Company NameEclectic Management Services Limited
Company StatusDissolved
Company Number08357547
CategoryPrivate Limited Company
Incorporation Date11 January 2013(11 years, 3 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jason Dominic Bryce
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered Address52 Ravensfield Gardens
Epsom
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

50 at £1Jason Dominic Bryce
50.00%
Ordinary
50 at £1Lisa Bryce
50.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 January 2019Final Gazette dissolved following liquidation (1 page)
8 October 2018Return of final meeting in a creditors' voluntary winding up (10 pages)
31 January 2018Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to 52 Ravensfield Gardens Epsom KT19 0SR on 31 January 2018 (2 pages)
5 September 2017Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 5 September 2017 (1 page)
3 September 2017Appointment of a voluntary liquidator (1 page)
3 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-15
(1 page)
3 September 2017Statement of affairs (6 pages)
3 September 2017Statement of affairs (6 pages)
3 September 2017Appointment of a voluntary liquidator (1 page)
3 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-15
(1 page)
16 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
28 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
22 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
23 January 2013Appointment of Mr Jason Dominic Bryce as a director (2 pages)
23 January 2013Appointment of Mr Jason Dominic Bryce as a director (2 pages)
15 January 2013Termination of appointment of Laurence Adams as a director (1 page)
15 January 2013Termination of appointment of Laurence Adams as a director (1 page)
11 January 2013Incorporation (44 pages)
11 January 2013Incorporation (44 pages)