EDEN COMMERCIALS LTD
SHEFFIELD OLYMPIMAD 2012 LIMITED

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 05509747
Status Liquidation
Incorporation Date 15 July 2005
Company Type Private Limited Company
Address WILSON FIELD LIMITED, 260 THE MANOR HOUSE, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Unit 2 Monza House Fircroft Way Edenbridge Kent TN8 6EJ to 260 the Manor House Ecclesall Road South Sheffield South Yorkshire S11 9PS on 28 November 2016; Statement of affairs with form 4.19. The most likely internet sites of EDEN COMMERCIALS LTD are www.edencommercials.co.uk, and www.eden-commercials.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Eden Commercials Ltd is a Private Limited Company. The company registration number is 05509747. Eden Commercials Ltd has been working since 15 July 2005. The present status of the company is Liquidation. The registered address of Eden Commercials Ltd is Wilson Field Limited 260 The Manor House Sheffield South Yorkshire S11 9ps. . SNEDDON, Alan John is a Director of the company. Secretary MONRO, Richard Charles has been resigned. Secretary SNEDDON, Alan John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director GOULD, Michael George has been resigned. Director MONRO, Richard Charles has been resigned. Director ROE, Darren has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
SNEDDON, Alan John
Appointed Date: 15 August 2005
68 years old

Resigned Directors

Secretary
MONRO, Richard Charles
Resigned: 29 November 2005
Appointed Date: 25 July 2005

Secretary
SNEDDON, Alan John
Resigned: 30 July 2009
Appointed Date: 29 November 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 July 2005
Appointed Date: 15 July 2005

Director
GOULD, Michael George
Resigned: 30 July 2009
Appointed Date: 29 November 2005
63 years old

Director
MONRO, Richard Charles
Resigned: 29 November 2005
Appointed Date: 25 July 2005
67 years old

Director
ROE, Darren
Resigned: 29 November 2005
Appointed Date: 25 July 2005
47 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 July 2005
Appointed Date: 15 July 2005

Persons With Significant Control

Mr Alan John Sneddon
Notified on: 4 July 2016
68 years old
Nature of control: Ownership of shares – 75% or more

EDEN COMMERCIALS LTD Events

06 Dec 2016
Notice to Registrar of Companies of Notice of disclaimer
28 Nov 2016
Registered office address changed from Unit 2 Monza House Fircroft Way Edenbridge Kent TN8 6EJ to 260 the Manor House Ecclesall Road South Sheffield South Yorkshire S11 9PS on 28 November 2016
25 Nov 2016
Statement of affairs with form 4.19
25 Nov 2016
Appointment of a voluntary liquidator
25 Nov 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-11

...
... and 36 more events
29 Jul 2005
Secretary resigned
29 Jul 2005
Director resigned
29 Jul 2005
New secretary appointed;new director appointed
29 Jul 2005
New director appointed
15 Jul 2005
Incorporation