About

Registered Number: 05031410
Date of Incorporation: 02/02/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2016 (7 years and 11 months ago)
Registered Address: 1-2 Vernon Street, Derby, Derbyshire, DE1 1FR

 

Eclipse Hospitality Ltd was registered on 02 February 2004, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. The current directors of this business are listed as Sturges, Paula Eithna Margaret, Springett, Jennifer Anne, Sturges, Gillian Mary Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STURGES, Paula Eithna Margaret 02 February 2004 - 1
STURGES, Gillian Mary Jane 02 February 2004 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
SPRINGETT, Jennifer Anne 02 February 2004 14 February 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 June 2016
DISS16(SOAS) - N/A 07 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2015
DISS16(SOAS) - N/A 20 November 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
DISS16(SOAS) - N/A 22 March 2014
TM02 - Termination of appointment of secretary 04 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
DISS40 - Notice of striking-off action discontinued 09 March 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 07 March 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 07 December 2011
TM01 - Termination of appointment of director 20 May 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 29 February 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 03 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2006
CERTNM - Change of name certificate 29 November 2005
AA - Annual Accounts 04 November 2005
GAZ1 - First notification of strike-off action in London Gazette 30 August 2005
363s - Annual Return 25 August 2005
287 - Change in situation or address of Registered Office 12 May 2005
288b - Notice of resignation of directors or secretaries 02 February 2004
NEWINC - New incorporation documents 02 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.