Company NamePark Eden Limited
Company StatusDissolved
Company Number04461135
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 9 months ago)
Dissolution Date11 July 2008 (15 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2005(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 11 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Kings Road
Richmond
Surrey
TW10 6EG
Director NameMr Richard Nigel Luck
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2005(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 11 July 2008)
RoleSecretary
Correspondence Address4 Herschel Grange
Warfield
Bracknell
Berkshire
RG42 6AT
Secretary NameMr Richard Nigel Luck
NationalityBritish
StatusClosed
Appointed13 October 2005(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 11 July 2008)
RoleSecretary
Correspondence Address4 Herschel Grange
Warfield
Bracknell
Berkshire
RG42 6AT
Director NameMaureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameEmma Rachel Feltham
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address62 Vane Close
Thorpe St Andrew
Norwich
Norfolk
NR7 0US
Secretary NameMaureen Pooley
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameJohn Ernest Moreton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 August 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 10 May 2005)
RoleCompany Director
Correspondence AddressThe Old Farm
Winkfield Row
Reading
Berkshire
RG12 6NG
Secretary NameGillian Leigh Green
NationalityBritish
StatusResigned
Appointed05 August 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 10 June 2004)
RolePersonal Assistant
Correspondence Address72 Bexley Street
Windsor
Berkshire
SL4 5BX
Director NameAnthony David Thorne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(3 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Bartholomew Place
Warfield
Berkshire
RG42 3DQ
Director NameMr Larry Edward Mark
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 March 2003(9 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 2005)
RoleChief Executive
Correspondence Address29 Cedar Drive
Sunningdale
Berkshire
SL5 0UA
Director NamePaul William Richards
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 2005)
RoleDevelopment Director
Correspondence Address30 St Margarets Street
Rochester
Kent
ME1 1TU
Director NameMr Alexander John Moreton
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityUk/New Zealand
StatusResigned
Appointed01 December 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft
Forest Road
Ascot
Berkshire
SL5 8QG
Director NameOwen James Nisbett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 May 2004(1 year, 11 months after company formation)
Appointment Duration12 months (resigned 10 May 2005)
RoleChief Financial Officer
Correspondence AddressFlat 4 King Henry's Reach
Manbre Road
London
W6 9RH
Secretary NameOwen James Nisbett
NationalityNew Zealander
StatusResigned
Appointed10 June 2004(1 year, 12 months after company formation)
Appointment Duration11 months (resigned 10 May 2005)
RoleCompany Director
Correspondence AddressFlat 4 King Henry's Reach
Manbre Road
London
W6 9RH
Director NameJohn Storey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(2 years, 11 months after company formation)
Appointment Duration5 months (resigned 13 October 2005)
RoleCompany Director
Correspondence Address93 Dacre Park
Blackheath
London
SE13 5BX
Secretary NameMr Sean Thomas Kime
NationalityBritish
StatusResigned
Appointed10 May 2005(2 years, 11 months after company formation)
Appointment Duration5 months (resigned 13 October 2005)
RoleCompany Director
Correspondence AddressFlat 1, 3 Nevern Place
London
SW5 9NR
Director NameMark David Gosling
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(2 years, 11 months after company formation)
Appointment Duration5 months (resigned 13 October 2005)
RoleCompany Director
Correspondence AddressFosse Beck
Bewerley
Harrogate
HG3 5HX
Director NameMs Chee Miau Jap
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySingaporean
StatusResigned
Appointed23 September 2005(3 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Thurloe Street
London
SW7 2ST

Location

Registered AddressGrant Thornton House
Melton Street
Euston Spuare
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£4,163,000
Current Liabilities£7,000

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

11 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
23 January 2008Liquidators statement of receipts and payments (8 pages)
20 December 2007Director's particulars changed (1 page)
23 February 2007Registered office changed on 23/02/07 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
2 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 January 2007Appointment of a voluntary liquidator (1 page)
2 January 2007Declaration of solvency (3 pages)
14 June 2006Return made up to 02/06/06; full list of members (7 pages)
18 January 2006Full accounts made up to 31 May 2005 (15 pages)
28 October 2005Registered office changed on 28/10/05 from: 145 cannon street london EC2N 5BQ (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005New secretary appointed;new director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Director resigned (1 page)
4 October 2005New director appointed (2 pages)
24 August 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2005Declaration of assistance for shares acquisition (7 pages)
9 June 2005Declaration of assistance for shares acquisition (4 pages)
9 June 2005Declaration of assistance for shares acquisition (5 pages)
8 June 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
27 May 2005New director appointed (4 pages)
20 May 2005Director resigned (1 page)
20 May 2005Auditor's resignation (1 page)
20 May 2005Director resigned (1 page)
20 May 2005New secretary appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (5 pages)
20 May 2005Registered office changed on 20/05/05 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Secretary resigned;director resigned (1 page)
17 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2005Declaration of mortgage charge released/ceased (2 pages)
23 March 2005Ad 27/04/04-10/05/04 £ si 1903082@1 (2 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
21 December 2004Full accounts made up to 31 March 2004 (13 pages)
19 October 2004Resolutions
  • RES13 ‐ Approving accounts 09/09/04
(2 pages)
17 August 2004Ad 09/04/04--------- £ si 165000@1 (2 pages)
27 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
6 July 2004Return made up to 02/06/04; change of members (8 pages)
24 June 2004New secretary appointed (1 page)
24 June 2004Secretary resigned (1 page)
19 May 2004New director appointed (2 pages)
6 April 2004Ad 30/03/04--------- £ si 30000@1=30000 £ ic 2877102/2907102 (2 pages)
2 April 2004Total exemption full accounts made up to 30 March 2003 (10 pages)
16 March 2004Accounting reference date extended from 30/03/04 to 31/03/04 (1 page)
26 February 2004Ad 19/02/04--------- £ si 40000@1=40000 £ ic 2837102/2877102 (2 pages)
28 January 2004Ad 22/01/04--------- £ si 1774000@1=1774000 £ ic 1063102/2837102 (2 pages)
21 January 2004New director appointed (2 pages)
15 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 January 2004Auditor's resignation (1 page)
18 October 2003New director appointed (2 pages)
12 June 2003Return made up to 02/06/03; full list of members (7 pages)
5 June 2003Ad 27/05/03--------- £ si 163102@1=163102 £ ic 900000/1063102 (2 pages)
20 May 2003New director appointed (3 pages)
20 May 2003Director resigned (1 page)
10 December 2002Ad 12/11/02--------- £ si 100000@1=100000 £ ic 800000/900000 (2 pages)
15 October 2002New director appointed (2 pages)
23 September 2002Ad 06/09/02--------- £ si 799999@1=799999 £ ic 1/800000 (2 pages)
12 August 2002Registered office changed on 12/08/02 from: holland court the close norwich norfolk NR1 4DX (1 page)
12 August 2002Secretary resigned;director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Nc inc already adjusted 05/08/02 (1 page)
12 August 2002New secretary appointed (2 pages)
12 August 2002New director appointed (3 pages)
12 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2002Accounting reference date shortened from 30/06/03 to 30/03/03 (1 page)
12 August 2002Resolutions
  • RES13 ‐ Re-s 80 max £9999999 05/08/02
(1 page)
12 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 June 2002Incorporation (25 pages)