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.
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 |
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 |