Company NameEden Brickwork Limited
DirectorGerald Anthony Farrar
Company StatusDissolved
Company Number03905802
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGerald Anthony Farrar
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2000(same day as company formation)
RoleContractors Managaer
Correspondence Address8a Sunnybank Crescent
Yeadon
Leeds
West Yorkshire
LS19 7TE
Secretary NameJulie Hazel Farrar
NationalityBritish
StatusCurrent
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address8a Sunnybank Crescent
Yeadon
Leeds
West Yorkshire
LS19 7TE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address18 St Michaels Road
Leeds
West Yorkshire
LS6 3AW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£4,598
Cash£9,181
Current Liabilities£17,304

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

6 September 2003Dissolved (1 page)
6 June 2003Completion of winding up (1 page)
25 February 2002Order of court to wind up (2 pages)
4 September 2001Particulars of mortgage/charge (4 pages)
25 January 2001Return made up to 13/01/01; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2001Accounts for a small company made up to 31 October 2000 (5 pages)
15 January 2001Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page)
10 August 2000Registered office changed on 10/08/00 from: 8A sunnybank crescent yeadon leeds west yorkshire LS19 7TE (1 page)
18 January 2000New secretary appointed (2 pages)
18 January 2000Secretary resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000Registered office changed on 18/01/00 from: the britannia suite saint james buildings 79 oxford street manchester lancashire M1 6FR (1 page)
13 January 2000Incorporation (11 pages)