Leeds
LS10 2LF
Director Name | Mr Marwood James Newbury |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Kingmere South Strand East Preston Littlehampton West Sussex BN16 1PN |
Director Name | Mrs Penelope Jane Hutton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(4 years after company formation) |
Appointment Duration | 22 years, 7 months (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | Field Barn Rectory Road, Streatley Reading Berkshire RG8 9QA |
Director Name | Mr David Walter Pickering |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(4 years after company formation) |
Appointment Duration | 22 years, 7 months (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harding Cottage Hardings Green, Cookham Maidenhead Berkshire SL6 9NX |
Secretary Name | Mrs Penelope Jane Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(4 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | Field Barn Rectory Road, Streatley Reading Berkshire RG8 9QA |
Director Name | David Bradley Spriggs |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(5 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 January 1994) |
Role | Marketing |
Correspondence Address | 40 Sandhurst Road Wokingham Berks RG11 3JD |
Director Name | Michael Edward Hill |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 7a Pine Drive Wokingham Berkshire RG11 3LD |
Secretary Name | Mr David Walter Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(11 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harding Cottage Hardings Green, Cookham Maidenhead Berkshire SL6 9NX |
Director Name | Mrs Ruth-Ellen Abdulmassih |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2013(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 August 2018) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | Indigo House Sussex Avenue Leeds LS10 2LF |
Director Name | Mr Fritz Breisch |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2013(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 August 2018) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | Indigo House Sussex Avenue Leeds LS10 2LF |
Director Name | Mr Farzad Henareh |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 June 2013(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 August 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Indigo House Sussex Avenue Leeds LS10 2LF |
Director Name | Mr Robert John Guice |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2018(30 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 08 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Indigo House Sussex Avenue Leeds LS10 2LF |
Website | eclipsemarketing.co.uk |
---|---|
Telephone | 01908 200022 |
Telephone region | Milton Keynes |
Registered Address | Indigo House Sussex Avenue Leeds LS10 2LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
54k at £1 | Srcl LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 June 2004 | Delivered on: 2 July 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
2 March 1989 | Delivered on: 13 March 1989 Satisfied on: 4 May 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
24 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
23 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
14 March 2019 | Appointment of Mr Daniel Ginnetti as a director on 8 February 2019 (2 pages) |
14 March 2019 | Termination of appointment of Robert John Guice as a director on 8 February 2019 (1 page) |
7 March 2019 | Resolutions
|
4 September 2018 | Appointment of Mr Robert John Guice as a director on 6 August 2018 (2 pages) |
4 September 2018 | Termination of appointment of Farzad Henareh as a director on 6 August 2018 (1 page) |
4 September 2018 | Termination of appointment of Ruth-Ellen Abdulmassih as a director on 6 August 2018 (1 page) |
4 September 2018 | Termination of appointment of Fritz Breisch as a director on 6 August 2018 (1 page) |
31 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
2 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
23 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
31 December 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
31 December 2015 | Full accounts made up to 31 December 2013 (17 pages) |
31 December 2015 | Full accounts made up to 31 December 2013 (17 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
13 March 2015 | Current accounting period shortened from 27 June 2014 to 31 December 2013 (1 page) |
13 March 2015 | Current accounting period shortened from 27 June 2014 to 31 December 2013 (1 page) |
21 October 2014 | Auditor's resignation (1 page) |
21 October 2014 | Auditor's resignation (1 page) |
24 September 2014 | Accounts for a small company made up to 26 June 2013 (8 pages) |
24 September 2014 | Accounts for a small company made up to 26 June 2013 (8 pages) |
16 July 2014 | Termination of appointment of Penelope Jane Hutton as a director on 16 June 2014 (1 page) |
16 July 2014 | Termination of appointment of David Walter Pickering as a secretary on 16 June 2014 (1 page) |
16 July 2014 | Termination of appointment of David Walter Pickering as a director on 16 June 2014 (1 page) |
16 July 2014 | Termination of appointment of David Walter Pickering as a secretary on 16 June 2014 (1 page) |
16 July 2014 | Termination of appointment of Penelope Jane Hutton as a director on 16 June 2014 (1 page) |
16 July 2014 | Termination of appointment of David Walter Pickering as a director on 16 June 2014 (1 page) |
13 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
14 August 2013 | Previous accounting period extended from 30 April 2013 to 27 June 2013 (1 page) |
14 August 2013 | Appointment of Mr Fritz Breisch as a director (2 pages) |
14 August 2013 | Appointment of Mrs Ruth-Ellen Abdulmassih as a director (2 pages) |
14 August 2013 | Appointment of Mr Farzad Henareh as a director (2 pages) |
14 August 2013 | Previous accounting period extended from 30 April 2013 to 27 June 2013 (1 page) |
14 August 2013 | Appointment of Mr Farzad Henareh as a director (2 pages) |
14 August 2013 | Appointment of Mrs Ruth-Ellen Abdulmassih as a director (2 pages) |
14 August 2013 | Appointment of Mr Fritz Breisch as a director (2 pages) |
