Company NameEclipse Solar Control And Energy Management Limited
Company StatusDissolved
Company Number01885055
CategoryPrivate Limited Company
Incorporation Date11 February 1985(39 years, 2 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Iain Thomson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration11 years, 11 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address58 Fulmar Drive
Sale
Cheshire
M33 4NH
Director NameMrs Pauline Thomson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration11 years, 11 months (closed 10 December 2002)
RoleSecretary
Correspondence Address58 Fulmar Drive
Sale
Cheshire
M33 4NH
Secretary NameMrs Pauline Thomson
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration11 years, 11 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address58 Fulmar Drive
Sale
Cheshire
M33 4NH

Location

Registered AddressA H Tomlinson & Co
St John's Court
72 Gartside Street Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,702
Cash£122
Current Liabilities£28,665

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 December 2006Dissolved (1 page)
7 September 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
3 July 2006Liquidators statement of receipts and payments (5 pages)
3 July 2006Liquidators statement of receipts and payments (5 pages)
3 July 2006Liquidators statement of receipts and payments (5 pages)
3 July 2006Liquidators statement of receipts and payments (5 pages)
3 July 2006Liquidators statement of receipts and payments (5 pages)
3 July 2006Liquidators statement of receipts and payments (5 pages)
3 July 2006Liquidators statement of receipts and payments (5 pages)
3 July 2006Liquidators statement of receipts and payments (5 pages)
3 July 2006Liquidators statement of receipts and payments (5 pages)
3 July 2006Liquidators statement of receipts and payments (5 pages)
3 July 2006Liquidators statement of receipts and payments (5 pages)
3 July 2006Liquidators statement of receipts and payments (5 pages)
3 July 2006Liquidators statement of receipts and payments (5 pages)
2 June 2006Appointment of a voluntary liquidator (1 page)
26 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 May 2006Restoration by order of the court (4 pages)
10 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2002First Gazette notice for compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
21 February 1999Registered office changed on 21/02/99 from: oakfield house oakfield road altrincham cheshire WA15 8EW (1 page)
25 November 1998Return made up to 03/11/98; no change of members (4 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 July 1998Particulars of mortgage/charge (3 pages)
11 November 1997Return made up to 03/11/97; full list of members (5 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
20 November 1996Return made up to 03/11/96; no change of members (5 pages)
19 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
14 November 1995Return made up to 03/11/95; no change of members (4 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)