Company NameEclipse Lighting & Sound Ltd
Company StatusDissolved
Company Number05610707
CategoryPrivate Limited Company
Incorporation Date2 November 2005(18 years, 5 months ago)
Dissolution Date3 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr John Fearon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBamford Hall Lodge
Bury & Rochdale Old Road
Heywood
Lancashire
OL10 4BB
Director NameMrs Helen Patricia Fearon
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBamford Hall Lodge
Bury & Rochdale Old Road
Heywood
Lancashire
OL10 4BB
Secretary NameMrs Helen Patricia Fearon
NationalityBritish
StatusClosed
Appointed02 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBamford Hall Lodge
Bury & Rochdale Old Road
Heywood
Lancashire
OL10 4BB

Contact

Websitewww.eclipselightingandsound.co.uk/
Email address[email protected]
Telephone01706 693193
Telephone regionRochdale

Location

Registered Address41 Greek Street
Stockport
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Helen Fearon & John Fearon
100.00%
Ordinary

Financials

Year2014
Net Worth£12,410
Current Liabilities£182,654

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 February 2016Final Gazette dissolved following liquidation (1 page)
3 February 2016Final Gazette dissolved following liquidation (1 page)
3 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
3 November 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
20 March 2015Liquidators' statement of receipts and payments to 12 January 2015 (7 pages)
20 March 2015Liquidators statement of receipts and payments to 12 January 2015 (7 pages)
20 March 2015Liquidators' statement of receipts and payments to 12 January 2015 (7 pages)
17 January 2014Registered office address changed from 59-61 Market Street Lancashire Heywood OL11 1HZ United Kingdom on 17 January 2014 (2 pages)
17 January 2014Registered office address changed from 59-61 Market Street Lancashire Heywood OL11 1HZ United Kingdom on 17 January 2014 (2 pages)
16 January 2014Appointment of a voluntary liquidator (1 page)
16 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2014Appointment of a voluntary liquidator (1 page)
16 January 2014Statement of affairs with form 4.19 (6 pages)
16 January 2014Statement of affairs with form 4.19 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(5 pages)
7 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(5 pages)
6 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 December 2012Registered office address changed from Suite One First Floor Blue Pit Mill Business Centre Queensway Rochdale Lancashire OL11 2PG on 6 December 2012 (1 page)
6 December 2012Registered office address changed from Suite One First Floor Blue Pit Mill Business Centre Queensway Rochdale Lancashire OL11 2PG on 6 December 2012 (1 page)
6 December 2012Registered office address changed from Suite One First Floor Blue Pit Mill Business Centre Queensway Rochdale Lancashire OL11 2PG on 6 December 2012 (1 page)
5 December 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
5 December 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
16 August 2011Director's details changed for John Fearon on 1 January 2011 (2 pages)
16 August 2011Director's details changed for John Fearon on 1 January 2011 (2 pages)
16 August 2011Director's details changed for John Fearon on 1 January 2011 (2 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 July 2010Annual return made up to 30 June 2010 (10 pages)
19 July 2010Annual return made up to 30 June 2010 (10 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (13 pages)
20 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (13 pages)
20 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (13 pages)
24 April 2009Director's change of particulars / john fearon / 31/10/2008 (1 page)
24 April 2009Director and secretary's change of particulars / helen fearon / 31/10/2008 (1 page)
24 April 2009Return made up to 02/11/08; no change of members (4 pages)
24 April 2009Director and secretary's change of particulars / helen fearon / 31/10/2008 (1 page)
24 April 2009Return made up to 02/11/08; no change of members (4 pages)
24 April 2009Director's change of particulars / john fearon / 31/10/2008 (1 page)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 April 2008Registered office changed on 30/04/2008 from, resolutions house, 121 railway street, heywood, lancashire, OL10 1NH (1 page)
30 April 2008Registered office changed on 30/04/2008 from, resolutions house, 121 railway street, heywood, lancashire, OL10 1NH (1 page)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 November 2007Return made up to 02/11/07; no change of members (7 pages)
8 November 2007Return made up to 02/11/07; no change of members (7 pages)
9 August 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
9 August 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
19 December 2006Return made up to 02/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/06
(7 pages)
19 December 2006Return made up to 02/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/06
(7 pages)
2 November 2005Incorporation (9 pages)
2 November 2005Incorporation (9 pages)