WILLIAM T. EDEN LIMITED

Register to unlock more data on OkredoRegister

WILLIAM T. EDEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02111202

Incorporation date

16/03/1987

Size

Full

Contacts

Registered address

Registered address

Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-On-Trent, Staffordshire ST11 9LWCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1987)
dot icon04/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon22/10/2012
First Gazette notice for voluntary strike-off
dot icon09/10/2012
Application to strike the company off the register
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon10/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon10/04/2012
Director's details changed for Mr Mark Bryan Stokes on 2012-04-11
dot icon19/01/2012
Registered office address changed from Meyer House No. 5 Bromford Gate Bromford Lane Heartlands Birmingham B24 8DW on 2012-01-20
dot icon04/08/2011
Statement of capital on 2011-08-05
dot icon04/08/2011
Statement by Directors
dot icon04/08/2011
Solvency Statement dated 04/08/11
dot icon04/08/2011
Resolutions
dot icon16/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon14/12/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon16/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon14/11/2010
Termination of appointment of Glenn Mccardle as a director
dot icon06/09/2010
Registered office address changed from PO Box 3 Rippleway Wharf River Road Barking Essex IG11 0DU on 2010-09-07
dot icon05/09/2010
Appointment of Mr Mark Bryan Stokes as a secretary
dot icon05/09/2010
Termination of appointment of Michael Trippick as a secretary
dot icon11/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon12/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon08/04/2009
Return made up to 02/04/09; full list of members
dot icon31/10/2008
Director's Change of Particulars / mark stokes / 27/10/2008 / HouseName/Number was: , now: 1; Street was: the hollows, now: oulton grove; Area was: the old rectory blithfield, now: ; Post Town was: admaston, now: stone; Post Code was: WS15 3NL, now: ST15 8WB
dot icon02/10/2008
Accounts made up to 2008-03-31
dot icon06/04/2008
Return made up to 02/04/08; full list of members
dot icon10/01/2008
Accounts made up to 2007-03-31
dot icon11/04/2007
Return made up to 02/04/07; full list of members
dot icon06/03/2007
Declaration of satisfaction of mortgage/charge
dot icon06/03/2007
Declaration of satisfaction of mortgage/charge
dot icon06/03/2007
Declaration of satisfaction of mortgage/charge
dot icon04/01/2007
Resolutions
dot icon04/01/2007
Resolutions
dot icon04/01/2007
Resolutions
dot icon12/11/2006
Accounts made up to 2006-03-31
dot icon11/04/2006
Return made up to 02/04/06; full list of members
dot icon15/03/2006
Auditor's resignation
dot icon16/10/2005
Accounts made up to 2005-03-31
dot icon18/08/2005
Secretary's particulars changed
dot icon19/05/2005
New secretary appointed
dot icon19/05/2005
New director appointed
dot icon18/05/2005
Secretary resigned;director resigned
dot icon20/04/2005
Return made up to 02/04/05; full list of members
dot icon25/03/2005
Particulars of mortgage/charge
dot icon27/01/2005
Accounts made up to 2004-03-31
dot icon30/06/2004
New director appointed
dot icon30/06/2004
Director resigned
dot icon09/05/2004
Return made up to 02/04/04; full list of members
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon02/05/2003
Return made up to 02/04/03; full list of members
dot icon05/04/2003
Notice of resolution removing auditor
dot icon25/02/2003
Director resigned
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon22/10/2002
New director appointed
dot icon17/09/2002
New director appointed
dot icon17/09/2002
Director resigned
dot icon03/09/2002
New director appointed
dot icon03/09/2002
Director resigned
dot icon30/07/2002
Director resigned
dot icon24/03/2002
