ECLIPSE COLOURS LIMITED
WEST YORKSHIRE TAKESHADE LIMITED

Hellopages » West Yorkshire » Bradford » BD2 1QN

Company number 03715432
Status Active
Incorporation Date 18 February 1999
Company Type Private Limited Company
Address HILLAM ROAD, BRADFORD, WEST YORKSHIRE, BD2 1QN
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Director's details changed for James Ferguson Ruddy on 11 July 2016; Director's details changed for Fiona Ruddy on 11 July 2016. The most likely internet sites of ECLIPSE COLOURS LIMITED are www.eclipsecolours.co.uk, and www.eclipse-colours.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Eclipse Colours Limited is a Private Limited Company. The company registration number is 03715432. Eclipse Colours Limited has been working since 18 February 1999. The present status of the company is Active. The registered address of Eclipse Colours Limited is Hillam Road Bradford West Yorkshire Bd2 1qn. . RUDDY, James Ferguson is a Secretary of the company. RUDDY, Fiona is a Director of the company. RUDDY, James Ferguson is a Director of the company. RUDDY, James is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BARRACLOUGH, Nigel Mark has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


eclipse colours Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RUDDY, James Ferguson
Appointed Date: 24 March 1999

Director
RUDDY, Fiona
Appointed Date: 01 September 2007
50 years old

Director
RUDDY, James Ferguson
Appointed Date: 24 March 1999
54 years old

Director
RUDDY, James
Appointed Date: 24 March 1999
85 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 March 1999
Appointed Date: 18 February 1999

Director
BARRACLOUGH, Nigel Mark
Resigned: 31 December 2000
Appointed Date: 30 April 1999
60 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 March 1999
Appointed Date: 18 February 1999

Persons With Significant Control

Fiona Ruddy Cipd
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

James Ferguson Ruddy
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ECLIPSE COLOURS LIMITED Events

07 Mar 2017
Confirmation statement made on 18 February 2017 with updates
20 Jul 2016
Director's details changed for James Ferguson Ruddy on 11 July 2016
20 Jul 2016
Director's details changed for Fiona Ruddy on 11 July 2016
27 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 200,000

...
... and 74 more events
30 Mar 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
Registered office changed on 30/03/99 from: 12 york place leeds west yorkshire LS1 2DS
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Feb 1999
Incorporation

ECLIPSE COLOURS LIMITED Charges

23 May 2003
Debenture
Delivered: 29 May 2003
Status: Outstanding
Persons entitled: Gwendoline Paula Ruddy
Description: Fixed and floating charges over the undertaking and all…
19 September 2000
Debenture
Delivered: 26 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1999
Debenture
Delivered: 14 May 1999
Status: Satisfied on 1 December 2004
Persons entitled: Midland Enterprise Fund for Yorkshire and Humberside
Description: Fixed and floating charges over the undertaking and all…
30 April 1999
Debenture
Delivered: 14 May 1999
Status: Satisfied on 1 December 2004
Persons entitled: Second Midland Enterprise Fund for Yorkshire and Humberside
Description: Fixed and floating charges over the undertaking and all…
30 April 1999
Debenture
Delivered: 7 May 1999
Status: Satisfied on 1 December 2004
Persons entitled: Yorkshire Enterprise Limited
Description: .. fixed and floating charges over the undertaking and all…
30 April 1999
Debenture
Delivered: 6 May 1999
Status: Satisfied on 1 December 2004
Persons entitled: Christine Carbert and John Carbert
Description: Fixed and floating charges over the undertaking and all…