Company NameEden Employment Services Limited
DirectorMartin Brian McArthur
Company StatusDissolved
Company Number03208133
CategoryPrivate Limited Company
Incorporation Date5 June 1996(27 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Brian McArthur
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1996(same day as company formation)
RoleHead Hunter
Correspondence AddressEden Cottage Mill Hill
Edenbridge
Kent
TN8 5BU
Secretary NameMargot Virginia McArthur
NationalityBritish
StatusCurrent
Appointed05 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressEden Cottage
Mill Hill
Edenbridge
Kent
TN8 5BU
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

4 September 2007Dissolved (1 page)
4 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
4 June 2007Liquidators statement of receipts and payments (5 pages)
20 December 2006Liquidators statement of receipts and payments (8 pages)
7 September 2006Liquidators statement of receipts and payments (5 pages)
19 December 2005Liquidators statement of receipts and payments (5 pages)
17 June 2005Liquidators statement of receipts and payments (5 pages)
14 March 2005Registered office changed on 14/03/05 from: albert chambers 221-223 chingford mount road london E4 8LP (1 page)
24 November 2004Liquidators statement of receipts and payments (5 pages)
19 May 2004Liquidators statement of receipts and payments (5 pages)
27 November 2003Liquidators statement of receipts and payments (5 pages)
22 May 2003Liquidators statement of receipts and payments (5 pages)
21 November 2002Liquidators statement of receipts and payments (5 pages)
28 November 2001Appointment of a voluntary liquidator (2 pages)
28 November 2001Statement of affairs (9 pages)
28 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 November 2001Registered office changed on 12/11/01 from: wla house 16 wimpole street london W1G 9SZ (1 page)
25 July 2001Return made up to 05/06/01; full list of members (6 pages)
25 July 2001Registered office changed on 25/07/01 from: wla house 16 wimpole street london W1G 9SZ (1 page)
7 March 2001Full accounts made up to 30 June 2000 (13 pages)
8 February 2001Registered office changed on 08/02/01 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
28 July 2000Return made up to 05/06/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
2 July 1999Return made up to 05/06/99; no change of members
  • 363(287) ‐ Registered office changed on 02/07/99
(4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (3 pages)
25 June 1998Accounts for a small company made up to 30 June 1997 (3 pages)
9 June 1998Return made up to 05/06/98; no change of members (4 pages)
27 June 1997Return made up to 05/06/97; full list of members
  • 363(287) ‐ Registered office changed on 27/06/97
(6 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996Registered office changed on 15/10/96 from: international house 31 church road hendon london NW4 4EB (1 page)
5 June 1996Incorporation (17 pages)