Company NameEclipse Fires Ltd
Company StatusDissolved
Company Number03651224
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Secretary NameMrs Frances Ray Ramsay
NationalityBritish
StatusClosed
Appointed31 October 1998(1 week, 5 days after company formation)
Appointment Duration6 years, 5 months (closed 29 March 2005)
RoleCompany Director
Correspondence AddressStirling House 8 Haughton Green
Darlington
County Durham
DL1 2DF
Director NameGeoffrey William Bailey
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(1 year after company formation)
Appointment Duration5 years, 4 months (closed 29 March 2005)
RoleSales & Marketing Director
Correspondence AddressFlat 1 45 Oxford Road
Southport
Merseyside
PR8 2EG
Director NameMr Alan Beaton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1998(1 week, 5 days after company formation)
Appointment Duration1 year, 12 months (resigned 29 October 2000)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBeech Holme
Morton On Swale
Northallerton
North Yorkshire
DL7 9RB
Director NameLuke Beaton
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1998(1 week, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2000)
RoleDesign Engineer
Correspondence Address7 Hilda Street
Darlington
County Durham
DL1 1SY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressThe Bfs Plc Suite
C/O Windsor House
35 Victoria Road Darlington
County Durham
DL1 5SF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2014
Net Worth-£57,423
Cash£3,606
Current Liabilities£64,148

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
12 October 2004Voluntary strike-off action has been suspended (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
12 August 2004Application for striking-off (1 page)
24 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
19 March 2004Registered office changed on 19/03/04 from: the bfs PLC suite 1ST floor 37-39 victoria road darlington county durham DL1 5SF (1 page)
5 November 2003Return made up to 19/10/03; full list of members (6 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
20 November 2002Return made up to 19/10/02; full list of members (6 pages)
5 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 October 2001Return made up to 19/10/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
15 January 2001Director resigned (1 page)
17 November 2000Return made up to 19/10/00; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
7 April 2000Director resigned (1 page)
1 February 2000Director's particulars changed (1 page)
14 December 1999New director appointed (2 pages)
10 November 1999Return made up to 19/10/99; full list of members (6 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998Director resigned (1 page)
19 October 1998Incorporation (12 pages)