About

Registered Number: 03844127
Date of Incorporation: 20/09/1999 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/06/2017 (7 years and 10 months ago)
Registered Address: STEPHEN M ROUT & COMPANY, Menta Business Centre 5 Eastern Way, Bury St Edmunds, Suffolk, IP32 7AB

 

Based in Bury St Edmunds, Project Eden Arlesey Ltd was founded on 20 September 1999, it's status is listed as "Dissolved". This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 June 2017
4.71 - Return of final meeting in members' voluntary winding-up 03 March 2017
AD01 - Change of registered office address 13 May 2016
RESOLUTIONS - N/A 10 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 10 May 2016
4.70 - N/A 10 May 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 17 November 2014
AD01 - Change of registered office address 24 October 2014
RESOLUTIONS - N/A 22 August 2014
CERTNM - Change of name certificate 22 August 2014
CONNOT - N/A 13 August 2014
MR04 - N/A 07 August 2014
MR04 - N/A 07 August 2014
MR04 - N/A 07 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 27 September 2013
TM01 - Termination of appointment of director 15 July 2013
TM02 - Termination of appointment of secretary 15 July 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH03 - Change of particulars for secretary 09 November 2010
AA - Annual Accounts 02 July 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
CH01 - Change of particulars for director 21 October 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 07 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2008
363a - Annual Return 13 November 2008
AA - Annual Accounts 16 June 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
395 - Particulars of a mortgage or charge 05 March 2008
395 - Particulars of a mortgage or charge 01 February 2008
395 - Particulars of a mortgage or charge 29 December 2007
363a - Annual Return 03 October 2007
AA - Annual Accounts 21 July 2007
287 - Change in situation or address of Registered Office 18 June 2007
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
AA - Annual Accounts 03 August 2006
395 - Particulars of a mortgage or charge 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
363a - Annual Return 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 October 2005
RESOLUTIONS - N/A 13 September 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
353 - Register of members 27 April 2005
RESOLUTIONS - N/A 17 March 2005
287 - Change in situation or address of Registered Office 15 March 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 05 October 2004
395 - Particulars of a mortgage or charge 26 May 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 28 September 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 18 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 16 October 2000
395 - Particulars of a mortgage or charge 24 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
287 - Change in situation or address of Registered Office 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
NEWINC - New incorporation documents 20 September 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 01 February 2010 Outstanding

N/A

All assets debenture 03 March 2008 Fully Satisfied

N/A

All assets debenture 28 January 2008 Fully Satisfied

N/A

Debenture 21 December 2007 Fully Satisfied

N/A

Debenture 24 July 2006 Fully Satisfied

N/A

Charge by deed over rent deposit 14 May 2004 Outstanding

N/A

Rent deposit deed 21 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.