Company NameKnowledge Base (UK) Limited
Company StatusDissolved
Company Number03537916
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years ago)
Dissolution Date10 November 2011 (12 years, 4 months ago)
Previous NameStunningeclipse Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Henry Charles Webster
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2003(5 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 10 November 2011)
RoleCollege Vice Principal
Country of ResidenceEngland
Correspondence Address7 The Village
Strensall
York
North Yorkshire
YO32 5XS
Director NameMr Jan Eskildsen
Date of BirthJuly 1962 (Born 61 years ago)
NationalityDanish
StatusClosed
Appointed19 January 2005(6 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 10 November 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHollybush Place
Lanchester
County Durham
DH7 0SS
Director NameMr Paul Edward Jagger
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2005(6 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 10 November 2011)
RoleReg Sec Tuc
Country of ResidenceEngland
Correspondence Address101 Don Avenue
Wharncliffe Side
Sheffield
South Yorkshire
S35 0BZ
Director NameMr Michael William Thornton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2005(7 years, 7 months after company formation)
Appointment Duration5 years, 12 months (closed 10 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 The Pastures
Dringhouses
York
North Yorkshire
YO24 2JE
Director NameMaureen Vevers
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2005(7 years, 7 months after company formation)
Appointment Duration5 years, 12 months (closed 10 November 2011)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Fulford Park
Fulford
York
YO10 4QE
Secretary NameMr Michael William Thornton
NationalityBritish
StatusClosed
Appointed16 November 2005(7 years, 7 months after company formation)
Appointment Duration5 years, 12 months (closed 10 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 The Pastures
Dringhouses
York
North Yorkshire
YO24 2JE
Director NameProf Anthony William Robards
Date of BirthApril 1940 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed23 March 1999(11 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 24 September 2002)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressShrubbery Cottage
Nun Monkton
York
North Yorkshire
YO26 8EW
Secretary NameMr Philip Ashworth
NationalityBritish
StatusResigned
Appointed23 March 1999(11 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 14 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark View
Naburn
York
North Yorkshire
YO19 4RU
Director NameDr Robert Arthur Withers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 07 February 2000)
RolePrincipal
Correspondence Address8 Northgate
Hunmanby
Filey
North Yorkshire
YO14 0NT
Director NameProf William Andrew Wardle
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year after company formation)
Appointment Duration3 years (resigned 23 April 2002)
RoleDeputy Principal
Correspondence Address10 Penleys Grove Street
York
North Yorkshire
YO31 7PN
Director NameSylvia Joan Palmer
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 2001)
RoleHead Of Education
Country of ResidenceEngland
Correspondence Address4 Stoneleigh Gate
Green Hammerton
York
North Yorkshire
YO26 8HG
Director NameProf James Andrew Davidson Matthew
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 24 September 2002)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address1 Station Cottages
Naburn
York
North Yorkshire
YO19 4RW
Director NameDr Gregory Patrick Lodge
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 28 January 2003)
RoleDean Of Faculty
Correspondence Address5 Church Crescent
Stutton
Tadcaster
North Yorkshire
LS24 9BJ
Director NameWilliam Wilson Johnstone
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 2001)
RoleHead Of Business
Correspondence Address11 Mallard Walk
Boroughbridge
York
North Yorkshire
YO5 9LQ
Director NameProf Bruce William Collins
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 January 2000)
RoleCollege Deputy Principal
Correspondence AddressOld St Lukes House
28 Stepney Grove
Scarborough
North Yorkshire
YO12 5DF
Director NameDr Martin Ohara
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 March 2003)
RoleUniversity Manager
Correspondence AddressWestmoreland House
Porters Headland
Pickering
North Yorkshire
YO18 8AG
Director NameAnthony Matusiak
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2000(1 year, 10 months after company formation)
Appointment Duration8 months (resigned 13 October 2000)
RoleLecturer
Correspondence Address38 Coldyhill Lane
Scarborough
North Yorkshire
YO12 6SF
Director NameMrs Lynne Elizabeth Frostick
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 September 2005)
RolePro Vice Chancellor
Country of ResidenceEngland
Correspondence AddressHighwood Cottage
Kilnwick
Driffield
North Humberside
YO25 9JF
Director NameMr Michael Galloway
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 18 November 2003)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address14a King Rudding Close
Riccall
York
North Yorkshire
YO19 6RY
Director NameMr Allan Stewart
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 10 May 2004)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address6 St Georges Grove
Northallerton
North Yorkshire
DL7 8YH
Director NameProf Bruce Charles Gilbert
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2006)
RoleUniversity Professor
Correspondence Address58 Heworth Village
York
YO31 1AL
Director NameMiss Helen Margaret West
