Company NameEden Vale Limited
DirectorsCarol Williams and Jonathan Craig Lill
Company StatusDissolved
Company Number00220432
CategoryPrivate Limited Company
Incorporation Date18 March 1927(97 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Carol Williams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(78 years, 1 month after company formation)
Appointment Duration19 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hedgerows
Common Lane Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
Secretary NameLinda Jane Hall
NationalityBritish
StatusCurrent
Appointed24 April 2006(79 years, 1 month after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Longland Lane
Whixley
York
North Yorkshire
YO26 8BB
Director NameMr Jonathan Craig Lill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2006(79 years, 2 months after company formation)
Appointment Duration17 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Mallards
Crosby
Northallerton
North Yorkshire
DL6 3SZ
Director NameColin James Daniel
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(64 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 January 1993)
RoleAccountant
Correspondence Address8 Moreton Lane
Bishopstone
Aylesbury
Buckinghamshire
HP17 8SQ
Director NameColin Rodney Warwick
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(64 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 January 1993)
RoleCompany Director
Correspondence Address32 Sandpit Lane
St. Albans
Hertfordshire
AL1 4HG
Secretary NameMiss Rosana Roughley
NationalityBritish
StatusResigned
Appointed30 January 1992(64 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 January 1993)
RoleCompany Director
Correspondence Address3 Birch Close
Mount Harry Road
Sevenoaks
Kent
TN13 3JQ
Director NameJohn Trevor Blackburn
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(64 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 High Street
Hook
Goole
East Yorkshire
DN14 5PL
Director NameIan Robertson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(64 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 1994)
RoleFinance Director
Correspondence Address4 Serpentine Close
St James Park Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2NS
Director NameMr David John Salkeld
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(64 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall Back Lane
Bramham
Wetherby
West Yorkshire
LS23 6QR
Secretary NameIan Robertson
NationalityBritish
StatusResigned
Appointed03 February 1992(64 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 1994)
RoleCompany Director
Correspondence Address4 Serpentine Close
St James Park Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2NS
Director NameMr Julian Nicholas Wild
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed24 June 1994(67 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Secretary NameDavid Gray Simpson
NationalityBritish
StatusResigned
Appointed24 June 1994(67 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1998)
RoleAdministrator
Correspondence Address3 Chapel Close
Skidby
Cottingham
East Yorkshire
HU16 5TJ
Director NameMr Paul Whitfield
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(67 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 March 1998)
RoleManaging Director
Correspondence AddressManor Farm
Brampton
Lincoln
Lincolnshire
LN1 2EG
Director NameAlan Barton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(68 years, 2 months after company formation)
Appointment Duration5 years (resigned 05 May 2000)
RoleGroup Finance Executive
Correspondence Address5 Haxey Grange
Haxey
Doncaster
South Yorkshire
DN9 2PW
Secretary NameFrances Susan Harris
NationalityBritish
StatusResigned
Appointed30 September 1998(71 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2003)
RoleCompany Director
Correspondence Address3 The Moorings
Ings Lane
North Ferriby
East Yorkshire
HU14 3ED
Director NameMr Ian Anthony Ellis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(73 years, 2 months after company formation)
Appointment Duration6 years (resigned 19 May 2006)
RoleGroup Finance Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Peacock Close
Killamarsh
Sheffield
South Yorkshire
S21 1BF
Secretary NamePauline Laycock
NationalityBritish
StatusResigned
Appointed18 July 2003(76 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressBeverley House
Saint Stephens Square
Hull
North Humberside
HU1 3XD
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed31 March 2005(78 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB

Location

Registered Address2180 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2008Return of final meeting in a members' voluntary winding up (3 pages)
14 November 2007Appointment of a voluntary liquidator (1 page)
14 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 November 2007Declaration of solvency (3 pages)
17 October 2007Return made up to 30/09/07; full list of members (2 pages)
25 January 2007Accounts for a dormant company made up to 1 April 2006 (3 pages)
5 October 2006Return made up to 30/09/06; full list of members (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (2 pages)
16 December 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
17 October 2005Return made up to 30/09/05; full list of members (7 pages)
14 June 2005Registered office changed on 14/06/05 from: beverley house st. Stephens square hull east yorkshire HU1 3XG (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005New secretary appointed (2 pages)
29 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
6 October 2004Return made up to 30/09/04; full list of members (7 pages)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
7 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 August 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned (1 page)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
6 October 2002Return made up to 30/09/02; full list of members (7 pages)
4 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
5 October 2001Return made up to 30/09/01; full list of members (6 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
5 October 2000Return made up to 30/09/00; full list of members (6 pages)
2 June 2000New director appointed (2 pages)
19 May 2000Director resigned (1 page)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
7 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
4 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
8 October 1998Return made up to 30/09/98; full list of members (7 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned (1 page)
25 March 1998Director resigned (1 page)
27 October 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
10 October 1997Return made up to 30/09/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
3 October 1996Return made up to 30/09/96; full list of members (6 pages)
20 December 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
6 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1995Director resigned;new director appointed (2 pages)