Company NameEclipse Management Solutions Limited
Company StatusDissolved
Company Number05329434
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 3 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Charles Noakes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2005(3 days after company formation)
Appointment Duration14 years, 9 months (closed 22 October 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 616 Point West
116 Cromwell Road
London
SW7 4XF
Director NameMrs Janet Elizabeth Noakes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(3 years, 1 month after company formation)
Appointment Duration11 years, 7 months (closed 22 October 2019)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressFlat 616 Point West
116 Cromwell Road
London
SW7 4XF
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusClosed
Appointed11 January 2005(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Director NamePalmerston Registrars Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Paul Charles Noakes
50.00%
Ordinary
49 at £1Janet Elizabeth Noakes
49.00%
Ordinary
1 at £1Palmerston Registrars LTD
1.00%
Ordinary

Financials

Year2014
Turnover£37,130
Net Worth£9,931
Cash£11,325
Current Liabilities£2,538

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
30 July 2019Application to strike the company off the register (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 31 December 2017 (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
12 March 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
12 March 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
8 January 2014Director's details changed for Mr Paul Charles Noakes on 1 January 2014 (2 pages)
8 January 2014Director's details changed for Mr Paul Charles Noakes on 1 January 2014 (2 pages)
8 January 2014Director's details changed for Mrs Janet Elizabeth Noakes on 1 January 2014 (2 pages)
8 January 2014Director's details changed for Mrs Janet Elizabeth Noakes on 1 January 2014 (2 pages)
8 January 2014Director's details changed for Mrs Janet Elizabeth Noakes on 1 January 2014 (2 pages)
8 January 2014Director's details changed for Mr Paul Charles Noakes on 1 January 2014 (2 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 February 2009Director's change of particulars / janet noakes / 30/01/2009 (1 page)
24 February 2009Director's change of particulars / paul noakes / 30/01/2009 (1 page)
24 February 2009Director's change of particulars / janet noakes / 30/01/2009 (1 page)
24 February 2009Director's change of particulars / paul noakes / 30/01/2009 (1 page)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 June 2008Director's change of particulars / paul noakes / 30/05/2008 (1 page)
2 June 2008Director's change of particulars / janet noakes / 30/05/2008 (1 page)
2 June 2008Director's change of particulars / paul noakes / 30/05/2008 (1 page)
2 June 2008Director's change of particulars / janet noakes / 30/05/2008 (1 page)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 March 2008Director appointed mrs janet elizabeth noakes (1 page)
18 March 2008Director appointed mrs janet elizabeth noakes (1 page)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 January 2006Return made up to 31/12/05; full list of members (2 pages)
13 January 2006Return made up to 31/12/05; full list of members (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Ad 14/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Ad 14/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
22 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
11 January 2005Incorporation (17 pages)
11 January 2005Incorporation (17 pages)