Company NameEclipse Computers Limited
Company StatusDissolved
Company Number03692796
CategoryPrivate Limited Company
Incorporation Date7 January 1999(25 years, 3 months ago)
Dissolution Date12 April 2005 (19 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRaymond Watson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 12 April 2005)
RoleComputer Consultant
Correspondence Address3 Vecta Close
Friars Cliff
Christchurch
Dorset
BH23 4EJ
Secretary NameMarie Laure Charlat
NationalityBritish
StatusClosed
Appointed26 February 1999(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 12 April 2005)
RoleCompany Director
Correspondence Address3 Vecta Close
Friars Cliff
Christchurch
Dorset
BH23 4EJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressGround Floor Citygate
Saint James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£40,320
Cash£46,325
Current Liabilities£25,847

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
18 November 2004Application for striking-off (1 page)
5 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 March 2004Return made up to 07/01/04; full list of members (6 pages)
12 September 2003Registered office changed on 12/09/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page)
27 January 2003Return made up to 07/01/03; full list of members (6 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 February 2002Return made up to 07/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 January 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 January 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
27 January 2000Return made up to 07/01/00; full list of members (6 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Registered office changed on 08/03/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
8 March 1999New secretary appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Secretary resigned (1 page)
7 January 1999Incorporation (14 pages)