EDENHOUSE (CONSTRUCTION SERVICES) LIMITED

Register to unlock more data on OkredoRegister

EDENHOUSE (CONSTRUCTION SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02303720

Incorporation date

10/10/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

63 Walter Road, Swansea SA1 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1988)
dot icon12/02/2015
Bona Vacantia disclaimer
dot icon13/11/2012
Final Gazette dissolved following liquidation
dot icon13/08/2012
Liquidators' statement of receipts and payments to 2012-08-10
dot icon13/08/2012
Return of final meeting in a creditors' voluntary winding up
dot icon14/06/2012
Liquidators' statement of receipts and payments to 2012-05-28
dot icon04/12/2011
Liquidators' statement of receipts and payments to 2011-11-28
dot icon17/11/2011
Liquidators' statement of receipts and payments to 2011-05-28
dot icon12/12/2010
Liquidators' statement of receipts and payments to 2010-11-28
dot icon07/06/2010
Liquidators' statement of receipts and payments to 2010-05-28
dot icon04/06/2009
Statement of affairs with form 4.19
dot icon04/06/2009
Appointment of a voluntary liquidator
dot icon04/06/2009
Resolutions
dot icon15/05/2009
Registered office changed on 16/05/2009 from 16-18 pontardulais road gorseinon swansea SA4 4FE
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/10/2008
Appointment Terminated Director dawn williams
dot icon05/08/2008
Return made up to 30/06/08; no change of members
dot icon06/02/2008
Secretary resigned
dot icon06/02/2008
New secretary appointed
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/07/2007
Return made up to 30/06/07; change of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/11/2006
Secretary resigned
dot icon31/10/2006
New director appointed
dot icon31/10/2006
New secretary appointed
dot icon31/07/2006
Return made up to 30/06/06; full list of members
dot icon30/06/2006
Particulars of mortgage/charge
dot icon03/02/2006
Accounts for a small company made up to 2005-03-31
dot icon26/07/2005
Return made up to 30/06/05; full list of members
dot icon09/03/2005
Accounts for a small company made up to 2004-03-31
dot icon01/02/2005
Particulars of mortgage/charge
dot icon14/07/2004
Return made up to 30/06/04; full list of members
dot icon05/04/2004
Accounts for a small company made up to 2003-03-31
dot icon26/11/2003
Particulars of mortgage/charge
dot icon14/07/2003
Return made up to 30/06/03; full list of members
dot icon14/07/2003
Secretary's particulars changed;director's particulars changed
dot icon12/05/2003
Declaration of satisfaction of mortgage/charge
dot icon12/05/2003
Declaration of satisfaction of mortgage/charge
dot icon02/04/2003
Particulars of mortgage/charge
dot icon02/04/2003
Particulars of mortgage/charge
dot icon11/03/2003
Declaration of satisfaction of mortgage/charge
dot icon28/01/2003
Accounts for a small company made up to 2002-03-31
dot icon23/12/2002
Particulars of mortgage/charge
dot icon23/12/2002
Particulars of mortgage/charge
dot icon12/08/2002
Registered office changed on 13/08/02 from: 37-43 white friars chester CH1 1QD
dot icon08/08/2002
Return made up to 30/06/02; full list of members
dot icon09/05/2002
Particulars of mortgage/charge
dot icon12/04/2002
Particulars of mortgage/charge
dot icon27/03/2002
Particulars of mortgage/charge
dot icon27/03/2002
Particulars of mortgage/charge
dot icon27/03/2002
Particulars of mortgage/charge
dot icon14/03/2002
Director resigned
dot icon14/03/2002
Secretary resigned;director resigned
dot icon14/03/2002
New secretary appointed;new director appointed
dot icon01/02/2002
Accounts for a small company made up to 2001-03-31
dot icon26/10/2001
Particulars of mortgage/charge
dot icon24/09/2001
Return made up to 30/06/01; full list of members
dot icon24/09/2001
Secretary's particulars changed;director's particulars changed
dot icon20/08/2001
New secretary appointed
dot icon20/08/2001
Secretary resigned
dot icon08/03/2001
Particulars of mortgage/charge
dot icon20/12/2000
Accounts for a small company made up to 2000-03-31
dot icon24/07/2000
Return made up to 30/06/00; full list of members
dot icon24/07/2000
Director's particulars changed
dot icon25/02/2000
Declaration of satisfaction of mortgage/charge
dot icon12/01/2000
Accounts for a small company made up to 1999-03-31
dot icon04/01/2000
Particulars of mortgage/charge
dot icon28/12/1999
Particulars of mortgage/charge
dot icon19/10/1999
Particulars of mortgage/charge
dot icon19/10/1999
Particulars of mortgage/charge
dot icon19/10/1999
Particulars of mortgage/charge
dot icon12/07/1999
