Company NameEden Construction (Doncaster) Limited
Company StatusDissolved
Company Number03821808
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 8 months ago)

Directors

Secretary NameClaire Elaine Bramley
NationalityBritish
StatusCurrent
Appointed09 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 Robin Hood Crescent
Edenthorpe
Doncaster
South Yorkshire
DN3 2JH
Director NameChristopher Peter Bramley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 Robin Hood Crescent
Edenthorpe
Doncaster
South Yorkshire
DN3 2JH
Director NameGerald Anthony Farrar
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(4 months, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 July 2000)
RoleContracts Manager
Correspondence Address8a Sunnybank Crescent
Yeadon
Leeds
West Yorkshire
LS19 7TE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address12a South Parade
Doncaster
South Yorkshire
DN1 2DY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 August 2006Dissolved (1 page)
11 June 2004Dissolution deferment (1 page)
11 June 2004Completion of winding up (1 page)
4 May 2001Order of court to wind up (3 pages)
23 April 2001Court order notice of winding up (2 pages)
18 August 2000Director resigned (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
4 January 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999Registered office changed on 16/08/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
16 August 1999New secretary appointed (2 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999Director resigned (1 page)
9 August 1999Incorporation (10 pages)