office changed on 29/08/03 from: 42 cuthbert road cheadle cheshire SK8 2DT (1 page)
29 August 2003Registered office changed on 29/08/03 from: 42 cuthbert road cheadle cheshire SK8 2DT (1 page)
7 July 2003Return made up to 22/06/03; full list of members (6 pages)
7 July 2003Return made up to 22/06/03; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 July 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
11 July 2002Return made up to 22/06/02; full list of members (6 pages)
11 July 2002Return made up to 22/06/02; full list of members (6 pages)
10 September 2001Partial exemption accounts made up to 30 June 2001 (8 pages)
10 September 2001Partial exemption accounts made up to 30 June 2001 (8 pages)
17 July 2001Return made up to 22/06/01; full list of members (6 pages)
17 July 2001Return made up to 22/06/01; full list of members (6 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000Registered office changed on 29/06/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
29 June 2000Registered office changed on 29/06/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
29 June 2000Secretary resigned (1 page)
29 June 2000Secretary resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000New secretary appointed (2 pages)
22 June 2000Incorporation (11 pages)
22 June 2000Incorporation (11 pages)