Return made up to 02/04/02; full list of members
dot icon25/01/2002
Full accounts made up to 2001-03-31
dot icon27/12/2001
Director resigned
dot icon17/04/2001
Return made up to 02/04/01; full list of members
dot icon17/04/2001
Director resigned
dot icon31/01/2001
Director resigned
dot icon31/01/2001
Director resigned
dot icon31/01/2001
Director resigned
dot icon31/01/2001
New director appointed
dot icon01/01/2001
Registered office changed on 02/01/01 from: crown wharf whitewall way frindsbury rochester kent ME2 4EP
dot icon25/10/2000
Full accounts made up to 2000-03-31
dot icon27/04/2000
Return made up to 02/04/00; full list of members
dot icon25/04/2000
Declaration of satisfaction of mortgage/charge
dot icon14/04/2000
Declaration of satisfaction of mortgage/charge
dot icon14/04/2000
Declaration of satisfaction of mortgage/charge
dot icon14/04/2000
Declaration of satisfaction of mortgage/charge
dot icon14/04/2000
Declaration of satisfaction of mortgage/charge
dot icon15/09/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon13/09/1999
Particulars of mortgage/charge
dot icon13/09/1999
Particulars of mortgage/charge
dot icon02/09/1999
Declaration of assistance for shares acquisition
dot icon17/08/1999
Certificate of re-registration from Public Limited Company to Private
dot icon17/08/1999
Application for reregistration from PLC to private
dot icon17/08/1999
Re-registration of Memorandum and Articles
dot icon17/08/1999
Resolutions
dot icon17/08/1999
Resolutions
dot icon27/07/1999
Director resigned
dot icon27/07/1999
New director appointed
dot icon27/07/1999
New director appointed
dot icon27/07/1999
New director appointed
dot icon07/07/1999
Director resigned
dot icon05/05/1999
Return made up to 02/04/99; no change of members
dot icon04/05/1999
Full accounts made up to 1998-12-31
dot icon22/11/1998
Director's particulars changed
dot icon05/10/1998
Director's particulars changed
dot icon28/04/1998
Full accounts made up to 1997-12-31
dot icon28/04/1998
Return made up to 02/04/98; full list of members
dot icon10/12/1997
New director appointed
dot icon10/12/1997
Director resigned
dot icon01/09/1997
Director's particulars changed
dot icon01/07/1997
Declaration of satisfaction of mortgage/charge
dot icon01/07/1997
Declaration of satisfaction of mortgage/charge
dot icon01/07/1997
Declaration of satisfaction of mortgage/charge
dot icon01/07/1997
Declaration of satisfaction of mortgage/charge
dot icon01/07/1997
Declaration of satisfaction of mortgage/charge
dot icon01/07/1997
Declaration of satisfaction of mortgage/charge
dot icon01/07/1997
Declaration of satisfaction of mortgage/charge
dot icon01/07/1997
Declaration of satisfaction of mortgage/charge
dot icon01/07/1997
Declaration of satisfaction of mortgage/charge
dot icon01/07/1997
Declaration of satisfaction of mortgage/charge
dot icon01/07/1997
Declaration of satisfaction of mortgage/charge
dot icon08/04/1997
Full accounts made up to 1996-12-31
dot icon08/04/1997
Return made up to 02/04/97; no change of members
dot icon12/01/1997
Secretary resigned
dot icon12/01/1997
New director appointed
dot icon12/01/1997
New secretary appointed;new director appointed
dot icon14/09/1996
Director resigned
dot icon29/05/1996
Particulars of mortgage/charge
dot icon16/04/1996
Return made up to 02/04/96; full list of members
dot icon16/04/1996
Full accounts made up to 1995-12-31
dot icon20/02/1996
Director resigned
dot icon20/02/1996
Director resigned
dot icon20/02/1996
Director resigned
dot icon30/01/1996
Particulars of mortgage/charge
dot icon24/01/1996
Declaration of satisfaction of mortgage/charge
dot icon23/01/1996
New director appointed
dot icon23/01/1996
Ad 12/01/96--------- £ si [email protected]=2400 £ ic 1050000/1052400
dot icon21/01/1996
Particulars of mortgage/charge
dot icon21/01/1996
Particulars of mortgage/charge
dot icon16/01/1996
Resolutions
dot icon16/01/1996
