Company NameEklipse Sports Radio Limited
Company StatusDissolved
Company NumberSC449054
CategoryPrivate Limited Company
Incorporation Date1 May 2013(10 years, 12 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMs Christine Marie Squirrell
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2014(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 17 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Princes Place
Widnes
Cheshire
WA8 7NJ
Director NameMr Spencer Hugh Pryor
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleTelecoms Manager
Country of ResidenceScotland
Correspondence Address15 Ardbeg Avenue
Rutherglen
G73 5NF
Scotland
Secretary NameSpencer Pryor
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address15 Ardbeg Avenue
Rutherglen
G73 5NF
Scotland

Contact

Websitego-post.co.uk
Email address[email protected]
Telephone0141 2900251
Telephone regionGlasgow

Location

Registered Address54 Admiral Street
Glasgow
G41 1HU
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

875 at £1Spencer Pryor
87.50%
Ordinary
75 at £1Alexandra Pryor
7.50%
Ordinary
50 at £1William Young
5.00%
Ordinary

Financials

Year2014
Net Worth-£23,555
Cash£32
Current Liabilities£19,540

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2016Compulsory strike-off action has been suspended (1 page)
21 May 2016Compulsory strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(3 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(3 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(3 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 January 2015Termination of appointment of Spencer Hugh Pryor as a director on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Spencer Hugh Pryor as a director on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Spencer Hugh Pryor as a director on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Spencer Pryor as a secretary on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Spencer Pryor as a secretary on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Spencer Pryor as a secretary on 7 January 2015 (1 page)
18 November 2014Appointment of Ms Christine Marie Squirrell as a director on 17 November 2014 (2 pages)
18 November 2014Appointment of Ms Christine Marie Squirrell as a director on 17 November 2014 (2 pages)
31 October 2014Registered office address changed from 15 Ardbeg Avenue Rutherglen G73 5NF to 54 Admiral Street Glasgow G41 1HU on 31 October 2014 (1 page)
31 October 2014Registered office address changed from 15 Ardbeg Avenue Rutherglen G73 5NF to 54 Admiral Street Glasgow G41 1HU on 31 October 2014 (1 page)
4 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(4 pages)
4 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(4 pages)
4 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(4 pages)
1 May 2013Incorporation (37 pages)
1 May 2013Incorporation (37 pages)