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2004)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address54 Scarcroft Road
York
YO23 1NF
Director NameMary Eileen Sutherland
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 February 2004)
RoleBus Devel Mgr
Correspondence Address78 Woodbine Road
Gosforth
Newcastle Upon Tyne
NE3 1DE
Director NameMr Charles Simon Newton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 September 2005)
RoleUniversity Admin
Country of ResidenceEngland
Correspondence AddressThe Haven Main Street
Gilling East
Yorkshire
YO62 4JH
Director NameProf David Maughan Brown
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 March 2007)
RoleHe Management
Country of ResidenceEngland
Correspondence Address4 Melbourne Street
York
Yorkshire
YO10 5AQ
Secretary NameMs Gail Debra Carter
NationalityBritish
StatusResigned
Appointed14 May 2003(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackburn 5 Wold Cottages
North Lane Wheldrake
York
North Yorkshire
YO19 6NF
Director NameMr Graham Chesters
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 March 2007)
RoleUniv Lecturer
Country of ResidenceEngland
Correspondence Address35 Newland Park
Hull
East Yorkshire
HU5 2DN
Director NameMrs Diane Johnson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 2005)
RoleRecruitment Consultant
Correspondence Address14 Melcombe Avenue
Strensall
York
North Yorkshire
YO32 5BA
Director NameProf Barry Winn
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(5 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 March 2007)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressNorthcroft
8 High Street
North Ferriby
North Humberside
HU14 3JP
Director NameMike Egar
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 2007)
RoleMD
Correspondence AddressAcorn Farmhouse
Moor Road Snitterby
Market Rasen
Lincolnshire
DN21 4TY
Secretary NameTimothy John Bower
NationalityBritish
StatusResigned
Appointed01 March 2005(6 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 November 2005)
RoleLawyer
Correspondence AddressRyton Grange
Ryton Rigg Road Ryton
Malton
North Yorkshire
YO17 6RY
Director NameChristopher Baxter
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2006)
RoleCEO
Correspondence Address59 Sea View Crescent
Scarborough
North Yorkshire
YO11 3JF
Director NameProf Peter Rolf Lutzeier
Date of BirthAugust 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed06 March 2007(8 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 July 2007)
RoleHigher Education
Country of ResidenceEngland
Correspondence Address20 East Meads
Onslow Village
Guildford
Surrey
GU2 7SP
Director NameDr Christopher Harry Henshall
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(8 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 July 2007)
RoleUniversity Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 St Marys Grove
London
N1 2NT
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£752,772
Cash£2,119,805
Current Liabilities£1,869,525

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

10 November 2011Final Gazette dissolved following liquidation (1 page)
10 November 2011Final Gazette dissolved following liquidation (1 page)
10 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2011Liquidators' statement of receipts and payments to 28 July 2011 (5 pages)
10 August 2011Liquidators statement of receipts and payments to 28 July 2011 (5 pages)
10 August 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
10 August 2011Liquidators' statement of receipts and payments to 28 July 2011 (5 pages)
10 August 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
14 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
14 March 2011Liquidators statement of receipts and payments to 28 February 2011 (5 pages)
14 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
15 September 2010Liquidators' statement of receipts and payments to 28 August 2010 (6 pages)
15 September 2010Liquidators' statement of receipts and payments to 28 August 2010 (6 pages)
15 September 2010Liquidators statement of receipts and payments to 28 August 2010 (6 pages)
17 March 2010Liquidators' statement of receipts and payments to 28 February 2010 (5 pages)
17 March 2010Liquidators statement of receipts and payments to 28 February 2010 (5 pages)
17 March 2010Liquidators' statement of receipts and payments to 28 February 2010 (5 pages)
17 September 2009Liquidators' statement of receipts and payments to 28 August 2009 (5 pages)
17 September 2009Liquidators statement of receipts and payments to 28 August 2009 (5 pages)
17 September 2009Liquidators' statement of receipts and payments to 28 August 2009 (5 pages)
30 June 2009Resignation of a liquidator (1 page)
30 June 2009Resignation of a liquidator (1 page)
3 June 2009Appointment of a voluntary liquidator (1 page)
3 June 2009Appointment of a voluntary liquidator (1 page)
2 June 2009Registered office changed on 02/06/2009 from unit 1 calder close calder park wakefield WF4 3BA (1 page)
2 June 2009Registered office changed on 02/06/2009 from unit 1 calder close calder park wakefield WF4 3BA (1 page)
24 March 2009Liquidators' statement of receipts and payments to 28 February 2009 (6 pages)
24 March 2009Liquidators' statement of receipts and payments to 28 February 2009 (6 pages)
24 March 2009Liquidators statement of receipts and payments to 28 February 2009 (6 pages)
10 February 2009Registered office changed on 10/02/2009 from tenon recovery suite 5C tower house business centre fishergate york YO10 4UA (1 page)
