Company NameEden Brown Public Sector Recruitment Limited
Company StatusDissolved
Company Number02898550
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)
Previous NameEden Brown Public Sector Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameIan Wolter
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1994(same day as company formation)
RoleRecruitment Consultant
Correspondence Address11 Turret Grove
London
SW4 0EX
Secretary NameMichael David Sterling
NationalityBritish
StatusClosed
Appointed01 October 1996(2 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 14 January 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Clarence Road
London
SW19 8QF
Director NameMichael David Sterling
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 14 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Clarence Road
London
SW19 8QF
Director NameFareed Sohail
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(same day as company formation)
RoleRecruitment Consultant
Correspondence Address3 Streetfield
Highfield Lane Thursley
Godalming
Surrey
GU8 6QE
Secretary NameIan Wolter
NationalityBritish
StatusResigned
Appointed15 February 1994(same day as company formation)
RoleRecruitment Consultant
Correspondence Address1 St Saviours Wharf
Mill Street
London
SE1 2BE
Director NameMr Peter Philip Carter
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(1 week, 3 days after company formation)
Appointment Duration6 years, 11 months (resigned 30 January 2001)
RoleCompany Director
Correspondence Address124 Cheviot Street
Lowry Bay
Wellington
New Zealand
Director NameFareed Sohail
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(2 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 January 2001)
RoleCompany Director
Correspondence AddressThe Oast House
Wardsbrook
Ticehurst
East Sussex
TN5 7DR
Secretary NameMrs Pamela Frances Lewis
NationalityBritish
StatusResigned
Appointed19 July 1996(2 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Farm House
Newport Road
Woolstone
Bucks
MK15 0AA
Director NameMr Anthony Russell Pearce
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2001)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address3 Woodlea
Fawkham
New Barn
Kent
DA3 7HX
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address17-29 Sun Street
London
EC2M 2PT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£1,862,497
Gross Profit£1,862,497
Current Liabilities£65,631

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
1 August 2002Application for striking-off (1 page)
6 February 2002Return made up to 15/02/02; full list of members (6 pages)
6 April 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 January 2001Full accounts made up to 31 March 2000 (15 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Return made up to 15/02/00; full list of members (8 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Conve 30/09/99 (1 page)
6 January 2000Full accounts made up to 31 March 1999 (16 pages)
23 March 1999Return made up to 15/02/99; no change of members
  • 363(287) ‐ Registered office changed on 23/03/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 December 1998Full accounts made up to 31 March 1998 (14 pages)
25 March 1998Registered office changed on 25/03/98 from: 2 plough yard london EC2A 3LP (1 page)
13 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 April 1997Return made up to 15/02/96; no change of members (6 pages)
25 April 1997Return made up to 15/02/97; no change of members (4 pages)
11 December 1996Full accounts made up to 31 March 1996 (22 pages)
6 October 1996Director's particulars changed (1 page)
6 October 1996New secretary appointed (2 pages)
6 October 1996Secretary resigned (1 page)
5 October 1996Particulars of mortgage/charge (3 pages)
23 August 1996Secretary resigned (1 page)
23 August 1996New secretary appointed (2 pages)
23 August 1996New director appointed (2 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
21 March 1995Company name changed eden brown public sector LIMITED\certificate issued on 22/03/95 (4 pages)