Company NameEclectic Solutions Limited
Company StatusDissolved
Company Number02544888
CategoryPrivate Limited Company
Incorporation Date1 October 1990(33 years, 7 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NameSteadysearch Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr James Thomas Evans
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(1 year after company formation)
Appointment Duration26 years (closed 03 October 2017)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address7 Barncroft Close
Chelford
Macclesfield
Cheshire
SK11 9SW
Secretary NameStella Mary Evans
NationalityBritish
StatusClosed
Appointed21 November 2003(13 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 03 October 2017)
RoleOptician
Correspondence Address7 Barncroft Close
Chelford
Macclesfield
Cheshire
SK11 9SW
Director NameMichael Anthony Turega
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration12 years, 1 month (resigned 21 November 2003)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGilbury Gate Farm
Brookbottom New Mills
High Peak
Derbyshire
SK22 3AY
Secretary NameMr James Thomas Evans
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration12 years, 1 month (resigned 21 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Barncroft Close
Chelford
Macclesfield
Cheshire
SK11 9SW

Contact

Websiteeclectic-solutions.co.uk

Location

Registered AddressCharter Buildings
9 Ashton Lane
Sale
Trafford
M33 6WT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1James Thomas Evans
50.00%
Ordinary
1 at £1Mrs Stella Mary Evans
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,348
Cash£15,423
Current Liabilities£32,555

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017Application to strike the company off the register (3 pages)
11 July 2017Application to strike the company off the register (3 pages)
13 June 2017Micro company accounts made up to 30 April 2017 (5 pages)
13 June 2017Micro company accounts made up to 30 April 2017 (5 pages)
8 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
24 December 2015Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page)
24 December 2015Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
17 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
2 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
18 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
18 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
2 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 May 2012Registered office address changed from 22 Hartington Road Chorlton-Cum-Hardy Manchester M21 8UY on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 22 Hartington Road Chorlton-Cum-Hardy Manchester M21 8UY on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 22 Hartington Road Chorlton-Cum-Hardy Manchester M21 8UY on 8 May 2012 (1 page)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for James Thomas Evans on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for James Thomas Evans on 29 October 2009 (2 pages)
7 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
7 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
7 October 2008Return made up to 01/10/08; full list of members (3 pages)
7 October 2008Return made up to 01/10/08; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 October 2007Return made up to 01/10/07; full list of members (2 pages)
15 October 2007Return made up to 01/10/07; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 November 2006Registered office changed on 03/11/06 from: 22 hartington road chorlton cum hardy manchester M21 8UY (1 page)
3 November 2006Return made up to 01/10/06; full list of members (2 pages)
3 November 2006Registered office changed on 03/11/06 from: 22 hartington road chorlton cum hardy manchester M21 8UY (1 page)
3 November 2006Return made up to 01/10/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 October 2005Return made up to 01/10/05; full list of members (2 pages)
10 October 2005Return made up to 01/10/05; full list of members (2 pages)
23 November 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
23 November 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
12 October 2004Return made up to 01/10/04; full list of members (6 pages)
12 October 2004Return made up to 01/10/04; full list of members (6 pages)
14 February 2004Secretary resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004New secretary appointed (2 pages)
14 February 2004Director resigned (1 page)
14 February 2004Secretary resigned (1 page)
14 February 2004New secretary appointed (2 pages)
21 January 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
21 January 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
7 October 2003Return made up to 01/10/03; full list of members (7 pages)
7 October 2003Return made up to 01/10/03; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
20 December 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
21 October 2002Return made up to 01/10/02; full list of members (7 pages)
21 October 2002Return made up to 01/10/02; full list of members (7 pages)
5 October 2001Return made up to 01/10/01; full list of members (6 pages)
5 October 2001Return made up to 01/10/01; full list of members (6 pages)
4 October 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
4 October 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
23 January 2001Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
(6 pages)
23 January 2001Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
(6 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
8 October 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1999Director's particulars changed (1 page)
7 June 1999Director's particulars changed (1 page)
16 December 1998Accounts for a small company made up to 30 April 1998 (3 pages)
16 December 1998Accounts for a small company made up to 30 April 1998 (3 pages)
9 December 1998Director's particulars changed (1 page)
9 December 1998Director's particulars changed (1 page)
7 October 1998Return made up to 01/10/98; no change of members (4 pages)
7 October 1998Return made up to 01/10/98; no change of members (4 pages)
10 October 1997Accounts for a small company made up to 30 April 1997 (1 page)
10 October 1997Accounts for a small company made up to 30 April 1997 (1 page)
8 October 1997Return made up to 01/10/97; full list of members (6 pages)
8 October 1997Return made up to 01/10/97; full list of members (6 pages)
3 October 1996Return made up to 01/10/96; no change of members (4 pages)
3 October 1996Return made up to 01/10/96; no change of members (4 pages)
4 October 1995Return made up to 01/10/95; no change of members (4 pages)
4 October 1995Return made up to 01/10/95; no change of members (4 pages)
31 July 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
31 July 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)