Company NameRobert Eden And Company Limited
Company StatusDissolved
Company Number00457653
CategoryPrivate Limited Company
Incorporation Date4 August 1948(75 years, 9 months ago)
Dissolution Date14 December 2010 (13 years, 4 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 NameJennifer Cara Fuller
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1996(48 years, 4 months after company formation)
Appointment Duration14 years (closed 14 December 2010)
RoleTrain Manager
Correspondence Address14 Oak Tree Road
Ampthill
Bedfordshire
MK45 2UH
Director NameMr John William Edward Fuller
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1996(48 years, 4 months after company formation)
Appointment Duration14 years (closed 14 December 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Whinfield Mews Whinfield Lane
Ashton-On-Ribble
Preston
Lancashire
PR2 1NQ
Secretary NameMr John William Edward Fuller
NationalityBritish
StatusClosed
Appointed05 May 2007(58 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 14 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Whinfield Mews Whinfield Lane
Ashton-On-Ribble
Preston
Lancashire
PR2 1NQ
Director NameRobert John Pulline Eden
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(42 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 05 May 2007)
RoleCompany Director
Correspondence AddressBadlake Farm
West Anstey
South Molton
Devon
EX36 3PE
Director NameMr William David Arthur Fuller
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(42 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 05 May 2007)
RoleCompany Director
Correspondence AddressTaylor's Farm Broad Oak
Heathfield
East Sussex
TN21 8UU
Secretary NameMr William David Arthur Fuller
NationalityBritish
StatusResigned
Appointed18 June 1991(42 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 05 May 2007)
RoleCompany Director
Correspondence AddressTaylor's Farm Broad Oak
Heathfield
East Sussex
TN21 8UU

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£733,795
Cash£870,399
Current Liabilities£136,604

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
16 August 2010Application to strike the company off the register (2 pages)
16 August 2010Application to strike the company off the register (2 pages)
4 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 August 2009Director's change of particulars / jennifer fuller / 28/10/2008 (1 page)
3 August 2009Director's Change of Particulars / jennifer fuller / 28/10/2008 / Post Code was: MK45, now: MK45 2UH (1 page)
3 August 2009Return made up to 18/06/09; full list of members (4 pages)
3 August 2009Return made up to 18/06/09; full list of members (4 pages)
16 July 2009Director and Secretary's Change of Particulars / john fuller / 28/10/2008 / HouseName/Number was: , now: 3; Street was: taylor's farm, now: whinfield mews; Area was: broad oak, now: whinfield lane; Post Town was: heathfield, now: preston; Region was: east sussex, now: lancashire; Post Code was: TN21 8UU, now: PR2 1NQ (1 page)
16 July 2009Director's change of particulars / jennifer fuller / 28/10/2008 (1 page)
16 July 2009Director's Change of Particulars / jennifer fuller / 28/10/2008 / HouseName/Number was: , now: 14; Street was: taylor's farm, now: oak tree road; Area was: broad oak, now: ; Post Town was: heathfield, now: ampthill; Region was: east sussex, now: bedfordshire; Post Code was: TN21 8UU, now: MK45 (1 page)
16 July 2009Director and secretary's change of particulars / john fuller / 28/10/2008 (1 page)
23 March 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
23 March 2009Accounts made up to 31 July 2008 (1 page)
15 September 2008Registered office changed on 15/09/2008 from doric house 132 station road chingford E4 6AB (1 page)
15 September 2008Registered office changed on 15/09/2008 from doric house 132 station road chingford E4 6AB (1 page)
17 July 2008Return made up to 18/06/08; full list of members (5 pages)
17 July 2008Return made up to 18/06/08; full list of members (5 pages)
30 April 2008Accounts made up to 31 July 2007 (1 page)
30 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
12 November 2007Return made up to 18/06/07; full list of members (2 pages)
12 November 2007Return made up to 18/06/07; full list of members (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007New secretary appointed (1 page)
28 November 2006Accounts made up to 31 July 2006 (1 page)
28 November 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
3 July 2006Return made up to 18/06/06; full list of members (3 pages)
3 July 2006Return made up to 18/06/06; full list of members (3 pages)
28 December 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
28 December 2005Accounts made up to 31 July 2005 (1 page)
19 July 2005Return made up to 18/06/05; full list of members (3 pages)
19 July 2005Return made up to 18/06/05; full list of members (3 pages)
19 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
19 October 2004Accounts made up to 31 July 2004 (1 page)
13 July 2004Return made up to 18/06/04; full list of members (8 pages)
13 July 2004Return made up to 18/06/04; full list of members (8 pages)
11 November 2003Accounts made up to 31 July 2003 (1 page)
11 November 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
25 June 2003Return made up to 18/06/03; full list of members (8 pages)
25 June 2003Return made up to 18/06/03; full list of members (8 pages)
22 March 2003Accounts made up to 31 July 2002 (1 page)
22 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
17 July 2002Return made up to 18/06/02; full list of members (8 pages)
17 July 2002Return made up to 18/06/02; full list of members (8 pages)
21 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
21 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
23 July 2001Return made up to 18/06/01; full list of members (7 pages)
23 July 2001Return made up to 18/06/01; full list of members (7 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
15 August 2000Return made up to 18/06/00; full list of members (7 pages)
15 August 2000Return made up to 18/06/00; full list of members (7 pages)
6 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
6 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
15 July 1999Return made up to 18/06/99; full list of members (6 pages)
15 July 1999Return made up to 18/06/99; full list of members (6 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
23 July 1998Return made up to 18/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 July 1998Return made up to 18/06/98; no change of members (4 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
13 August 1997Return made up to 18/06/97; no change of members (4 pages)
13 August 1997Return made up to 18/06/97; no change of members
  • 363(287) ‐ Registered office changed on 13/08/97
(4 pages)
8 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
8 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
17 July 1996Return made up to 18/06/96; full list of members (6 pages)
17 July 1996Return made up to 18/06/96; full list of members (6 pages)
9 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
9 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
17 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
17 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)