Company NameEclipse Education Solutions Limited
Company StatusDissolved
Company Number03692474
CategoryPrivate Limited Company
Incorporation Date6 January 1999(25 years, 3 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)
Previous NameEclipse Executive Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameW Lesley Ramsay Hunter
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address40 Hylton Road
Newton Hall
Durham
DH1 5LS
Secretary NameW Lesley Ramsay Hunter
NationalityBritish
StatusClosed
Appointed01 January 2000(12 months after company formation)
Appointment Duration2 years (closed 15 January 2002)
RoleCompany Director
Correspondence Address40 Hylton Road
Newton Hall
Durham
DH1 5LS
Secretary NameRSL Management Consultants Limited (Corporation)
StatusClosed
Appointed27 May 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 15 January 2002)
Correspondence Address67 Saddler Street
Durham
County Durham
DH1 3NP
Director NameDavid Hywel Maddocks
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address43 Front Street
Wolsingham
Bishop Auckland
County Durham
DL13 3DQ
Secretary NameDavid Hywel Maddocks
NationalityBritish
StatusResigned
Appointed06 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address43 Front Street
Wolsingham
Bishop Auckland
County Durham
DL13 3DQ
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed06 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed06 January 1999(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered Address14 Enterprise House
Kingsway Team Valley Trading Est
Gateshead
Tyne & Wear
NE11 0SR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Net Worth-£12,504
Cash£1,992
Current Liabilities£14,507

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
30 July 2001Application for striking-off (1 page)
17 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
13 March 2001Return made up to 06/01/01; full list of members (6 pages)
15 June 2000New secretary appointed (2 pages)
8 June 2000Memorandum and Articles of Association (4 pages)
7 June 2000Director resigned (1 page)
10 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
29 February 2000Return made up to 06/01/00; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
28 February 2000New secretary appointed (2 pages)
28 September 1999Registered office changed on 28/09/99 from: imex business centre abbey road business pity me durham DH1 5JZ (1 page)
6 February 1999New director appointed (2 pages)
6 February 1999New secretary appointed;new director appointed (2 pages)
24 January 1999Secretary resigned (1 page)
24 January 1999Director resigned (1 page)
6 January 1999Incorporation (10 pages)