About

Registered Number: 04947450
Date of Incorporation: 29/10/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2014 (9 years and 7 months ago)
Registered Address: Unit 4 Newstead Industrial Estate, Croftcroft Road, Trentham, Stoke On Trent, ST4 8HX

 

Eclipse Joinery Ltd was established in 2003, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed as Winter, Helen Elizabeth, Smith, Barbara Janet Mary, Knight, Alistair for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Alistair 06 August 2009 12 July 2013 1
Secretary Name Appointed Resigned Total Appointments
WINTER, Helen Elizabeth 26 August 2005 - 1
SMITH, Barbara Janet Mary 29 October 2003 26 August 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
DS01 - Striking off application by a company 04 August 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 11 November 2013
TM01 - Termination of appointment of director 12 July 2013
AA - Annual Accounts 13 May 2013
AD01 - Change of registered office address 21 December 2012
AR01 - Annual Return 05 November 2012
CH01 - Change of particulars for director 05 November 2012
CH01 - Change of particulars for director 05 November 2012
CH03 - Change of particulars for secretary 05 November 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 31 July 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 31 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
363a - Annual Return 16 February 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 29 August 2008
287 - Change in situation or address of Registered Office 28 January 2008
AA - Annual Accounts 04 July 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 02 November 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
AA - Annual Accounts 23 July 2005
363s - Annual Return 29 October 2004
395 - Particulars of a mortgage or charge 07 January 2004
RESOLUTIONS - N/A 02 December 2003
RESOLUTIONS - N/A 02 December 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
NEWINC - New incorporation documents 29 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 03 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.