Founded in 2001, Eclipse Scientific Holdings Ltd are based in Mirfield, West Yorkshire. Currently we aren't aware of the number of employees at the this organisation. The company has 2 directors.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRABTREE, John Raymond | 20 July 2017 | - | 1 |
MULLEN, Timothy Edward | 04 April 2012 | 20 July 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 09 April 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 22 January 2019 | |
DS01 - Striking off application by a company | 09 January 2019 | |
SH01 - Return of Allotment of shares | 11 October 2018 | |
SH01 - Return of Allotment of shares | 09 October 2018 | |
RESOLUTIONS - N/A | 28 September 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 28 September 2018 | |
SH19 - Statement of capital | 28 September 2018 | |
CAP-SS - N/A | 28 September 2018 | |
CS01 - N/A | 31 January 2018 | |
AA - Annual Accounts | 28 December 2017 | |
TM01 - Termination of appointment of director | 27 July 2017 | |
AP03 - Appointment of secretary | 27 July 2017 | |
TM02 - Termination of appointment of secretary | 27 July 2017 | |
CS01 - N/A | 10 February 2017 | |
AA - Annual Accounts | 10 January 2017 | |
AA - Annual Accounts | 12 April 2016 | |
AR01 - Annual Return | 11 February 2016 | |
AR01 - Annual Return | 10 February 2015 | |
AA - Annual Accounts | 12 December 2014 | |
AR01 - Annual Return | 17 February 2014 | |
TM01 - Termination of appointment of director | 21 November 2013 | |
AP01 - Appointment of director | 21 November 2013 | |
TM02 - Termination of appointment of secretary | 21 November 2013 | |
CH03 - Change of particulars for secretary | 03 October 2013 | |
AA - Annual Accounts | 10 September 2013 | |
MISC - Miscellaneous document | 20 February 2013 | |
AR01 - Annual Return | 29 January 2013 | |
AA01 - Change of accounting reference date | 20 December 2012 | |
AA - Annual Accounts | 04 May 2012 | |
AP01 - Appointment of director | 19 April 2012 | |
AP03 - Appointment of secretary | 19 April 2012 | |
AP01 - Appointment of director | 19 April 2012 | |
TM01 - Termination of appointment of director | 19 April 2012 | |
TM01 - Termination of appointment of director | 19 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 April 2012 | |
AR01 - Annual Return | 26 January 2012 | |
AA - Annual Accounts | 02 September 2011 | |
AR01 - Annual Return | 26 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 October 2010 | |
AP01 - Appointment of director | 01 October 2010 | |
TM01 - Termination of appointment of director | 27 September 2010 | |
TM01 - Termination of appointment of director | 27 September 2010 | |
AP01 - Appointment of director | 27 September 2010 | |
MG01 - Particulars of a mortgage or charge | 16 September 2010 | |
AA - Annual Accounts | 27 January 2010 | |
287 - Change in situation or address of Registered Office | 03 August 2009 | |
AA - Annual Accounts | 20 April 2009 | |
363a - Annual Return | 13 February 2009 | |
288b - Notice of resignation of directors or secretaries | 26 January 2009 | |
288a - Notice of appointment of directors or secretaries | 16 October 2008 | |
AA - Annual Accounts | 10 September 2008 | |
395 - Particulars of a mortgage or charge | 23 May 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 15 May 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 15 May 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 15 May 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 15 May 2008 | |
288a - Notice of appointment of directors or secretaries | 06 May 2008 | |
288a - Notice of appointment of directors or secretaries | 01 May 2008 | |
288b - Notice of resignation of directors or secretaries | 01 May 2008 | |
363a - Annual Return | 01 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 March 2008 | |
288b - Notice of resignation of directors or secretaries | 12 February 2008 | |
AA - Annual Accounts | 04 November 2007 | |
287 - Change in situation or address of Registered Office | 15 May 2007 | |
AA - Annual Accounts | 29 March 2007 | |
363s - Annual Return | 17 February 2007 | |
288a - Notice of appointment of directors or secretaries | 14 November 2006 | |
RESOLUTIONS - N/A | 05 September 2006 | |
RESOLUTIONS - N/A | 05 September 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 05 September 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 05 September 2006 | |
225 - Change of Accounting Reference Date | 30 August 2006 | |
287 - Change in situation or address of Registered Office | 30 August 2006 | |
395 - Particulars of a mortgage or charge | 19 August 2006 | |
AA - Annual Accounts | 08 May 2006 | |
288a - Notice of appointment of directors or secretaries | 31 March 2006 | |
288b - Notice of resignation of directors or secretaries | 31 March 2006 | |
363s - Annual Return | 03 February 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 February 2006 | |
AA - Annual Accounts | 11 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 August 2005 | |
363s - Annual Return | 21 February 2005 | |
288b - Notice of resignation of directors or secretaries | 09 September 2004 | |
287 - Change in situation or address of Registered Office | 24 August 2004 | |
288b - Notice of resignation of directors or secretaries | 24 August 2004 | |
288a - Notice of appointment of directors or secretaries | 24 August 2004 | |
363s - Annual Return | 06 March 2004 | |
288a - Notice of appointment of directors or secretaries | 24 February 2004 | |
288b - Notice of resignation of directors or secretaries | 24 February 2004 | |
288a - Notice of appointment of directors or secretaries | 24 February 2004 | |
288b - Notice of resignation of directors or secretaries | 24 February 2004 | |
AA - Annual Accounts | 03 February 2004 | |
288b - Notice of resignation of directors or secretaries | 20 November 2003 | |
288a - Notice of appointment of directors or secretaries | 14 August 2003 | |
288b - Notice of resignation of directors or secretaries | 02 April 2003 | |
363a - Annual Return | 10 February 2003 | |
AA - Annual Accounts | 27 November 2002 | |
288a - Notice of appointment of directors or secretaries | 26 November 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 25 November 2002 | |
288b - Notice of resignation of directors or secretaries | 12 November 2002 | |
AUD - Auditor's letter of resignation | 17 August 2002 | |
AUD - Auditor's letter of resignation | 10 August 2002 | |
363a - Annual Return | 06 February 2002 | |
288a - Notice of appointment of directors or secretaries | 04 February 2002 | |
SA - Shares agreement | 28 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 2001 | |
225 - Change of Accounting Reference Date | 07 November 2001 | |
288a - Notice of appointment of directors or secretaries | 18 June 2001 | |
288a - Notice of appointment of directors or secretaries | 29 May 2001 | |
288a - Notice of appointment of directors or secretaries | 18 May 2001 | |
288b - Notice of resignation of directors or secretaries | 09 March 2001 | |
288b - Notice of resignation of directors or secretaries | 09 March 2001 | |
RESOLUTIONS - N/A | 09 February 2001 | |
RESOLUTIONS - N/A | 09 February 2001 | |
287 - Change in situation or address of Registered Office | 09 February 2001 | |
123 - Notice of increase in nominal capital | 09 February 2001 | |
CERTNM - Change of name certificate | 07 February 2001 | |
NEWINC - New incorporation documents | 24 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating security document | 08 September 2010 | Fully Satisfied |
N/A |
Fixed and floating security document | 14 May 2008 | Fully Satisfied |
N/A |
Deed of accession to a debenture originally dated 6 october 2005 as amended and restated on 28 april 2006 | 11 August 2006 | Fully Satisfied |
N/A |