10 February 2009Registered office changed on 10/02/2009 from tenon recovery suite 5C tower house business centre fishergate york YO10 4UA (1 page)
25 June 2008Registered office changed on 25/06/2008 from tenon recovery 2A low ousegate york YO1 9QU (1 page)
25 June 2008Registered office changed on 25/06/2008 from tenon recovery 2A low ousegate york YO1 9QU (1 page)
14 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2008Statement of affairs with form 4.19 (9 pages)
14 March 2008Statement of affairs with form 4.19 (9 pages)
14 March 2008Appointment of a voluntary liquidator (2 pages)
14 March 2008Appointment of a voluntary liquidator (2 pages)
14 March 2008Notice of Constitution of Liquidation Committee (2 pages)
14 March 2008Notice of Constitution of Liquidation Committee (2 pages)
14 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-02-29
(1 page)
4 February 2008Registered office changed on 04/02/08 from: it centre york science park university road heslington york north yorkshire YO10 5DG (1 page)
4 February 2008Registered office changed on 04/02/08 from: it centre york science park university road heslington york north yorkshire YO10 5DG (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Return made up to 31/03/07; full list of members (5 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Return made up to 31/03/07; full list of members (5 pages)
5 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
5 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
26 April 2006Return made up to 31/03/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
26 April 2006Return made up to 31/03/06; full list of members (14 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
4 January 2006New secretary appointed;new director appointed (3 pages)
4 January 2006New secretary appointed;new director appointed (3 pages)
7 December 2005Director resigned (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Secretary resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
13 July 2005Return made up to 31/03/05; full list of members (12 pages)
13 July 2005Return made up to 31/03/05; full list of members (12 pages)
12 July 2005New secretary appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New secretary appointed (2 pages)
12 July 2005New director appointed (2 pages)
6 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
6 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Secretary resigned (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
29 July 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 July 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Registered office changed on 26/04/04 from: innovation centre university road heslington york YO10 5DG (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Return made up to 31/03/04; full list of members (12 pages)
26 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
26 April 2004Registered office changed on 26/04/04 from: innovation centre university road heslington york YO10 5DG (1 page)
6 April 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
6 April 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Return made up to 31/03/03; full list of members (11 pages)
7 August 2003Return made up to 31/03/03; full list of members (11 pages)
7 August 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
27 May 2003New secretary appointed (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003New secretary appointed (2 pages)
27 May 2003Secretary resigned (1 page)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 April 2003Accounts for a small company made up to 31 March 2002 (5 pages)
8 April 2003Accounts for a small company made up to 31 March 2002 (5 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
8 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 May 2002Return made up to 31/03/02; full list of members (9 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
13 April 2001Return made up to 31/03/01; full list of members (9 pages)
13 April 2001Return made up to 31/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
4 April 2001New director appointed (3 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001New director appointed (3 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
31 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 April 2000Return made up to 31/03/00; full list of members (10 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
27 July 1999Ad 29/06/99-16/07/99 £ si 3999@1=3999 £ ic 1/4000 (2 pages)
27 July 1999Ad 29/06/99-16/07/99 £ si 3999@1=3999 £ ic 1/4000 (2 pages)
29 April 1999Return made up to 31/03/99; full list of members (6 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
23 April 1999Memorandum and Articles of Association (10 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999Memorandum and Articles of Association (10 pages)
21 April 1999Company name changed stunningeclipse LIMITED\certificate issued on 22/04/99 (2 pages)
21 April 1999Company name changed stunningeclipse LIMITED\certificate issued on 22/04/99 (2 pages)
20 April 1999£ nc 1000/11000 15/04/99 (1 page)
20 April 1999£ nc 1000/11000 15/04/99 (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
14 April 1999New director appointed (3 pages)
14 April 1999New secretary appointed (2 pages)
14 April 1999New director appointed (3 pages)
14 April 1999New secretary appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999Secretary resigned (1 page)
29 March 1999Registered office changed on 29/03/99 from: 12 york place leeds LS1 2DS (1 page)
29 March 1999Registered office changed on 29/03/99 from: 12 york place leeds LS1 2DS (1 page)
31 March 1998Incorporation (15 pages)