Company NameEden Partners Limited
Company StatusDissolved
Company Number03431241
CategoryPrivate Limited Company
Incorporation Date9 September 1997(26 years, 7 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn Lok
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1997(same day as company formation)
RoleSurveyor
Correspondence Address51 Greenhill Road
Mossley Hill
Liverpool
L18 7HG
Secretary NameJohn Lok
NationalityBritish
StatusClosed
Appointed09 September 1997(same day as company formation)
RoleSurveyor
Correspondence Address51 Greenhill Road
Mossley Hill
Liverpool
L18 7HG
Director NamePamela Lok
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2002(4 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address51 Greenhill Road
Mossley Hill
Liverpool
L18 7HG
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameElliott Paul Reeve
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(same day as company formation)
RoleInvestment Banker
Correspondence Address21 Prince Alfred Road
Liverpool
Merseyside
L15 8HH
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed09 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales

Location

Registered AddressChester House
Hare Lane Pipers Ash
Chester
CH3 7ED
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishGuilden Sutton
WardGreat Boughton
Built Up AreaChester

Financials

Year2014
Turnover£68,000
Gross Profit£68,000
Net Worth£123,418
Cash£9,122
Current Liabilities£5,690

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
11 October 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
9 October 2006Return made up to 09/09/06; full list of members (2 pages)
29 March 2006Total exemption full accounts made up to 30 September 2004 (12 pages)
7 February 2006Return made up to 09/09/05; full list of members (2 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
1 November 2005Declaration of satisfaction of mortgage/charge (1 page)
21 October 2005Particulars of mortgage/charge (3 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
5 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2005Particulars of mortgage/charge (4 pages)
4 June 2005Particulars of mortgage/charge (4 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
21 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
17 February 2004Return made up to 09/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
7 January 2003Return made up to 09/09/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2003Total exemption full accounts made up to 30 September 2001 (13 pages)
17 September 2002Compulsory strike-off action has been discontinued (1 page)
13 September 2002Total exemption full accounts made up to 30 September 2000 (12 pages)
18 July 2002New director appointed (3 pages)
10 July 2002Director resigned (1 page)
28 February 2002Particulars of mortgage/charge (5 pages)
28 February 2002Particulars of mortgage/charge (5 pages)
28 February 2002Particulars of mortgage/charge (5 pages)
28 February 2002Particulars of mortgage/charge (5 pages)
28 February 2002Particulars of mortgage/charge (5 pages)
28 February 2002Particulars of mortgage/charge (5 pages)
28 February 2002Particulars of mortgage/charge (5 pages)
28 February 2002Particulars of mortgage/charge (5 pages)
28 February 2002Particulars of mortgage/charge (5 pages)
28 February 2002Particulars of mortgage/charge (5 pages)
28 February 2002Particulars of mortgage/charge (5 pages)
28 February 2002Particulars of mortgage/charge (5 pages)
28 February 2002Particulars of mortgage/charge (5 pages)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
11 December 2000Return made up to 09/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (2 pages)
31 May 2000Particulars of mortgage/charge (7 pages)
9 December 1999Accounts for a small company made up to 30 September 1998 (10 pages)
26 October 1999Return made up to 09/09/99; no change of members (4 pages)
15 October 1999Particulars of mortgage/charge (7 pages)
27 August 1999Particulars of mortgage/charge (7 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Registered office changed on 20/04/99 from: c/o whitnalls 1 exchange flags no 1 dale street liverpool merseyside L2 2RW (2 pages)
16 September 1998Return made up to 09/09/98; full list of members (6 pages)
21 July 1998Particulars of mortgage/charge (7 pages)
30 April 1998Particulars of mortgage/charge (7 pages)
15 April 1998Particulars of mortgage/charge (7 pages)
9 September 1997Incorporation (13 pages)