Return made up to 30/06/99; no change of members
dot icon26/05/1999
Secretary resigned
dot icon26/05/1999
New secretary appointed
dot icon27/01/1999
Accounts for a small company made up to 1998-03-31
dot icon12/07/1998
Return made up to 30/06/98; full list of members
dot icon12/07/1998
Secretary's particulars changed;director's particulars changed
dot icon04/11/1997
Resolutions
dot icon04/11/1997
Resolutions
dot icon22/10/1997
Ad 01/09/97--------- £ si 500@1=500 £ ic 1000/1500
dot icon22/10/1997
£ nc 1000/1500 15/09/97
dot icon23/09/1997
New director appointed
dot icon17/09/1997
Accounts for a small company made up to 1997-03-31
dot icon03/08/1997
Return made up to 30/06/97; no change of members
dot icon24/11/1996
Accounts for a small company made up to 1996-03-31
dot icon24/09/1996
New director appointed
dot icon24/09/1996
New secretary appointed;new director appointed
dot icon24/09/1996
Return made up to 30/06/96; no change of members
dot icon24/09/1996
Secretary resigned;director resigned
dot icon11/08/1996
Declaration of satisfaction of mortgage/charge
dot icon01/07/1996
Certificate of change of name
dot icon02/06/1996
Accounts for a small company made up to 1995-03-31
dot icon28/03/1996
Particulars of mortgage/charge
dot icon25/01/1996
New secretary appointed;new director appointed
dot icon25/01/1996
New director appointed
dot icon25/01/1996
Secretary resigned
dot icon25/01/1996
Director resigned
dot icon23/07/1995
Return made up to 30/06/95; full list of members
dot icon03/05/1995
Registered office changed on 04/05/95 from: tirionfa 15 cae gwyn llanferres clwyd CH7 5SL
dot icon25/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Return made up to 13/09/94; no change of members
dot icon06/10/1994
Director resigned;new director appointed
dot icon06/10/1994
Secretary resigned;new secretary appointed
dot icon11/07/1994
Secretary resigned;director resigned;new director appointed
dot icon11/07/1994
New secretary appointed;director resigned
dot icon21/10/1993
Return made up to 01/10/93; no change of members
dot icon28/09/1993
Accounts for a small company made up to 1993-03-31
dot icon19/10/1992
Secretary resigned;new secretary appointed
dot icon19/10/1992
Return made up to 11/10/92; full list of members
dot icon19/10/1992
Secretary's particulars changed;secretary resigned
dot icon03/09/1992
Accounts for a small company made up to 1992-03-31
dot icon15/01/1992
Accounts for a small company made up to 1991-03-31
dot icon20/11/1991
Resolutions
dot icon20/11/1991
Resolutions
dot icon20/11/1991
Resolutions
dot icon03/10/1991
Return made up to 11/10/91; no change of members
dot icon07/05/1991
Return made up to 31/12/90; no change of members
dot icon03/01/1991
Accounts for a small company made up to 1990-03-31
dot icon19/12/1990
Return made up to 31/12/89; full list of members
dot icon31/01/1990
Particulars of mortgage/charge
dot icon02/10/1989
Memorandum and Articles of Association
dot icon24/08/1989
Certificate of change of name
dot icon22/08/1989
Memorandum and Articles of Association
dot icon22/08/1989
Resolutions
dot icon22/08/1989
Secretary resigned;new secretary appointed
dot icon22/08/1989
Director resigned;new director appointed
dot icon22/08/1989
Registered office changed on 23/08/89 from: 2 baches street london N1 6UB
dot icon10/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Kevin David
Director
01/09/1997 - Present
6
Pyrgas, Julie Dawn
Director
08/01/1996 - 30/06/1996
-
Williams, David Peter
Director
12/09/1994 - 08/01/1996
-
Williams, David Peter
Director
30/06/1996 - 01/03/2002
-
Williams, Dawn
Director
01/10/2006 - 31/07/2008
-

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 EDENHOUSE (CONSTRUCTION SERVICES) LIMITED

EDENHOUSE (CONSTRUCTION SERVICES) LIMITED is an(a) Dissolved company incorporated on 10/10/1988 with the registered office located at 63 Walter Road, Swansea SA1 4PT. There are currently 3 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 EDENHOUSE (CONSTRUCTION SERVICES) LIMITED?

toggle

EDENHOUSE (CONSTRUCTION SERVICES) LIMITED is currently Dissolved. It was registered on 10/10/1988 and dissolved on 13/11/2012.

Where is EDENHOUSE (CONSTRUCTION SERVICES) LIMITED located?

toggle

EDENHOUSE (CONSTRUCTION SERVICES) LIMITED is registered at 63 Walter Road, Swansea SA1 4PT.

What does EDENHOUSE (CONSTRUCTION SERVICES) LIMITED do?

toggle

EDENHOUSE (CONSTRUCTION SERVICES) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for EDENHOUSE (CONSTRUCTION SERVICES) LIMITED?

toggle

The latest filing was on 12/02/2015: Bona Vacantia disclaimer.