Company NameEden Garden Projects Limited
Company StatusDissolved
Company Number05422410
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)
Dissolution Date28 August 2012 (11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMrs Sara Jean Rolfe
NationalityBritish
StatusClosed
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Maple Leaf
Tiptree
Colchester
Essex
CO5 0NJ
Director NameMr Kurt Patrick Rolfe
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(2 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 28 August 2012)
RoleLandscaping
Country of ResidenceEngland
Correspondence Address34 Maple Leaf
Tiptree
Colchester
CO5 0NJ
Director NameMr Terry David Smith
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence Address37 Ely Close
Southminster
Essex
CM0 7AQ

Location

Registered AddressUnit 4 Park Farm
Kelvedon Road Inworth
Colchester
Essex
CO5 9SH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMessing-cum-Inworth
WardMarks Tey and Layer
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£101
Current Liabilities£101

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
2 May 2012Application to strike the company off the register (3 pages)
2 May 2012Application to strike the company off the register (3 pages)
11 May 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 1
(4 pages)
11 May 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 1
(4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 June 2010Registered office address changed from Unit 4 Park Farm Kelvedon Road Inworth Colchester Essex CO5 9SH on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Unit 4 Park Farm Kelvedon Road Inworth Colchester Essex CO5 9SH on 4 June 2010 (1 page)
4 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
4 June 2010Registered office address changed from Unit 4 Park Farm Kelvedon Road Inworth Colchester Essex CO5 9SH on 4 June 2010 (1 page)
4 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Kurt Patrick Rolfe on 12 April 2010 (2 pages)
3 June 2010Director's details changed for Mr Kurt Patrick Rolfe on 12 April 2010 (2 pages)
3 June 2010Registered office address changed from 34 Maple Leaf, Tiptree Colchester Essex CO5 0NJ on 3 June 2010 (1 page)
3 June 2010Director's details changed for Kurt Patrick Rolfe on 12 April 2010 (2 pages)
3 June 2010Director's details changed for Mr Kurt Patrick Rolfe on 12 April 2010 (2 pages)
3 June 2010Registered office address changed from 34 Maple Leaf, Tiptree Colchester Essex CO5 0NJ on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 34 Maple Leaf, Tiptree Colchester Essex CO5 0NJ on 3 June 2010 (1 page)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 May 2009Return made up to 12/04/09; full list of members (3 pages)
26 May 2009Return made up to 12/04/09; full list of members (3 pages)
9 May 2008Return made up to 12/04/08; full list of members (3 pages)
9 May 2008Return made up to 12/04/08; full list of members (3 pages)
12 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
12 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (1 page)
3 September 2007Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
3 September 2007New director appointed (1 page)
3 September 2007Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
18 April 2007Return made up to 12/04/07; full list of members (2 pages)
18 April 2007Return made up to 12/04/07; full list of members (2 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
30 May 2006Return made up to 12/04/06; full list of members (2 pages)
30 May 2006Return made up to 12/04/06; full list of members (2 pages)
12 April 2005Incorporation (9 pages)
12 April 2005Incorporation (9 pages)