Company NameEclipse Electrical Engineers (York) Limited
DirectorsMichael Colin Scott and Pamela Irene Scott
Company StatusDissolved
Company Number01264028
CategoryPrivate Limited Company
Incorporation Date18 June 1976(47 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMichael Colin Scott
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(15 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Correspondence Address40 Turnberry Drive
Acomb
York
North Yorkshire
YO26 5QR
Director NamePamela Irene Scott
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(15 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleHousewife
Correspondence Address40 Turnberry Drive
Acomb
York
North Yorkshire
YO26 5QR
Secretary NameMichael Colin Scott
NationalityBritish
StatusCurrent
Appointed01 January 1992(15 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address40 Turnberry Drive
Acomb
York
North Yorkshire
YO26 5QR

Location

Registered AddressH L B Kidsons
Wilberforce Court, Alfred
Gelder Str, Hull
North Humberside
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£10,975
Cash£84
Current Liabilities£91,170

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 April 2006Dissolved (1 page)
11 January 2006Return of final meeting of creditors (1 page)
6 September 2002Appointment of a liquidator (1 page)
22 February 2001Administrator's abstract of receipts and payments (3 pages)
22 February 2001Order of court to wind up (1 page)
22 February 2001Notice of discharge of Administration Order (2 pages)
12 February 2001Administrator's abstract of receipts and payments (3 pages)
15 August 2000Notice of Administration Order (1 page)
15 August 2000Administration Order (3 pages)
10 August 2000Registered office changed on 10/08/00 from: kettlestring lane north york trading estate clifton york YO3 4WF (1 page)
12 January 2000Return made up to 01/01/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 March 1999Return made up to 01/01/99; no change of members (4 pages)
10 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
20 January 1998Return made up to 01/01/98; full list of members (6 pages)
4 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
19 January 1997Return made up to 01/01/97; no change of members (4 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
26 January 1996Return made up to 01/01/96; no change of members (4 pages)
19 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)