Company NameEclipse Fasteners Limited
Company StatusDissolved
Company Number03699644
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Dissolution Date27 April 2004 (20 years ago)
Previous NameEastbourne Fasteners Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Roger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(4 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (closed 27 April 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
35a Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Director NameMr William Sones Woof
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(4 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (closed 27 April 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFairways North Road
Hale
Altrincham
Cheshire
WA15 0NS
Secretary NameMr William Sones Woof
NationalityBritish
StatusClosed
Appointed01 January 2004(4 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (closed 27 April 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFairways North Road
Hale
Altrincham
Cheshire
WA15 0NS
Director NameMr Keith Holmes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsk House Broad Lane
Tanworth In Arden
Solihull
West Midlands
B94 5DP
Director NameTerence Victor Mason
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(1 month, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 10 January 2000)
RoleChartered Accountant
Correspondence AddressAlba Marlbrook Lane
Pattingham
Wolverhampton
Staffordshire
WV6 7BS
Secretary NameTerence Victor Mason
NationalityBritish
StatusResigned
Appointed08 March 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2004)
RoleChartered Accountant
Correspondence AddressAlba Marlbrook Lane
Pattingham
Wolverhampton
Staffordshire
WV6 7BS
Director NameAllan Stennett
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(5 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2004)
RoleCompany Chairman
Correspondence AddressUpper Ludstone House Upper Ludstone
Claverley
Wolverhampton
Staffordshire
WV5 7DH
Director NameMr Richard Bury
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Barn
Foxley Lane
Binfield
Berkshire
RG42 4EG
Director NameMr Andrew Rattenberry
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(1 year after company formation)
Appointment Duration1 year (resigned 16 February 2001)
RoleDirector/Gen Mgr
Country of ResidenceUnited Kingdom
Correspondence Address50 Leigh Road
Walsall
West Midlands
WS4 2DS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressEdmundson House
Tatton Street
Knutsford
Cheshire
WA16 6AY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£225,746
Current Liabilities£225,746

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
16 January 2004Registered office changed on 16/01/04 from: c/o ludstone business services beldray park, beldray road bilston west midlands WV14 7NH (1 page)
16 January 2004New secretary appointed;new director appointed (3 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004New director appointed (3 pages)
16 January 2004Director resigned (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
17 December 2003Director resigned (1 page)
4 December 2003Application for striking-off (1 page)
3 October 2003Full accounts made up to 30 November 2002 (11 pages)
2 October 2002Full accounts made up to 30 November 2001 (13 pages)
18 January 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 October 2001Full accounts made up to 30 November 2000 (17 pages)
24 March 2001Particulars of mortgage/charge (11 pages)
22 January 2001Return made up to 22/01/01; full list of members (7 pages)
27 September 2000Full accounts made up to 30 November 1999 (16 pages)
8 March 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
23 August 1999Accounting reference date shortened from 31/01/00 to 30/11/99 (1 page)
10 August 1999New director appointed (3 pages)
10 August 1999New director appointed (3 pages)
8 August 1999Registered office changed on 08/08/99 from: suite 3 bermar house rumer hill business cannock staffordshire WS11 3ET (1 page)
6 May 1999Particulars of mortgage/charge (5 pages)
8 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 March 1999Company name changed wyndery LIMITED\certificate issued on 09/03/99 (2 pages)
22 January 1999Incorporation (18 pages)