Company NameCousins Of Eden Limited
Company StatusDissolved
Company Number04082606
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 7 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCheryl Audrey Cousins
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Eden Arms
8 Staindrop Road, West Auckland
Bishop Auckland
County Durham
DL14 9JX
Director NamePeter Lambert Cousins
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Eden Arms
8 Staindrop Road, West Auckland
Bishop Auckland
County Durham
DL14 9JX
Secretary NameCheryl Audrey Cousins
NationalityBritish
StatusClosed
Appointed03 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Eden Arms
8 Staindrop Road, West Auckland
Bishop Auckland
County Durham
DL14 9JX
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered Address43 Coniscliffe Road
Darlington
County Durham
DL3 7EH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
26 January 2005Application for striking-off (1 page)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
6 January 2004Registered office changed on 06/01/04 from: 43 conscliffe road darlington county durham DL5 4XB (1 page)
21 October 2003Return made up to 03/10/03; full list of members (7 pages)
29 October 2002Registered office changed on 29/10/02 from: kensington house 3 kensington bishop auckland county durham DL14 6HX (1 page)
26 October 2002Return made up to 03/10/02; full list of members (7 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 January 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
26 October 2001Return made up to 03/10/01; full list of members (6 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000Director resigned (1 page)
16 November 2000New secretary appointed;new director appointed (2 pages)
16 November 2000Registered office changed on 16/11/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
16 November 2000New director appointed (2 pages)
3 October 2000Incorporation (14 pages)