About

Registered Number: 06551513
Date of Incorporation: 01/04/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 4 months ago)
Registered Address: Alpha House, Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY,

 

Multisol Eclipse Ltd was registered on 01 April 2008 with its registered office in Leeds, it has a status of "Dissolved". We don't know the number of employees at this organisation. Gratton, Martin, Beckmann, Karsten Werner are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKMANN, Karsten Werner 30 November 2011 27 April 2017 1
Secretary Name Appointed Resigned Total Appointments
GRATTON, Martin 30 November 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 02 October 2017
TM01 - Termination of appointment of director 24 July 2017
RESOLUTIONS - N/A 07 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 July 2017
SH19 - Statement of capital 07 July 2017
CAP-SS - N/A 07 July 2017
RESOLUTIONS - N/A 30 June 2017
SH01 - Return of Allotment of shares 09 June 2017
CS01 - N/A 03 April 2017
CH01 - Change of particulars for director 07 December 2016
CH01 - Change of particulars for director 07 December 2016
CH03 - Change of particulars for secretary 01 December 2016
AD01 - Change of registered office address 26 October 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 28 April 2016
TM01 - Termination of appointment of director 08 September 2015
AP01 - Appointment of director 05 August 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 08 May 2015
TM01 - Termination of appointment of director 31 March 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 14 April 2014
TM01 - Termination of appointment of director 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
AUD - Auditor's letter of resignation 12 December 2013
AUD - Auditor's letter of resignation 04 December 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 29 May 2013
TM01 - Termination of appointment of director 01 November 2012
AA - Annual Accounts 15 August 2012
AUD - Auditor's letter of resignation 12 April 2012
AR01 - Annual Return 10 April 2012
TM01 - Termination of appointment of director 14 March 2012
CH01 - Change of particulars for director 05 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 January 2012
RESOLUTIONS - N/A 20 December 2011
AP01 - Appointment of director 20 December 2011
AP01 - Appointment of director 20 December 2011
AP01 - Appointment of director 20 December 2011
AP03 - Appointment of secretary 20 December 2011
TM01 - Termination of appointment of director 20 December 2011
TM01 - Termination of appointment of director 20 December 2011
TM02 - Termination of appointment of secretary 20 December 2011
AA01 - Change of accounting reference date 20 December 2011
CC04 - Statement of companies objects 20 December 2011
SH10 - Notice of particulars of variation of rights attached to shares 20 December 2011
SH08 - Notice of name or other designation of class of shares 20 December 2011
AD01 - Change of registered office address 20 December 2011
AA - Annual Accounts 14 December 2011
CC04 - Statement of companies objects 29 July 2011
RESOLUTIONS - N/A 12 July 2011
MEM/ARTS - N/A 12 July 2011
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 07 April 2011
CH01 - Change of particulars for director 07 April 2011
CH01 - Change of particulars for director 07 April 2011
CH01 - Change of particulars for director 07 April 2011
CH01 - Change of particulars for director 07 April 2011
MG01 - Particulars of a mortgage or charge 02 December 2010
AA - Annual Accounts 28 September 2010
AP01 - Appointment of director 30 July 2010
AR01 - Annual Return 28 April 2010
CH04 - Change of particulars for corporate secretary 28 April 2010
AP01 - Appointment of director 21 April 2010
TM01 - Termination of appointment of director 03 March 2010
AA - Annual Accounts 03 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 June 2009
MEM/ARTS - N/A 27 May 2009
RESOLUTIONS - N/A 18 May 2009
CERTNM - Change of name certificate 02 May 2009
363a - Annual Return 01 May 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 24 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 2008
RESOLUTIONS - N/A 24 April 2008
123 - Notice of increase in nominal capital 24 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
225 - Change of Accounting Reference Date 14 April 2008
395 - Particulars of a mortgage or charge 11 April 2008
RESOLUTIONS - N/A 09 April 2008
395 - Particulars of a mortgage or charge 08 April 2008
NEWINC - New incorporation documents 01 April 2008

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 22 November 2010 Fully Satisfied

N/A

A composite guarantee and debenture 05 April 2008 Fully Satisfied

N/A

Composite guarantee and debenture 05 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.