Company NameEclipse Fires (UK) Ltd
Company StatusDissolved
Company Number07665164
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 10 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Alan Beaton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBeech Holme Morton On Swale
Northallerton
North Yorks
DL7 9RB
Director NameJulie Ann Beaton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2011(same day as company formation)
RoleDomestic Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Holme Morton On Swale
Northallerton
North Yorks
DL7 9RB
Secretary NameMr John Christopher Stott
NationalityBritish
StatusClosed
Appointed16 June 2011(6 days after company formation)
Appointment Duration6 years, 2 months (closed 05 September 2017)
RoleCompany Director
Correspondence AddressUnit 7-8 Crook Business Centre
New Road
Crook
County Durham
DL15 8QX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressUnit 7-8 Crook Business Centre
New Road
Crook
County Durham
DL15 8QX
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook

Shareholders

50 at £1Alan Beaton
50.00%
Ordinary
50 at £1Julie Ann Beaton
50.00%
Ordinary

Financials

Year2014
Turnover£7,356
Gross Profit£5,073
Net Worth£400
Cash£552
Current Liabilities£947

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
11 June 2017Application to strike the company off the register (2 pages)
11 June 2017Application to strike the company off the register (2 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
7 September 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
7 September 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
1 September 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
1 September 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
11 February 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
11 February 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
10 June 2013Secretary's details changed for Mr John Christopher Stott on 10 June 2013 (1 page)
10 June 2013Secretary's details changed for Mr John Christopher Stott on 10 June 2013 (1 page)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
17 December 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
18 July 2011Appointment of Mr John Christopher Stott as a secretary (3 pages)
18 July 2011Appointment of Mr John Christopher Stott as a secretary (3 pages)
12 July 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 100.00
(4 pages)
12 July 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 100.00
(4 pages)
11 July 2011Appointment of Julie Ann Beaton as a director (3 pages)
11 July 2011Appointment of Julie Ann Beaton as a director (3 pages)
11 July 2011Appointment of Alan Beaton as a director (3 pages)
11 July 2011Appointment of Alan Beaton as a director (3 pages)
10 June 2011Incorporation (20 pages)
10 June 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
10 June 2011Incorporation (20 pages)
10 June 2011Termination of appointment of Yomtov Jacobs as a director (1 page)