UKBizDB.co.uk

ECLIPSE INTERNET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eclipse Internet Limited. The company was founded 22 years ago and was given the registration number 04232703. The firm's registered office is in EAST YORKSHIRE. You can find them at 37 Carr Lane, Hull, East Yorkshire, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ECLIPSE INTERNET LIMITED
Company Number:04232703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2001
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:37 Carr Lane, Hull, East Yorkshire, HU1 3RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director28 April 2022Active
7 Thornleys, Bishop Burton Road, Cherry Burton, HU17 7SJ

Secretary29 September 2004Active
Flat 1, 34 Dunster Gardens, London, NW6 7NH

Secretary20 September 2004Active
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG

Secretary05 November 2018Active
4, Moorside, Slaithwaite, Huddersfield, HD7 5UU

Secretary14 April 2009Active
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG

Secretary20 November 2009Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Secretary09 December 2019Active
135 Belgrave Drive, Hull, HU4 6DP

Secretary24 April 2006Active
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, United Kingdom, WF2 0UG

Secretary24 August 2010Active
4-6 Barnfield Crescent, Exeter, EX1 1RF

Corporate Secretary12 June 2001Active
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG

Director15 October 2018Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director29 September 2021Active
Madleigh House, Village Road, Coleshill, HP7 0LQ

Director29 September 2004Active
4-6 Barnfield Crescent, Exeter, EX1 1RF

Director12 June 2001Active
26, Finsbury Square, London, England, EC2A 1DS

Director11 October 2016Active
Wood Close, Perridge Lane Longdown, Exeter, EX6 7RT

Director20 September 2004Active
Wood Close, Perridge Lane Longdown, Exeter, EX6 7RT

Director20 September 2004Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director15 February 2021Active
37 Carr Lane, Hull, East Yorkshire, HU1 3RE

Director14 November 2019Active
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG

Director29 September 2004Active
37 Carr Lane, Hull, East Yorkshire, HU1 3RE

Director15 October 2018Active
37 Carr Lane, Hull, East Yorkshire, HU1 3RE

Director31 December 2019Active
4-6 Barnfield Crescent, Exeter, EX1 1RF

Corporate Director12 June 2001Active

People with Significant Control

Kch (Holdings) Limited
Notified on:12 June 2017
Status:Active
Country of residence:England
Address:37, Carr Lane, Hull, England, HU1 3RE
Nature of control:
  • Significant influence or control
Kcom Group Plc
Notified on:12 June 2017
Status:Active
Country of residence:England
Address:37, Carr Lane, Hull, England, HU1 3RE
Nature of control:
  • Significant influence or control
Eclipse Networking Limited
Notified on:12 June 2017
Status:Active
Country of residence:England
Address:37, Carr Lane, Hull, England, HU1 3RE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Gazette

Gazette dissolved liquidation.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Termination secretary company with name termination date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-06-09Address

Change registered office address company with date old address new address.

Download
2022-06-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-08Resolution

Resolution.

Download
2022-06-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type dormant.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type dormant.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Termination secretary company with name termination date.

Download
2020-01-16Officers

Appoint person secretary company with name date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.