Declaration of assistance for shares acquisition
dot icon16/01/1996
Certificate of re-registration from Private to Public Limited Company
dot icon16/01/1996
Resolutions
dot icon16/01/1996
Resolutions
dot icon11/01/1996
Auditor's report
dot icon11/01/1996
Auditor's statement
dot icon11/01/1996
Balance Sheet
dot icon11/01/1996
Re-registration of Memorandum and Articles
dot icon11/01/1996
Declaration on reregistration from private to PLC
dot icon11/01/1996
Application for reregistration from private to PLC
dot icon11/01/1996
Certificate of re-registration from Public Limited Company to Private
dot icon11/01/1996
Re-registration of Memorandum and Articles
dot icon11/01/1996
Resolutions
dot icon11/01/1996
Resolutions
dot icon11/01/1996
Application for reregistration from PLC to private
dot icon27/04/1995
Particulars of mortgage/charge
dot icon05/04/1995
Full accounts made up to 1994-12-31
dot icon05/04/1995
Return made up to 02/04/95; change of members
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 icon05/10/1994
Declaration of satisfaction of mortgage/charge
dot icon11/04/1994
Full accounts made up to 1993-12-31
dot icon11/04/1994
Return made up to 02/04/94; full list of members
dot icon11/11/1993
Director's particulars changed
dot icon05/05/1993
Particulars of mortgage/charge
dot icon04/05/1993
Particulars of mortgage/charge
dot icon06/04/1993
Full accounts made up to 1992-12-31
dot icon06/04/1993
Return made up to 02/04/93; no change of members
dot icon22/02/1993
Particulars of mortgage/charge
dot icon22/02/1993
Particulars of mortgage/charge
dot icon22/02/1993
Particulars of mortgage/charge
dot icon22/02/1993
Particulars of mortgage/charge
dot icon22/02/1993
Particulars of mortgage/charge
dot icon10/12/1992
Particulars of mortgage/charge
dot icon25/11/1992
Declaration of satisfaction of mortgage/charge
dot icon25/11/1992
Declaration of satisfaction of mortgage/charge
dot icon25/11/1992
Declaration of satisfaction of mortgage/charge
dot icon25/11/1992
Declaration of satisfaction of mortgage/charge
dot icon25/11/1992
Declaration of satisfaction of mortgage/charge
dot icon25/11/1992
Declaration of satisfaction of mortgage/charge
dot icon25/11/1992
Declaration of satisfaction of mortgage/charge
dot icon25/11/1992
Declaration of satisfaction of mortgage/charge
dot icon25/11/1992
Declaration of satisfaction of mortgage/charge
dot icon25/11/1992
Declaration of satisfaction of mortgage/charge
dot icon12/10/1992
Particulars of mortgage/charge
dot icon05/04/1992
Full accounts made up to 1991-12-31
dot icon05/04/1992
Return made up to 02/04/92; no change of members
dot icon15/04/1991
Full accounts made up to 1990-12-31
dot icon15/04/1991
Return made up to 02/04/91; full list of members
dot icon12/06/1990
Ad 08/06/90--------- £ si [email protected]=210000 £ ic 840000/1050000
dot icon17/05/1990
Full accounts made up to 1989-12-31
dot icon17/05/1990
Return made up to 12/04/90; full list of members
dot icon13/05/1990
Director's particulars changed
dot icon22/03/1990
Declaration of satisfaction of mortgage/charge
dot icon22/03/1990
Declaration of satisfaction of mortgage/charge
dot icon22/03/1990
Declaration of satisfaction of mortgage/charge
dot icon19/01/1990
Director resigned
dot icon18/10/1989
£ ic 1050000/840000 £ sr [email protected]=210000
dot icon03/10/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon07/09/1989
Declaration of satisfaction of mortgage/charge
dot icon07/09/1989
Declaration of satisfaction of mortgage/charge
dot icon26/07/1989
Full accounts made up to 1988-12-31
dot icon26/07/1989
Return made up to 21/07/89; full list of members
dot icon25/06/1989
Director's particulars changed
dot icon25/06/1989
Director's particulars changed
dot icon25/06/1989
Director's particulars changed
dot icon17/04/1989
Wd 06/04/89 ad 21/09/88--------- £ si 750000@1=750000 £ ic 300000/1050000
dot icon17/04/1989
S-div
