Company NameEclipse Design And Advertising Limited
Company StatusDissolved
Company Number03022999
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)
Dissolution Date30 March 2011 (13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Andrew Mander Pearson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1995(same day as company formation)
RoleDesign And Advertising Agency
Country of ResidenceUnited Kingdom
Correspondence Address8 Oaklands Grove
Adel
Leeds
LS16 8NP
Secretary NameGeorgina Elizabeth Pearson
NationalityBritish
StatusClosed
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Oaklands Grove
Off Long Causeway Adel
Leeds
West Yorkshire
LS16 8NP
Director NameGeorgina Elizabeth Pearson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2000(5 years, 7 months after company formation)
Appointment Duration10 years, 6 months (closed 30 March 2011)
RoleAdministrator
Correspondence Address8 Oaklands Grove
Off Long Causeway Adel
Leeds
West Yorkshire
LS16 8NP
Secretary NameTerence Howard
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Naseby Gardens
Leeds
West Yorkshire
LS9 7SX

Location

Registered AddressSuite 5 90 New North Road
Huddersfield
West Yorkshire
HD1 5NE
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

30 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2011Final Gazette dissolved following liquidation (1 page)
30 December 2010Liquidators' statement of receipts and payments to 13 December 2010 (5 pages)
30 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 December 2010Liquidators statement of receipts and payments to 13 December 2010 (5 pages)
11 March 2010Statement of affairs with form 4.19 (6 pages)
11 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-05
(1 page)
11 March 2010Appointment of a voluntary liquidator (1 page)
11 March 2010Statement of affairs with form 4.19 (6 pages)
11 March 2010Appointment of a voluntary liquidator (1 page)
24 February 2010Registered office address changed from Springfield Cottage Springfield House White House Lane Yeadon Leeds Yorkshire LS19 7UE on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from Springfield Cottage Springfield House White House Lane Yeadon Leeds Yorkshire LS19 7UE on 24 February 2010 (2 pages)
13 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
13 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 March 2009Return made up to 17/02/09; full list of members (4 pages)
16 March 2009Return made up to 17/02/09; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
2 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
25 February 2008Return made up to 17/02/08; full list of members (4 pages)
25 February 2008Return made up to 17/02/08; full list of members (4 pages)
11 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
11 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 March 2007Return made up to 17/02/07; full list of members (7 pages)
27 March 2007Return made up to 17/02/07; full list of members (7 pages)
31 October 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
31 October 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
24 February 2006Return made up to 17/02/06; full list of members (7 pages)
24 February 2006Return made up to 17/02/06; full list of members (7 pages)
23 December 2005Registered office changed on 23/12/05 from: eclipse house 2 north west business park north west road servia hill leeds west yorkshire LS6 2QH (1 page)
23 December 2005Registered office changed on 23/12/05 from: eclipse house 2 north west business park north west road servia hill leeds west yorkshire LS6 2QH (1 page)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
3 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
3 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
7 March 2005Return made up to 17/02/05; full list of members (7 pages)
7 March 2005Return made up to 17/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 May 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
26 May 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
20 February 2004Return made up to 17/02/04; full list of members (7 pages)
20 February 2004Location of register of members (1 page)
20 February 2004Return made up to 17/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 February 2004Location of register of members (1 page)
21 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
21 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
20 February 2003Return made up to 17/02/03; full list of members (7 pages)
20 February 2003Return made up to 17/02/03; full list of members (7 pages)
5 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
5 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
21 February 2002Return made up to 17/02/02; full list of members (6 pages)
21 February 2002Return made up to 17/02/02; full list of members (6 pages)
14 November 2001Registered office changed on 14/11/01 from: stanningley hall 81 bradford road stanningley pudsey, west yorkshire LS28 6AT (1 page)
14 November 2001Registered office changed on 14/11/01 from: stanningley hall 81 bradford road stanningley pudsey, west yorkshire LS28 6AT (1 page)
6 November 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
6 November 2001Location of register of directors' interests (1 page)
6 November 2001Location of register of members (1 page)
6 November 2001Location of register of members (1 page)
6 November 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
6 November 2001Location of register of directors' interests (1 page)
21 February 2001Return made up to 17/02/01; full list of members (6 pages)
21 February 2001Return made up to 17/02/01; full list of members (6 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
17 October 2000Particulars of mortgage/charge (10 pages)
17 October 2000Particulars of mortgage/charge (10 pages)
13 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
13 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
16 May 2000Accounts for a small company made up to 29 February 2000 (8 pages)
16 May 2000Accounts for a small company made up to 29 February 2000 (8 pages)
24 February 2000Return made up to 17/02/00; full list of members (6 pages)
24 February 2000Return made up to 17/02/00; full list of members (6 pages)
8 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
8 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
5 March 1999Return made up to 17/02/99; full list of members (5 pages)
5 March 1999Return made up to 17/02/99; full list of members (5 pages)
31 May 1998Director's particulars changed (1 page)
31 May 1998Director's particulars changed (1 page)
31 May 1998Secretary's particulars changed (1 page)
31 May 1998Secretary's particulars changed (1 page)
30 May 1998Accounts for a small company made up to 28 February 1998 (7 pages)
30 May 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 May 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 May 1998Accounts for a small company made up to 28 February 1998 (7 pages)
23 March 1998Return made up to 17/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 March 1998Return made up to 17/02/98; no change of members (4 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
17 July 1997Accounts for a small company made up to 28 February 1997 (8 pages)
17 July 1997Accounts for a small company made up to 28 February 1997 (8 pages)
28 February 1997Return made up to 17/02/97; no change of members (4 pages)
28 February 1997Return made up to 17/02/97; no change of members (4 pages)
4 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 October 1996Memorandum and Articles of Association (14 pages)
4 October 1996Memorandum and Articles of Association (14 pages)
4 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 September 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/05/96
(1 page)
26 September 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/05/96
(1 page)
29 May 1996Accounts for a small company made up to 29 February 1996 (7 pages)
29 May 1996Accounts for a small company made up to 29 February 1996 (7 pages)
29 February 1996Return made up to 17/02/96; full list of members (6 pages)
29 February 1996Return made up to 17/02/96; full list of members (6 pages)
20 April 1995Ad 20/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 April 1995Ad 20/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)