Company NameEclipse Racing Limited
Company StatusDissolved
Company Number04195463
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years, 1 month ago)
Dissolution Date1 December 2015 (8 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Benjamin Alexander Ian Durrant
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Oliver Business Park, Oliver Road
London
NW10 7JB
Director NameMr Gilroy Jose Mario Durrant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(8 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 01 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Myddelton Park
Whetstone
London
N20 0HT
Secretary NameMrs Karin Maria Durrant
NationalityBritish
StatusClosed
Appointed30 June 2009(8 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 01 December 2015)
RoleSecretary
Correspondence Address7 Myddelton Park
London
N20 0HT
Secretary NameChloe Franklin
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address114 Derwent Avenue
East Barnet
Hertfordshire
EN4 8LZ
Director NameAnouska Reeves
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(4 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2009)
RolePersonal Assistant
Correspondence Address7 Magnolia Avenue
Abbots Langley
Hertfordshire
WD5 0SW
Secretary NameAnouska Reeves
NationalityBritish
StatusResigned
Appointed19 April 2005(4 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2009)
RolePersonal Assistant
Correspondence Address7 Magnolia Avenue
Abbots Langley
Hertfordshire
WD5 0SW
Director NameMr Ralph Durrant
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address7 Myddelton Park
London
N20 0HT
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websiteeclipseracing.co.uk

Location

Registered Address7 Oliver Business Park, Oliver Road
London
NW10 7JB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

100 at £1Elitewilde Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,684
Current Liabilities£20,684

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2015Application to strike the company off the register (3 pages)
5 August 2015Application to strike the company off the register (3 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
8 April 2011Director's details changed for Mr Benjamin Alexander Ian Durrant on 31 August 2010 (2 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
8 April 2011Director's details changed for Mr Benjamin Alexander Ian Durrant on 31 August 2010 (2 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mr Benjamin Alexander Ian Durrant on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Benjamin Alexander Ian Durrant on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Benjamin Alexander Ian Durrant on 6 April 2010 (2 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 January 2010Registered office address changed from Cumberland House 80 Scrubs Lane London NW10 6RF on 11 January 2010 (1 page)
11 January 2010Registered office address changed from Cumberland House 80 Scrubs Lane London NW10 6RF on 11 January 2010 (1 page)
3 July 2009Director appointed mr gilroy jose mario durrant (2 pages)
3 July 2009Director appointed mr gilroy jose mario durrant (2 pages)
1 July 2009Registered office changed on 01/07/2009 from 7 myddelton park whetstone london N20 0HT (1 page)
1 July 2009Registered office changed on 01/07/2009 from 7 myddelton park whetstone london N20 0HT (1 page)
30 June 2009Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
30 June 2009Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
30 June 2009Appointment terminated secretary anouska reeves (1 page)
30 June 2009Appointment terminated secretary anouska reeves (1 page)
30 June 2009Appointment terminated director ralph durrant (1 page)
30 June 2009Secretary appointed mrs karin maria durrant (1 page)
30 June 2009Appointment terminated director anouska reeves (1 page)
30 June 2009Appointment terminated director ralph durrant (1 page)
30 June 2009Appointment terminated director anouska reeves (1 page)
30 June 2009Secretary appointed mrs karin maria durrant (1 page)
17 April 2009Return made up to 06/04/09; full list of members (4 pages)
17 April 2009Return made up to 06/04/09; full list of members (4 pages)
17 April 2009Director's change of particulars / ben durrant / 16/04/2009 (1 page)
17 April 2009Director and secretary's change of particulars / anouska reeves / 16/04/2009 (1 page)
17 April 2009Director and secretary's change of particulars / anouska reeves / 16/04/2009 (1 page)
17 April 2009Director's change of particulars / ben durrant / 16/04/2009 (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 May 2008Director and secretary's change of particulars / anouska reeves / 01/05/2008 (1 page)
2 May 2008Return made up to 06/04/08; full list of members (4 pages)
2 May 2008Director's change of particulars / ben durrant / 01/05/2008 (1 page)
2 May 2008Director's change of particulars / ben durrant / 01/05/2008 (1 page)
2 May 2008Director and secretary's change of particulars / anouska reeves / 01/05/2008 (1 page)
2 May 2008Return made up to 06/04/08; full list of members (4 pages)
2 May 2008Director appointed mr ralph durrant (1 page)
2 May 2008Director and secretary's change of particulars / anouska reeves / 01/05/2008 (1 page)
2 May 2008Director appointed mr ralph durrant (1 page)
2 May 2008Director and secretary's change of particulars / anouska reeves / 01/05/2008 (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 April 2007Return made up to 06/04/07; full list of members (2 pages)
10 April 2007Return made up to 06/04/07; full list of members (2 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 April 2006Return made up to 06/04/06; full list of members (3 pages)
27 April 2006Return made up to 06/04/06; full list of members (3 pages)
7 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 May 2005Return made up to 06/04/05; full list of members (6 pages)
6 May 2005Return made up to 06/04/05; full list of members (6 pages)
27 April 2005Secretary resigned;director resigned (1 page)
27 April 2005New secretary appointed;new director appointed (1 page)
27 April 2005Secretary resigned;director resigned (1 page)
27 April 2005New secretary appointed;new director appointed (1 page)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 June 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 June 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 May 2004Return made up to 06/04/04; full list of members (6 pages)
15 May 2004Return made up to 06/04/04; full list of members (6 pages)
23 June 2003Return made up to 06/04/03; full list of members (6 pages)
23 June 2003Return made up to 06/04/03; full list of members (6 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 May 2002Return made up to 06/04/02; full list of members (6 pages)
22 May 2002Return made up to 06/04/02; full list of members (6 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001New secretary appointed (2 pages)
19 April 2001Ad 06/04/01--------- £ si 49@1=49 £ ic 51/100 (2 pages)
19 April 2001Registered office changed on 19/04/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
19 April 2001Ad 06/04/01--------- £ si 50@1=50 £ ic 1/51 (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001Ad 06/04/01--------- £ si 49@1=49 £ ic 51/100 (2 pages)
19 April 2001Ad 06/04/01--------- £ si 50@1=50 £ ic 1/51 (2 pages)
19 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2001Registered office changed on 19/04/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
19 April 2001Secretary resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Secretary resigned (1 page)
6 April 2001Incorporation (13 pages)
6 April 2001Incorporation (13 pages)