About

Registered Number: 03761799
Date of Incorporation: 28/04/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (6 years and 6 months ago)
Registered Address: Concept House, 3 Dene Street, Dorking, Surrey, RH4 2DR

 

Founded in 1999, Eclipse Dental Manufacturing Ltd have registered office in Dorking, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. The companies directors are West, Leonie Janette, West, Roderick Nigel, Powell, Francis John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST, Roderick Nigel 29 April 1999 - 1
POWELL, Francis John 29 April 1999 03 September 2007 1
Secretary Name Appointed Resigned Total Appointments
WEST, Leonie Janette 03 September 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1 - First notification of strike-off action in London Gazette 18 July 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 12 May 2008
288a - Notice of appointment of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
AA - Annual Accounts 10 September 2007
287 - Change in situation or address of Registered Office 10 September 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 28 September 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 22 May 2000
225 - Change of Accounting Reference Date 16 April 2000
288b - Notice of resignation of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.