About

Registered Number: 04146543
Date of Incorporation: 24/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years ago)
Registered Address: Sands Mill, Huddersfield Road, Mirfield, West Yorkshire, WF14 9DQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CRABTREE, John Raymond 20 July 2017 - 1
MULLEN, Timothy Edward 04 April 2012 20 July 2017 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.