Company NameEclipse Surveillance Limited
Company StatusDissolved
Company Number04370938
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NameJ D M Security Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameCarly Cowlin
NationalityBritish
StatusClosed
Appointed26 February 2002(2 weeks, 1 day after company formation)
Appointment Duration8 years, 7 months (closed 12 October 2010)
RoleCompany Director
Correspondence Address11 Chancel Close
Laindon
Basildon
Essex
SS15 5FF
Director NameMr John Darren Mabey
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2004(2 years, 7 months after company formation)
Appointment Duration6 years (closed 12 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Chancel Close
Laindon
Basildon
Essex
SS15 5FF
Director NameMr John Darren Mabey
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(1 week, 1 day after company formation)
Appointment Duration4 days (resigned 23 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Chancel Close
Laindon
Basildon
Essex
SS15 5FF
Secretary NameMrs Sharon Mabey
NationalityBritish
StatusResigned
Appointed19 February 2002(1 week, 1 day after company formation)
Appointment Duration1 week (resigned 26 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Chancel Close
Basildon
Essex
SS15 5FF
Director NameMrs Sharon Mabey
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 06 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Chancel Close
Basildon
Essex
SS15 5FF
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£100,171
Gross Profit£41,204
Net Worth£899
Current Liabilities£31,431

Accounts

Latest Accounts29 February 2004 (20 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

12 October 2010Final Gazette dissolved following liquidation (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2010Return of final meeting of creditors (1 page)
12 July 2010Notice of final account prior to dissolution (1 page)
27 October 2005Order of court to wind up (1 page)
27 October 2005Order of court to wind up (1 page)
27 October 2005Appointment of a liquidator (1 page)
27 October 2005Appointment of a liquidator (1 page)
25 April 2005Registered office changed on 25/04/05 from: unit 7 trafalgar house thames industrial estate east tilbury essex RM18 8RH (1 page)
25 April 2005Registered office changed on 25/04/05 from: unit 7 trafalgar house thames industrial estate east tilbury essex RM18 8RH (1 page)
22 February 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 2005Return made up to 11/02/05; full list of members (6 pages)
6 December 2004Director resigned (1 page)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
6 December 2004Director resigned (1 page)
23 November 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
23 November 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
20 April 2004Registered office changed on 20/04/04 from: c/o bywater blake 14 kestrel mews maldon essex CM9 5LJ (1 page)
20 April 2004Registered office changed on 20/04/04 from: c/o bywater blake 14 kestrel mews maldon essex CM9 5LJ (1 page)
24 March 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2004Return made up to 11/02/04; full list of members (6 pages)
18 December 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
18 December 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
16 April 2003Return made up to 11/02/03; full list of members (6 pages)
16 April 2003Return made up to 11/02/03; full list of members (6 pages)
7 August 2002Registered office changed on 07/08/02 from: suite a first floor basilica house 334 southend road shotgate wickford essex SS11 8QS (1 page)
7 August 2002Registered office changed on 07/08/02 from: suite a first floor basilica house 334 southend road shotgate wickford essex SS11 8QS (1 page)
3 July 2002New secretary appointed (2 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002New secretary appointed (2 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
7 March 2002Registered office changed on 07/03/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Registered office changed on 07/03/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002New director appointed (2 pages)
19 February 2002Company name changed j d m security LIMITED\certificate issued on 19/02/02 (2 pages)
19 February 2002Company name changed j d m security LIMITED\certificate issued on 19/02/02 (2 pages)
11 February 2002Incorporation (16 pages)
11 February 2002Incorporation (16 pages)