EDENEYRE LIMITED

Register to unlock more data on OkredoRegister

EDENEYRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04023081

Incorporation date

27/06/2000

Size

Full

Contacts

Registered address

Registered address

Pannell House, 159 Charles Street, Leicester LE1 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2000)
dot icon22/07/2015
Final Gazette dissolved following liquidation
dot icon22/04/2015
Return of final meeting in a members' voluntary winding up
dot icon28/08/2014
Liquidators' statement of receipts and payments to 2014-06-28
dot icon27/08/2013
Liquidators' statement of receipts and payments to 2013-06-28
dot icon11/02/2013
Termination of appointment of Richard Coles as a director
dot icon08/07/2012
Registered office address changed from Harrisson Place Whisby Road Lincoln LN6 3DG on 2012-07-09
dot icon08/07/2012
Declaration of solvency
dot icon08/07/2012
Appointment of a voluntary liquidator
dot icon08/07/2012
Resolutions
dot icon21/06/2012
Certificate of change of name
dot icon21/06/2012
Change of name notice
dot icon19/06/2012
Termination of appointment of Richard Christie as a director
dot icon18/06/2012
Appointment of Mr Richard David Coles as a director
dot icon18/06/2012
Appointment of Mr Simon Andrew Sargeant as a director
dot icon18/06/2012
Termination of appointment of Peter Hopton as a director
dot icon18/06/2012
Termination of appointment of Nigel Ward as a director
dot icon18/06/2012
Termination of appointment of Adam Hackett as a director
dot icon08/05/2012
Auditor's resignation
dot icon12/04/2012
Auditor's resignation
dot icon12/04/2012
Auditor's resignation
dot icon14/02/2012
Director's details changed for Mr Nigel James Ward on 2012-02-15
dot icon15/08/2011
Auditor's resignation
dot icon03/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon28/06/2011
Full accounts made up to 2010-09-30
dot icon13/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon03/08/2010
Full accounts made up to 2009-09-30
dot icon04/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mr Nigel James Ward on 2009-11-25
dot icon24/11/2009
Director's details changed for Peter Michael Hopton on 2009-11-25
dot icon24/11/2009
Director's details changed for Richard Marc Christie on 2009-11-25
dot icon24/11/2009
Director's details changed for Adam Jonathan Patrick Hackett on 2009-11-25
dot icon24/11/2009
Director's details changed for Richard Marc Christie on 2009-11-25
dot icon24/11/2009
Secretary's details changed for Mr Darren Peter Wilson on 2009-11-25
dot icon30/09/2009
Miscellaneous
dot icon02/09/2009
Director appointed mr nigel james ward
dot icon01/09/2009
Appointment terminated director simon sargeant
dot icon05/07/2009
Return made up to 28/06/09; full list of members
dot icon05/07/2009
Location of register of members
dot icon05/07/2009
Registered office changed on 06/07/2009 from danwood house whisby road lincoln lincolnshire LN6 3DG
dot icon05/07/2009
Location of debenture register
dot icon07/04/2009
Accounting reference date extended from 30/09/2008 to 30/09/2009
dot icon12/03/2009
Registered office changed on 13/03/2009 from po box po box 102 whisby road lincoln lincolnshire LN5 5JA
dot icon20/01/2009
Resolutions
dot icon11/12/2008
Accounting reference date shortened from 31/03/2009 to 30/09/2008
dot icon17/11/2008
Secretary's change of particulars / darren wilson / 12/11/2008
dot icon12/10/2008
Director appointed peter michael hopton
dot icon09/10/2008
Registered office changed on 10/10/2008 from meadow farm 4 rookery lane wymondham melton mowbray leicestershire LE14 2AU
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon08/10/2008
Appointment terminated director and secretary amanda christie
dot icon08/10/2008
Director appointed adam jonathan patrick hackett
dot icon08/10/2008
Secretary appointed darren peter wilson
dot icon08/10/2008
Director appointed simon andrew sargeant
dot icon08/10/2008
Resolutions
dot icon08/10/2008
Resolutions
dot icon29/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/07/2008
Accounts for a small company made up to 2008-03-31
dot icon29/06/2008
Return made up to 28/06/08; full list of members
dot icon21/12/2007
Accounts for a small company made up to 2007-03-31
dot icon29/07/2007
Return made up to 28/06/07; no change of members
dot icon10/07/2007
Auditor's resignation
dot icon21/01/2007
Accounts for a small company made up to 2006-03-31
dot icon03/07/2006
Return made up to 28/06/06; full list of members
dot icon10/01/2006
Accounts for a small company made up to 2005-03-31
dot icon21/12/2005
Return made up to 28/06/04; full list of members; amend
dot icon07/12/2005
Return made up to 28/06/05; full list of members
dot icon17/11/2004
Accounts for a small company made up to 2004-03-31
dot icon06/09/2004
Return made up to 28/06/04; full list of members
dot icon09/06/2004
Particulars of contract relating to shares
dot icon09/06/2004
Ad 01/04/04--------- £ si [email protected]=19999 £ ic 100/20099
dot icon09/06/2004
Nc inc already adjusted 12/05/04
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Resolutions
dot icon27/05/2004
Particulars of mortgage/charge
dot icon22/02/2004
Registered office changed on 23/02/04 from: mulberry house 11 stapleford road whissendine oakham rutland LE15 7HF
dot icon31/10/2003
Accounts for a small company made up to 2003-03-31
dot icon07/07/2003
Return made up to 28/06/03; full list of members
dot icon09/09/2002
Accounts for a small company made up to 2002-03-31
dot icon09/07/2002
Return made up to 28/06/02; full list of members
dot icon24/01/2002
Registered office changed on 25/01/02 from: 27 ankle hill melton mowbray leicestershire LE13 0QJ
dot icon16/09/2001
Accounts for a small company made up to 2001-03-31
dot icon06/08/2001
Return made up to 28/06/01; full list of members; amend
dot icon09/07/2001
Return made up to 28/06/01; full list of members
dot icon13/03/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon27/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hackett, Adam Jonathan Patrick
Director
01/10/2008 - 19/06/2012
13
Sargeant, Simon Andrew
Director
01/10/2008 - 20/08/2009
33
Sargeant, Simon Andrew
Director
19/06/2012 - Present
33
Christie, Richard Marc
Director
28/06/2000 - 20/06/2012
6
Christie, Amanda Kim
Director
28/06/2000 - 01/10/2008
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDENEYRE LIMITED

EDENEYRE LIMITED is an(a) Dissolved company incorporated on 27/06/2000 with the registered office located at Pannell House, 159 Charles Street, Leicester LE1 1LD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDENEYRE LIMITED?

toggle

EDENEYRE LIMITED is currently Dissolved. It was registered on 27/06/2000 and dissolved on 22/07/2015.

Where is EDENEYRE LIMITED located?

toggle

EDENEYRE LIMITED is registered at Pannell House, 159 Charles Street, Leicester LE1 1LD.

What does EDENEYRE LIMITED do?

toggle

EDENEYRE LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for EDENEYRE LIMITED?

toggle

The latest filing was on 22/07/2015: Final Gazette dissolved following liquidation.