Company NameEclipse Interiors Limited
Company StatusDissolved
Company Number03023251
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul Trench Jellicoe
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hookstone Oval
Harrogate
North Yorkshire
HG2 8QE
Secretary NameMr Paul Trench Jellicoe
NationalityBritish
StatusClosed
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hookstone Oval
Harrogate
North Yorkshire
HG2 8QE
Director NameMr Stephen James Whitley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard 6 Highfield Mews
East Morton
Keighley
West Yorkshire
BD20 5SQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteeclipseinteriors.co.uk
Telephone01274 370008
Telephone regionBradford

Location

Registered AddressC/O Jds Accounting 1a
Smithy Mills Lane
Leeds
LS16 8HF
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardAdel and Wharfedale
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1P.t. Jellicoe
50.00%
Ordinary
50 at £1S.j. Whitley
50.00%
Ordinary

Financials

Year2014
Net Worth£103,752
Cash£13,600
Current Liabilities£65,169

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

2 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
1 December 2020Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page)
15 October 2020Registered office address changed from 49 Primley Park Road Leeds West Yorkshire LS17 7HR to C/O Jds Accounting 1a Smithy Mills Lane Leeds LS16 8HF on 15 October 2020 (1 page)
6 March 2020Termination of appointment of Stephen James Whitley as a director on 1 March 2020 (1 page)
6 March 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
12 November 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
7 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
14 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
16 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
7 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
31 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
9 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
18 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Register(s) moved to registered inspection location (1 page)
8 May 2010Director's details changed for Paul Trench Jellicoe on 1 November 2009 (2 pages)
8 May 2010Register inspection address has been changed (1 page)
8 May 2010Register inspection address has been changed (1 page)
8 May 2010Director's details changed for Paul Trench Jellicoe on 1 November 2009 (2 pages)
8 May 2010Director's details changed for Stephen James Whitley on 1 November 2009 (2 pages)
8 May 2010Director's details changed for Stephen James Whitley on 1 November 2009 (2 pages)
8 May 2010Director's details changed for Stephen James Whitley on 1 November 2009 (2 pages)
8 May 2010Director's details changed for Paul Trench Jellicoe on 1 November 2009 (2 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 April 2009Return made up to 17/02/09; full list of members (4 pages)
3 April 2009Return made up to 17/02/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
1 April 2008Return made up to 17/02/08; full list of members (4 pages)
1 April 2008Return made up to 17/02/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
2 April 2007Return made up to 17/02/07; full list of members (7 pages)
2 April 2007Return made up to 17/02/07; full list of members (7 pages)
23 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
23 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
18 April 2006Return made up to 17/02/06; full list of members (7 pages)
18 April 2006Return made up to 17/02/06; full list of members (7 pages)
26 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
26 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
17 May 2005Registered office changed on 17/05/05 from: 9 prospect road ossett west yorkshire WF5 8AE (1 page)
17 May 2005Registered office changed on 17/05/05 from: 9 prospect road ossett west yorkshire WF5 8AE (1 page)
8 March 2005Return made up to 17/02/05; full list of members (7 pages)
8 March 2005Return made up to 17/02/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
15 March 2004Return made up to 17/02/04; full list of members (7 pages)
15 March 2004Return made up to 17/02/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
8 April 2003Return made up to 17/02/03; full list of members (7 pages)
8 April 2003Return made up to 17/02/03; full list of members (7 pages)
6 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
6 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
9 April 2002Return made up to 17/02/02; full list of members (6 pages)
9 April 2002Return made up to 17/02/02; full list of members (6 pages)
19 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
19 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
27 April 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 2000Accounts for a small company made up to 28 February 2000 (5 pages)
27 December 2000Accounts for a small company made up to 28 February 2000 (5 pages)
2 May 2000Return made up to 17/02/00; full list of members
  • 363(287) ‐ Registered office changed on 02/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2000Return made up to 17/02/00; full list of members
  • 363(287) ‐ Registered office changed on 02/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
8 July 1999Return made up to 17/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1999Return made up to 17/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1999Accounts for a small company made up to 28 February 1998 (5 pages)
1 February 1999Accounts for a small company made up to 28 February 1998 (5 pages)
4 June 1998Return made up to 17/02/98; no change of members (4 pages)
4 June 1998Return made up to 17/02/98; no change of members (4 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
12 March 1997Return made up to 17/02/97; no change of members (4 pages)
12 March 1997Return made up to 17/02/97; no change of members (4 pages)
19 December 1996Accounts for a small company made up to 29 February 1996 (1 page)
19 December 1996Accounts for a small company made up to 29 February 1996 (1 page)
14 April 1996Return made up to 17/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1996Return made up to 17/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)