Company NameEclipse (N.W.) Management Consultants Limited
Company StatusDissolved
Company Number04338481
CategoryPrivate Limited Company
Incorporation Date12 December 2001(22 years, 3 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Joan Harriet Seoni Norton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2001(same day as company formation)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence Address36 Lingfield Crescent
Beech Hill
Wigan
Greater Manchester
WN6 8QA
Secretary NameMrs Joan Harriet Seoni Norton
NationalityBritish
StatusClosed
Appointed12 December 2001(same day as company formation)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence Address36 Lingfield Crescent
Beech Hill
Wigan
Greater Manchester
WN6 8QA
Director NameDavid Lee Zac Norton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Angelbank
Horwich
Bolton
Lancashire
BL6 5GX
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Telephone01942 224937
Telephone regionWigan

Location

Registered Address49-51 Miry Lane
Wigan
Lancashire
WN3 4AF
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Angela Jackson
20.00%
Ordinary C
50 at £1David Norton
20.00%
Ordinary A
50 at £1Joan Norton
20.00%
Ordinary
50 at £1Karen Barry
20.00%
Ordinary B
50 at £1Lee Norton
20.00%
Ordinary

Financials

Year2014
Net Worth£126
Cash£1,962
Current Liabilities£1,836

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016Application to strike the company off the register (4 pages)
8 March 2016Application to strike the company off the register (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 250
(5 pages)
6 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 250
(5 pages)
6 January 2015Registered office address changed from Offices 4 & 5 5 White Street Pemberton Wigan Greater Manchester WN5 8JW to 49-51 Miry Lane Wigan Lancashire WN3 4AF on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Offices 4 & 5 5 White Street Pemberton Wigan Greater Manchester WN5 8JW to 49-51 Miry Lane Wigan Lancashire WN3 4AF on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Offices 4 & 5 5 White Street Pemberton Wigan Greater Manchester WN5 8JW to 49-51 Miry Lane Wigan Lancashire WN3 4AF on 6 January 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 250
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 250
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
4 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
6 March 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
19 July 2010Termination of appointment of David Norton as a director (1 page)
19 July 2010Termination of appointment of David Norton as a director (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (7 pages)
18 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 December 2008Return made up to 12/12/08; full list of members (5 pages)
15 December 2008Return made up to 12/12/08; full list of members (5 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 December 2007Return made up to 12/12/07; full list of members (3 pages)
27 December 2007Return made up to 12/12/07; full list of members (3 pages)
9 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 January 2007Return made up to 12/12/06; full list of members (3 pages)
5 January 2007Return made up to 12/12/06; full list of members (3 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 December 2005Return made up to 12/12/05; full list of members (9 pages)
12 December 2005Return made up to 12/12/05; full list of members (9 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 January 2005Return made up to 12/12/04; full list of members (9 pages)
11 January 2005Return made up to 12/12/04; full list of members (9 pages)
29 December 2003Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2003Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 March 2003Return made up to 12/12/02; full list of members (8 pages)
8 March 2003Return made up to 12/12/02; full list of members (8 pages)
15 January 2003Ad 12/12/02--------- £ si 99@1=99 £ ic 151/250 (2 pages)
15 January 2003Ad 12/12/02--------- £ si 150@1=150 £ ic 1/151 (2 pages)
15 January 2003Ad 12/12/02--------- £ si 150@1=150 £ ic 1/151 (2 pages)
15 January 2003Ad 12/12/02--------- £ si 99@1=99 £ ic 151/250 (2 pages)
21 October 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
21 October 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 May 2002Nc inc already adjusted 23/04/02 (1 page)
7 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 May 2002Nc inc already adjusted 23/04/02 (1 page)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2002Director resigned (1 page)
15 March 2002Registered office changed on 15/03/02 from: 16 saint john street london EC1M 4NT (1 page)
15 March 2002New secretary appointed;new director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002Registered office changed on 15/03/02 from: 16 saint john street london EC1M 4NT (1 page)
15 March 2002New secretary appointed;new director appointed (2 pages)
12 December 2001Incorporation (14 pages)
12 December 2001Incorporation (14 pages)