Company NameEclipse Group (Europe) Limited
Company StatusDissolved
Company Number01936207
CategoryPrivate Limited Company
Incorporation Date5 August 1985(38 years, 9 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NameEclipse Consultancy Services Plc

Business Activity

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

Directors

Director NameMr John Richard Ross
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1992(6 years, 6 months after company formation)
Appointment Duration16 years, 11 months (closed 20 January 2009)
RoleComputer Consultant
Correspondence Address88 Old Fort Road
Shoreham By Sea
West Sussex
BN43 5HB
Director NameAmanda Louise Jewell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1995(9 years, 11 months after company formation)
Appointment Duration13 years, 6 months (closed 20 January 2009)
RoleCareers Officer
Correspondence Address88 Old Fort Road
Shoreham By Sea
West Sussex
BN43 5HB
Director NameAlan Eric Copperwaite
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1995)
RoleComputer Consultant
Correspondence Address95 Southbury Road
Enfield
Middlesex
EN1 3TB
Director NameMr Roger Anthony Scantlebury
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 April 1995)
RoleComputer Consultant
Correspondence AddressRacket
More Lane
Esher
Surrey
KT10 8AR
Secretary NameMrs Suzette Helen Copperwaite
NationalityBritish
StatusResigned
Appointed07 February 1992(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address11 Bycullah Road
Enfield
Middlesex
EN2 8EG
Secretary NameMr John Richard Ross
NationalityBritish
StatusResigned
Appointed30 June 1995(9 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 November 1995)
RoleComputer Consultant
Correspondence Address26 Stroud Road
Wimbledon
London
SW19 8DG
Secretary NameAmanda Louise Jewell
NationalityBritish
StatusResigned
Appointed20 November 1995(10 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 08 April 2008)
RoleCareers Officer
Correspondence Address88 Old Fort Road
Shoreham By Sea
West Sussex
BN43 5HB

Location

Registered AddressThe Bellbourne
103 High Street
Esher
Surrey
KT10 9QE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2014
Net Worth-£15,324
Current Liabilities£48,398

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
8 July 2008Application for striking-off (1 page)
17 April 2008Appointment terminated secretary amanda jewell (1 page)
27 April 2007Return made up to 07/02/07; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 March 2006Return made up to 07/02/06; full list of members (2 pages)
23 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 February 2005Return made up to 07/02/05; full list of members (7 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 March 2004Return made up to 07/02/04; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
14 March 2003Return made up to 07/02/03; full list of members (7 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
11 February 2002Return made up to 07/02/02; full list of members (6 pages)
21 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
15 February 2001Return made up to 07/02/01; full list of members (6 pages)
8 August 2000Full accounts made up to 30 September 1999 (9 pages)
10 March 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1999Full accounts made up to 30 September 1998 (10 pages)
25 February 1999Return made up to 07/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 1998Full accounts made up to 30 September 1997 (11 pages)
6 March 1998Return made up to 07/02/98; no change of members (4 pages)
14 March 1997Full accounts made up to 30 September 1996 (16 pages)
30 May 1996Certificate of re-registration from Public Limited Company to Private (1 page)
30 May 1996Re-registration of Memorandum and Articles (12 pages)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 May 1996Application for reregistration from PLC to private (1 page)
3 May 1996New director appointed (2 pages)
24 April 1996Full accounts made up to 30 September 1995 (16 pages)
22 March 1996New secretary appointed (1 page)
22 March 1996Secretary resigned (2 pages)
22 March 1996Return made up to 07/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1995Director's particulars changed (2 pages)
21 August 1995Secretary resigned;new secretary appointed (2 pages)
21 August 1995Director resigned (2 pages)
15 June 1995Company name changed eclipse consultancy services PLC\certificate issued on 16/06/95 (8 pages)
10 May 1995Director resigned (2 pages)
24 April 1995Full accounts made up to 30 September 1994 (16 pages)
9 February 1989Wd 30/01/89 ad 30/09/88--------- £ si 35000@1=35000 £ ic 15000/50000 (2 pages)
20 October 1987Wd 12/10/87 ad 28/08/87--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages)
20 October 1987Particulars of contract relating to shares (3 pages)