About

Registered Number: 06387532
Date of Incorporation: 02/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 6 months ago)
Registered Address: 109 York Road, Hartlepool, Cleveland, TS26 9DL

 

Established in 2007, Eden Estates (North East) Ltd have registered office in Hartlepool in Cleveland. We don't know the number of employees at Eden Estates (North East) Ltd. The companies directors are listed as Tomlin, Anthony, Barkas, Ann Lorraine, Bennett, Sara Judith, Dennis, Lynne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKAS, Ann Lorraine 06 May 2014 09 May 2014 1
BENNETT, Sara Judith 19 March 2014 09 May 2014 1
DENNIS, Lynne 02 October 2007 03 October 2012 1
Secretary Name Appointed Resigned Total Appointments
TOMLIN, Anthony 02 October 2007 19 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 October 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
AR01 - Annual Return 11 April 2017
DISS40 - Notice of striking-off action discontinued 07 January 2017
AA - Annual Accounts 06 January 2017
DISS16(SOAS) - N/A 10 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
DISS40 - Notice of striking-off action discontinued 10 May 2016
AA - Annual Accounts 09 May 2016
DISS16(SOAS) - N/A 19 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 28 July 2015
RESOLUTIONS - N/A 13 May 2014
AR01 - Annual Return 13 May 2014
MEM/ARTS - N/A 13 May 2014
AD01 - Change of registered office address 13 May 2014
AP01 - Appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
AP01 - Appointment of director 06 May 2014
AP01 - Appointment of director 06 May 2014
AD01 - Change of registered office address 06 May 2014
TM01 - Termination of appointment of director 20 March 2014
AR01 - Annual Return 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
TM02 - Termination of appointment of secretary 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
AP01 - Appointment of director 29 January 2014
AA - Annual Accounts 02 December 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 29 October 2011
AR01 - Annual Return 26 October 2011
CH03 - Change of particulars for secretary 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 18 October 2011
SH01 - Return of Allotment of shares 18 October 2011
MG01 - Particulars of a mortgage or charge 26 July 2011
AD01 - Change of registered office address 19 April 2011
AD01 - Change of registered office address 07 April 2011
AA - Annual Accounts 09 December 2010
DISS40 - Notice of striking-off action discontinued 02 February 2010
AR01 - Annual Return 01 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
AA - Annual Accounts 23 September 2009
225 - Change of Accounting Reference Date 17 November 2008
363a - Annual Return 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
287 - Change in situation or address of Registered Office 20 March 2008
CERTNM - Change of name certificate 07 January 2008
NEWINC - New incorporation documents 02 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 25 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.