Falkirk
FK1 1PG
Scotland
Secretary Name | Mrs Stacey Clark |
---|---|
Status | Closed |
Appointed | 27 July 2011(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 9 months (closed 30 April 2019) |
Role | Company Director |
Correspondence Address | 5 Kings Court Falkirk FK1 1PG Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mrs Stacey Clark |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 January 2014) |
Role | Designer Bathroom And Kitchen Fitters |
Country of Residence | Scotland |
Correspondence Address | 5 Kings Court Falkirk FK1 1PG Scotland |
Website | www.eclipsedesignerbathrooms.co.uk |
---|
Registered Address | 5 Kings Court Falkirk FK1 1PG Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 20 other UK companies use this postal address |
6 at £0.1 | Stuart Clark 60.00% Ordinary |
---|---|
4 at £0.1 | Stacey Clark 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £392 |
Cash | £1,996 |
Current Liabilities | £23,202 |
Latest Accounts | 30 September 2015 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2017 | Application to strike the company off the register (3 pages) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
4 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 January 2014 | Termination of appointment of Stacey Clark as a director (1 page) |
17 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
22 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 March 2013 | Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
24 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Appointment of Mrs Stacey Clark as a director (2 pages) |
27 July 2011 | Appointment of Mr Stuart Clark as a director (2 pages) |
27 July 2011 | Appointment of Mrs Stacey Clark as a secretary (1 page) |
19 July 2011 | Company name changed eclipse designer kitchens & bathrooms LTD\certificate issued on 19/07/11
|
15 July 2011 | Company name changed eclipse kitchens & bathrooms LTD\certificate issued on 15/07/11
|
14 July 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 July 2011 | Incorporation (20 pages) |