Company NameEden Recruitment Limited
Company StatusDissolved
Company Number03788524
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Paul Taylor Seeley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1999(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceScotland
Correspondence Address19 Buccleuch Chase
St. Boswells
Melrose
Roxburghshire
TD6 0HB
Scotland
Secretary NameVivienne Seeley
NationalityBritish
StatusClosed
Appointed14 June 1999(same day as company formation)
RoleGraphic Designer
Correspondence Address19 Buccleuch Chase
St. Boswells
Melrose
Roxburghshire
TD6 0HB
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteedenrecruitment.com
Telephone07 957430246
Telephone regionMobile

Location

Registered AddressSanderson McCreath & Edney
4 Quay Walls
Berwick-Upon-Tweed
Northumberland
TD15 1HD
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Shareholders

100 at £1Paul Seeley
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,249
Current Liabilities£19,004

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
10 July 2018Application to strike the company off the register (3 pages)
29 June 2018Micro company accounts made up to 31 May 2018 (6 pages)
27 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
27 June 2018Previous accounting period shortened from 31 July 2018 to 31 May 2018 (1 page)
20 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
27 June 2017Notification of Paul Taylor Seeley as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Paul Taylor Seeley as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (6 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (6 pages)
28 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
19 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 July 2013Registered office address changed from 18 Tortoiseshell Way Berkhamsted Hertfordshire HP4 1TB on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 18 Tortoiseshell Way Berkhamsted Hertfordshire HP4 1TB on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 18 Tortoiseshell Way Berkhamsted Hertfordshire HP4 1TB on 9 July 2013 (1 page)
1 July 2013Secretary's details changed for Vivienne Seeley on 31 July 2012 (2 pages)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
1 July 2013Secretary's details changed for Vivienne Seeley on 31 July 2012 (2 pages)
1 July 2013Director's details changed for Paul Seeley on 31 July 2012 (2 pages)
1 July 2013Director's details changed for Paul Seeley on 31 July 2012 (2 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
22 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 April 2012Amended accounts made up to 31 July 2010 (7 pages)
4 April 2012Amended accounts made up to 31 July 2010 (7 pages)
19 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (2 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (2 pages)
24 June 2010Director's details changed for Paul Seeley on 14 June 2010 (2 pages)
24 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Paul Seeley on 14 June 2010 (2 pages)
24 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 July 2009Return made up to 14/06/09; full list of members (3 pages)
1 July 2009Return made up to 14/06/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 November 2008Return made up to 14/06/08; full list of members (3 pages)
28 November 2008Return made up to 14/06/08; full list of members (3 pages)
11 September 2008Registered office changed on 11/09/2008 from victoria house stanbridge park staplefield lane staplefield west sussex RH17 6AS (1 page)
11 September 2008Registered office changed on 11/09/2008 from victoria house stanbridge park staplefield lane staplefield west sussex RH17 6AS (1 page)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
26 September 2007Return made up to 14/06/07; no change of members (6 pages)
26 September 2007Return made up to 14/06/07; no change of members (6 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 July 2006Return made up to 14/06/06; full list of members (6 pages)
31 July 2006Return made up to 14/06/06; full list of members (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 June 2005Return made up to 14/06/05; full list of members (6 pages)
30 June 2005Return made up to 14/06/05; full list of members (6 pages)
1 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
1 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
12 August 2004Return made up to 14/06/04; full list of members (6 pages)
12 August 2004Return made up to 14/06/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
13 February 2004Registered office changed on 13/02/04 from: chartside house high street, brasted westerham kent TN16 1HX (1 page)
13 February 2004Registered office changed on 13/02/04 from: chartside house high street, brasted westerham kent TN16 1HX (1 page)
20 July 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
20 July 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
19 June 2003Return made up to 14/06/03; full list of members (6 pages)
19 June 2003Return made up to 14/06/03; full list of members (6 pages)
19 July 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
19 July 2001Return made up to 14/06/01; full list of members (6 pages)
19 July 2001Return made up to 14/06/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
29 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
19 July 2000Return made up to 14/06/00; full list of members (6 pages)
19 July 2000Return made up to 14/06/00; full list of members (6 pages)
17 August 1999Ad 21/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 1999Ad 21/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 July 1999Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
22 July 1999Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999Registered office changed on 05/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 July 1999Secretary resigned (1 page)
5 July 1999Registered office changed on 05/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999New director appointed (2 pages)
14 June 1999Incorporation (13 pages)
14 June 1999Incorporation (13 pages)