13 August 2013 | Registered office address changed from 100 Berkshire Place Wharfedale Road Winnersh Wokingham Berkshire RG41 5RD England on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from 100 Berkshire Place Wharfedale Road Winnersh Wokingham Berkshire RG41 5RD England on 13 August 2013 (1 page) |
12 July 2013 | Resolutions
|
12 July 2013 | Resolutions
|
4 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
4 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
20 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
4 March 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
23 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
28 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
31 October 2011 | Registered office address changed from Abacus House Horseshoe Road Pangbourne Reading Berkshire RG8 7JQ on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from Abacus House Horseshoe Road Pangbourne Reading Berkshire RG8 7JQ on 31 October 2011 (1 page) |
13 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Amended accounts made up to 30 April 2009 (6 pages) |
10 March 2010 | Amended accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
6 January 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
6 January 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
12 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
12 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
8 June 2007 | Return made up to 30/04/07; full list of members (7 pages) |
8 June 2007 | Return made up to 30/04/07; full list of members (7 pages) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
14 February 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
30 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
30 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
8 February 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
8 February 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
23 November 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
23 November 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
3 March 2004 | Accounts for a medium company made up to 30 April 2003 (19 pages) |
3 March 2004 | Accounts for a medium company made up to 30 April 2003 (19 pages) |
8 July 2003 | Return made up to 30/04/03; full list of members (7 pages) |
8 July 2003 | Return made up to 30/04/03; full list of members (7 pages) |
3 February 2003 | Accounts for a medium company made up to 30 April 2002 (19 pages) |
3 February 2003 | Accounts for a medium company made up to 30 April 2002 (19 pages) |
31 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
31 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
16 April 2002 | Accounts for a medium company made up to 30 April 2001 (20 pages) |
16 April 2002 | Accounts for a medium company made up to 30 April 2001 (20 pages) |
30 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
30 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
16 May 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
16 May 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
27 April 2001 | Company name changed eclipse marketing services limit ed\certificate issued on 27/04/01 (2 pages) |
27 April 2001 | Company name changed eclipse marketing services limit ed\certificate issued on 27/04/01 (2 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: po box 1295 20 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
22 December 2000 | Registered office changed on 22/12/00 from: po box 1295 20 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
31 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
31 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
8 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
8 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
10 November 1999 | Return made up to 01/11/99; full list of members
|
10 November 1999 | Return made up to 01/11/99; full list of members
|
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | New secretary appointed (2 pages) |
11 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
11 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
6 January 1999 | Return made up to 01/11/98; full list of members (5 pages) |
6 January 1999 | Return made up to 01/11/98; full list of members (5 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
8 January 1998 | Return made up to 01/11/97; no change of members
|
8 January 1998 | Return made up to 01/11/97; no change of members
|
14 November 1996 | Particulars of contract relating to shares (4 pages) |
14 November 1996 | Ad 15/10/96--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
14 November 1996 | Particulars of contract relating to shares (4 pages) |
14 November 1996 | Ad 15/10/96--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
13 November 1996 | Resolutions
|
13 November 1996 | Resolutions
|
13 November 1996 | Nc inc already adjusted 15/10/96 (1 page) |
13 November 1996 | Nc inc already adjusted 15/10/96 (1 page) |
6 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
6 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
11 December 1995 | Return made up to 01/11/95; full list of members
|
11 December 1995 | Return made up to 01/11/95; full list of members
|
27 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
27 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
23 May 1994 | Director resigned;new director appointed (2 pages) |
23 May 1994 | Director resigned;new director appointed (2 pages) |
21 February 1993 | New director appointed (2 pages) |
21 February 1993 | New director appointed (2 pages) |
13 March 1989 | Particulars of mortgage/charge (3 pages) |
13 March 1989 | Particulars of mortgage/charge (3 pages) |
30 March 1988 | Wd 07/03/88 ad 15/01/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 March 1988 | Wd 07/03/88 ad 15/01/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 February 1988 | New director appointed (2 pages) |
3 February 1988 | New director appointed (2 pages) |
7 January 1988 | Resolutions
|
7 January 1988 | Resolutions
|
5 January 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
5 January 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 December 1987 | Company name changed\certificate issued on 01/12/87 (2 pages) |
29 October 1987 | Incorporation (15 pages) |
29 October 1987 | Incorporation (15 pages) |