Bury & Rochdale Old Road
Heywood
Lancashire
OL10 4BB
Director Name | Mrs Helen Patricia Fearon |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bamford Hall Lodge Bury & Rochdale Old Road Heywood Lancashire OL10 4BB |
Secretary Name | Mrs Helen Patricia Fearon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bamford Hall Lodge Bury & Rochdale Old Road Heywood Lancashire OL10 4BB |
Website | www.eclipselightingandsound.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01706 693193 |
Telephone region | Rochdale |
Registered Address | 41 Greek Street Stockport SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Helen Fearon & John Fearon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,410 |
Current Liabilities | £182,654 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 February 2016 | Final Gazette dissolved following liquidation (1 page) |
3 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
3 November 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
20 March 2015 | Liquidators' statement of receipts and payments to 12 January 2015 (7 pages) |
20 March 2015 | Liquidators statement of receipts and payments to 12 January 2015 (7 pages) |
20 March 2015 | Liquidators' statement of receipts and payments to 12 January 2015 (7 pages) |
17 January 2014 | Registered office address changed from 59-61 Market Street Lancashire Heywood OL11 1HZ United Kingdom on 17 January 2014 (2 pages) |
17 January 2014 | Registered office address changed from 59-61 Market Street Lancashire Heywood OL11 1HZ United Kingdom on 17 January 2014 (2 pages) |
16 January 2014 | Appointment of a voluntary liquidator (1 page) |
16 January 2014 | Resolutions
|
16 January 2014 | Resolutions
|
16 January 2014 | Appointment of a voluntary liquidator (1 page) |
16 January 2014 | Statement of affairs with form 4.19 (6 pages) |
16 January 2014 | Statement of affairs with form 4.19 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
6 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 December 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
5 December 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Director's details changed for John Fearon on 1 January 2011 (2 pages) |
16 August 2011 | Director's details changed for John Fearon on 1 January 2011 (2 pages) |
16 August 2011 | Director's details changed for John Fearon on 1 January 2011 (2 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 July 2010 | Annual return made up to 30 June 2010 (10 pages) |
19 July 2010 | Annual return made up to 30 June 2010 (10 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (13 pages) |
20 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (13 pages) |
20 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (13 pages) |
24 April 2009 | Director's change of particulars / john fearon / 31/10/2008 (1 page) |
24 April 2009 | Director and secretary's change of particulars / helen fearon / 31/10/2008 (1 page) |
24 April 2009 | Return made up to 02/11/08; no change of members (4 pages) |
24 April 2009 | Director and secretary's change of particulars / helen fearon / 31/10/2008 (1 page) |
24 April 2009 | Return made up to 02/11/08; no change of members (4 pages) |
24 April 2009 | Director's change of particulars / john fearon / 31/10/2008 (1 page) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from, resolutions house, 121 railway street, heywood, lancashire, OL10 1NH (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from, resolutions house, 121 railway street, heywood, lancashire, OL10 1NH (1 page) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 November 2007 | Return made up to 02/11/07; no change of members (7 pages) |
8 November 2007 | Return made up to 02/11/07; no change of members (7 pages) |
9 August 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
9 August 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
19 December 2006 | Return made up to 02/11/06; full list of members
|
19 December 2006 | Return made up to 02/11/06; full list of members
|
2 November 2005 | Incorporation (9 pages) |
2 November 2005 | Incorporation (9 pages) |