dot icon17/04/1989
Resolutions
dot icon17/04/1989
Resolutions
dot icon17/04/1989
£ nc 300000/1150000
dot icon13/04/1989
New director appointed
dot icon13/04/1989
New director appointed
dot icon13/04/1989
New director appointed
dot icon21/03/1989
Full group accounts made up to 1987-12-31
dot icon21/03/1989
Return made up to 03/08/88; full list of members
dot icon13/07/1988
Resolutions
dot icon01/06/1988
Particulars of property mortgage/charge
dot icon01/06/1988
Particulars of property mortgage/charge
dot icon01/06/1988
Particulars of property mortgage/charge
dot icon01/06/1988
Particulars of property mortgage/charge
dot icon26/05/1988
Particulars of property mortgage/charge
dot icon26/05/1988
Particulars of property mortgage/charge
dot icon26/05/1988
Particulars of property mortgage/charge
dot icon26/05/1988
Particulars of property mortgage/charge
dot icon26/05/1988
Particulars of property mortgage/charge
dot icon26/05/1988
Particulars of property mortgage/charge
dot icon26/05/1988
Particulars of property mortgage/charge
dot icon26/05/1988
Particulars of property mortgage/charge
dot icon26/05/1988
Particulars of property mortgage/charge
dot icon26/05/1988
Particulars of mortgage/charge
dot icon26/05/1988
Particulars of mortgage/charge
dot icon26/05/1988
Particulars of mortgage/charge
dot icon26/05/1988
Particulars of mortgage/charge
dot icon26/05/1988
Particulars of mortgage/charge
dot icon26/05/1988
Particulars of mortgage/charge
dot icon26/05/1988
Particulars of mortgage/charge
dot icon26/05/1988
Particulars of mortgage/charge
dot icon26/05/1988
Particulars of mortgage/charge
dot icon24/01/1988
Balance Sheet
dot icon24/01/1988
Declaration on reregistration from private to PLC
dot icon24/01/1988
Auditor's report
dot icon24/01/1988
Auditor's statement
dot icon24/01/1988
Re-registration of Memorandum and Articles
dot icon24/01/1988
Application for reregistration from private to PLC
dot icon24/01/1988
Resolutions
dot icon30/12/1987
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon13/10/1987
Resolutions
dot icon29/09/1987
Registered office changed on 30/09/87 from: 153 high street tenterden kent TN30 6JT
dot icon24/09/1987
Accounting reference date notified as 31/12
dot icon10/09/1987
Particulars of mortgage/charge
dot icon13/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/08/1987
Registered office changed on 14/08/87 from: 2 baches street london N1 6EE
dot icon13/08/1987
Secretary resigned;director resigned;new director appointed
dot icon13/08/1987
Secretary resigned;director resigned;new director appointed
dot icon13/08/1987
Secretary resigned;director resigned;new director appointed
dot icon16/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trilk, Nigel Craig, Dr
Director
18/09/2002 - 12/02/2003
67
Maddox, Carolyn Lucy
Director
03/12/1997 - 12/07/1999
32
Stokes, Mark Bryan
Director
06/05/2005 - Present
56
Webb, Colin
Director
12/07/1999 - 19/07/2002
10
Stokes, Mark Bryan
Secretary
06/09/2010 - Present
-

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 WILLIAM T. EDEN LIMITED

WILLIAM T. EDEN LIMITED is an(a) Dissolved company incorporated on 16/03/1987 with the registered office located at Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-On-Trent, Staffordshire ST11 9LW. 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 WILLIAM T. EDEN LIMITED?

toggle

WILLIAM T. EDEN LIMITED is currently Dissolved. It was registered on 16/03/1987 and dissolved on 04/02/2013.

Where is WILLIAM T. EDEN LIMITED located?

toggle

WILLIAM T. EDEN LIMITED is registered at Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-On-Trent, Staffordshire ST11 9LW.

What does WILLIAM T. EDEN LIMITED do?

toggle

WILLIAM T. EDEN LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WILLIAM T. EDEN LIMITED?

toggle

The latest filing was on 04/02/2013: Final Gazette dissolved via voluntary strike-off.