Company NameEclipse Welding Supplies Limited
DirectorsStephen Robert Oulton and Mark Charles Barbe
Company StatusDissolved
Company Number02583156
CategoryPrivate Limited Company
Incorporation Date18 February 1991(33 years, 2 months ago)

Directors

Director NameStephen Robert Oulton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1991(2 days after company formation)
Appointment Duration33 years, 2 months
RoleFinancial Director
Correspondence Address7 Mereside Close
Macclesfield
Cheshire
SK10 3QR
Secretary NameStephen Robert Oulton
NationalityBritish
StatusCurrent
Appointed20 February 1991(2 days after company formation)
Appointment Duration33 years, 2 months
RoleFinancial Director
Correspondence Address7 Mereside Close
Macclesfield
Cheshire
SK10 3QR
Director NameMr Mark Charles Barbe
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1992(11 months, 1 week after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address2 Little Aston Close
Macclesfield
Cheshire
SK10 2UE
Director NameIan Smith
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(2 days after company formation)
Appointment Duration11 months, 1 week (resigned 23 January 1992)
RoleSales Director
Correspondence Address22 Meadow Lane
Moulton
Northwich
Cheshire
CW9 8QH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 February 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 February 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Begbles Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

6 October 1998Dissolved (1 page)
6 July 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
1 May 1998Liquidators statement of receipts and payments (5 pages)
1 May 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Registered office changed on 12/01/98 from: c/o blichler phillips traynor elliot house 151 deansgate manchester M3 3BP (1 page)
22 October 1997Liquidators statement of receipts and payments (5 pages)
29 May 1997Registered office changed on 29/05/97 from: buchler phillips & traynor blackfriars house parsonage manchester M3 2HR (1 page)
18 April 1997Liquidators statement of receipts and payments (5 pages)
21 October 1996Liquidators statement of receipts and payments (5 pages)
1 May 1996Liquidators statement of receipts and payments (5 pages)
11 October 1995Liquidators statement of receipts and payments (10 pages)
27 April 1995Liquidators statement of receipts and payments (10 pages)
20 July 1993Certificate of specific penalty (2 pages)
9 July 1993Liquidators statement of receipts and payments (5 pages)
5 July 1993Certificate of specific penalty (1 page)
17 February 1993Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)