Company NameBarncrest No. 135 Limited
Company StatusDissolved
Company Number03522078
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 1 month ago)
Previous NameEclipse Internet Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen Michael Hall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address213 Bolton Road
Atherton
Manchester
Lancashire
M46 9HR
Director NameRobert Shepley Barlon
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1998(8 months, 1 week after company formation)
Appointment Duration25 years, 4 months
RoleLocal Govt Officer
Correspondence Address21 Willoughby Avenue
Didsbury
Manchester
M20 6AS
Director NameFrancess Millicent Patten
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1998(8 months, 1 week after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address45 The Circuit
Cheadle Hulme
Cheshire
SK8 7LF
Director NamePedro Nuno Paradinha Seromenho
Date of BirthAugust 1974 (Born 49 years ago)
NationalityPortuguese
StatusCurrent
Appointed11 November 1998(8 months, 1 week after company formation)
Appointment Duration25 years, 4 months
RoleWebmaster
Correspondence Address267 Twist Lane
Leigh
Lancashire
WN7 4EH
Secretary NameIan Jackson
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Fallowfield Way
Hinsford
Manchester
M46 9TT
Director NameDavid Hayes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1998(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPadiham Farm Engine Lane
Tyldesley
Manchester
M29 8NB
Director NameJohn Collier
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(8 months, 1 week after company formation)
Appointment Duration3 months (resigned 10 February 1999)
RoleTechnician
Correspondence Address60 Pennington Road
Leigh
Lancashire
WN7 3HS
Secretary NameFrances Millicent Patten
NationalityBritish
StatusResigned
Appointed25 November 1998(8 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2000)
RoleCompany Director
Correspondence AddressPadiham Farm House
Tyldesley
Lancashire
M29 8NB
Director NameColin Bakewell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(1 year, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 March 2000)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address44 Marlborough Road
Atherton
Manchester
Lancashire
M46 9LT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£15,500
Current Liabilities£71,775

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 August 2002Dissolved (1 page)
27 May 2002Liquidators statement of receipts and payments (5 pages)
27 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
5 March 2002Company name changed eclipse internet LTD\certificate issued on 05/03/02 (2 pages)
5 November 2001Liquidators statement of receipts and payments (5 pages)
26 June 2001Sec of state's release of liq (1 page)
4 May 2001Liquidators statement of receipts and payments (5 pages)
3 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
3 January 2001O/C replacement of liquidator (4 pages)
9 May 2000Registered office changed on 09/05/00 from: 160 elliott street tyldesley manchester M29 8DS (1 page)
4 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2000Statement of affairs (6 pages)
4 May 2000Appointment of a voluntary liquidator (1 page)
7 April 2000Secretary resigned (2 pages)
7 April 2000Director resigned (2 pages)
7 April 2000Director resigned (2 pages)
12 January 2000New director appointed (2 pages)
1 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 April 1999Director resigned (1 page)
31 March 1999Return made up to 04/03/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 January 1999Particulars of mortgage/charge (6 pages)
24 December 1998New secretary appointed (2 pages)
7 December 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
20 July 1998Ad 04/07/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
20 July 1998Secretary resigned (1 page)
21 May 1998New secretary appointed (2 pages)
21 May 1998Ad 04/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 1998Registered office changed on 21/05/98 from: independent house chapel street tydesley manchester M29 8FZ (1 page)
21 May 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Secretary resigned (1 page)
4 March 1998Incorporation (12 pages)