Company NameEclipse Designer Bathrooms & Kitchens Ltd
Company StatusDissolved
Company NumberSC403547
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 9 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)
Previous NamesEclipse Kitchens & Bathrooms Ltd and Eclipse Designer Kitchens & Bathrooms Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stuart Clark
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2011(1 week, 6 days after company formation)
Appointment Duration7 years, 9 months (closed 30 April 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5 Kings Court
Falkirk
FK1 1PG
Scotland
Secretary NameMrs Stacey Clark
StatusClosed
Appointed27 July 2011(1 week, 6 days after company formation)
Appointment Duration7 years, 9 months (closed 30 April 2019)
RoleCompany Director
Correspondence Address5 Kings Court
Falkirk
FK1 1PG
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMrs Stacey Clark
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(8 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 January 2014)
RoleDesigner Bathroom And Kitchen Fitters
Country of ResidenceScotland
Correspondence Address5 Kings Court
Falkirk
FK1 1PG
Scotland

Contact

Websitewww.eclipsedesignerbathrooms.co.uk

Location

Registered Address5 Kings Court
Falkirk
FK1 1PG
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6 at £0.1Stuart Clark
60.00%
Ordinary
4 at £0.1Stacey Clark
40.00%
Ordinary

Financials

Year2014
Net Worth£392
Cash£1,996
Current Liabilities£23,202

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
4 August 2017Application to strike the company off the register (3 pages)
4 August 2017Application to strike the company off the register (3 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 January 2014Termination of appointment of Stacey Clark as a director (1 page)
28 January 2014Termination of appointment of Stacey Clark as a director (1 page)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
22 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 March 2013Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
8 March 2013Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
24 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
4 April 2012Appointment of Mrs Stacey Clark as a director (2 pages)
4 April 2012Appointment of Mrs Stacey Clark as a director (2 pages)
27 July 2011Appointment of Mr Stuart Clark as a director (2 pages)
27 July 2011Appointment of Mrs Stacey Clark as a secretary (1 page)
27 July 2011Appointment of Mr Stuart Clark as a director (2 pages)
27 July 2011Appointment of Mrs Stacey Clark as a secretary (1 page)
19 July 2011Company name changed eclipse designer kitchens & bathrooms LTD\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 July 2011Company name changed eclipse designer kitchens & bathrooms LTD\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-19
  • NM01 ‐ Change of name by resolution
(3 pages)
15 July 2011Company name changed eclipse kitchens & bathrooms LTD\certificate issued on 15/07/11
  • RES15 ‐ Change company name resolution on 2011-07-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 July 2011Company name changed eclipse kitchens & bathrooms LTD\certificate issued on 15/07/11
  • RES15 ‐ Change company name resolution on 2011-07-15
  • NM01 ‐ Change of name by resolution
(3 pages)
14 July 2011Incorporation (20 pages)
14 July 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
14 July 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
14 July 2011Incorporation (20 pages)