Mirfield
West Yorkshire
WF14 9DQ
Secretary Name | Timothy Edward Mullen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2012(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 29 March 2016) |
Role | Company Director |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | Mr Matthew Graham Masters |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2013(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 29 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | Mrs Patricia Ann James |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 July 1995) |
Role | Secretary |
Correspondence Address | 24 Bridge Street Chatteris Cambridgeshire PE16 6RF |
Director Name | Mr Kelvin Medcalfe James |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 October 1994) |
Role | Analyst |
Correspondence Address | 24 Bridge Street Chatteris Cambridgeshire PE16 6RF |
Director Name | Mr Frank Philip Aspland |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1999) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 6 West Street Isleham Ely Cambridgeshire CB7 5SB |
Director Name | Mrs Gillian Aspland |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 July 1995) |
Role | General Lab Assistant |
Correspondence Address | 3 Rudlands Close Isleham Ely Cambridgeshire CB7 5TD |
Secretary Name | Frank Philip Aspland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 July 1995) |
Role | Company Director |
Correspondence Address | 3 Rudlands Close Isleham Ely Cambridgeshire CB7 5TD |
Secretary Name | Gillian Aspland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1998) |
Role | General Lab Assistant |
Correspondence Address | 6 West Street Isleham Ely Cambridgeshire CB7 5SB |
Director Name | Mr Robert Charles Atwood |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Breakstones Speldhurst Road Langton Green Tunbridge Wells Kent TN3 0JL |
Director Name | Theresa May Flynn |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 October 2002) |
Role | Company Director |
Correspondence Address | 44 Thornton Way Girton Cambridge CB3 0NJ |
Director Name | Dr Geoffrey Lloyd Baldwin |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2000) |
Role | Chatered Engineer |
Correspondence Address | 5 Oast Court Yalding Maidstone Kent ME18 6JY |
Secretary Name | David William Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(17 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 74 Beech Road Reigate Surrey RH2 7ND |
Secretary Name | Paul Evan-Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 October 2003) |
Role | Company Director |
Correspondence Address | Borderigg Benhall Mill Road Tunbridge Wells Kent TN2 5JH |
Director Name | Keith Tozzi |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Director Name | Mrs Julie Elizabeth Dedman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tappers Building Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | Neil McDougall |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(22 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 January 2004) |
Role | Company Director |
Correspondence Address | Strood Place Strood Lane Warnham West Sussex RH12 3PF |
Director Name | Mr Mark James Gomar |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(23 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 22 July 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Westfield House Grubbs Lane Hatfield Hertfordshire AL9 6EF |
Secretary Name | Richard Ian Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(23 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 July 2004) |
Role | Company Director |
Correspondence Address | 170 Haverstock Hill London NW3 2AT |
Secretary Name | Adrian Clubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 June 2007) |
Role | Company Director |
Correspondence Address | 18 Roman Way Borrowash Derby Derbyshire DE72 3LX |
Director Name | Mr Richard Anthony Sowerby |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 April 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49a Carr Hill Road Upper Cumberworth Huddersfield HD8 8XN |
Secretary Name | Mr Richard Anthony Sowerby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(26 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49a Carr Hill Road Upper Cumberworth Huddersfield HD8 8XN |
Secretary Name | Mr Mark Andrew Kenneth Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Leeds Road Selby North Yorkshire YO8 4JQ |
Director Name | Richard Anthony McBride |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Buckingham Street London WC2N 6DF |
Director Name | Mr Mark Jonathan Silver |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 September 2010) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 10 Buckingham Street London WC2N 6DF |
Director Name | Nicholas William Louden |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Esg House Bretby Business Park Ashby Road Bretby Burton On Trent DE15 0YZ |
Director Name | Mr Alexander Sleeth |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 September 2010(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brackenwood Mews Wynchwood Park Weston Cheshire CW2 5GQ |
Director Name | Mr Mark Andrew Kenneth Wood |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Registered Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
994k at £1 | Eclipse Scientific LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £994,000 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2016 | Application to strike the company off the register (3 pages) |
18 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
30 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
21 November 2013 | Appointment of Mr Matthew Masters as a director (2 pages) |
21 November 2013 | Termination of appointment of Mark Wood as a secretary (1 page) |
21 November 2013 | Termination of appointment of Mark Wood as a director (1 page) |
25 June 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
20 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
17 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
19 April 2012 | Termination of appointment of Nicholas Louden as a director (2 pages) |
19 April 2012 | Appointment of Timothy Edward Mullen as a secretary (3 pages) |
19 April 2012 | Termination of appointment of Alexander Sleeth as a director (2 pages) |
19 April 2012 | Appointment of Gregory Francis Kilmister as a director (3 pages) |
19 April 2012 | Appointment of Mr Mark Andrew Kenneth Wood as a director (2 pages) |
30 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
30 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Appointment of Nicholas William Louden as a director (3 pages) |
4 October 2010 | Termination of appointment of Mark Silver as a director (2 pages) |
4 October 2010 | Termination of appointment of Richard Mcbride as a director (2 pages) |
4 October 2010 | Appointment of Alexander Sleeth as a director (3 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
4 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from sands building huddersfield road mirfield west yorkshire WF14 9DQ (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from sands mill huddersfield road mirfield west yorkshire WF14 9DQ (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ (1 page) |
21 March 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
26 January 2009 | Appointment terminated director julie dedman (1 page) |
15 January 2009 | Director appointed mark jonathan silver (2 pages) |
15 January 2009 | Director appointed richard anthony mcbride (2 pages) |
7 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
1 May 2008 | Secretary appointed mark andrew kenneth wood (1 page) |
1 May 2008 | Appointment terminated director and secretary richard sowerby (1 page) |
18 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
9 March 2007 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
18 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: the barn hopton brow 102 hopton lane upper hopton mirfield west yorkshire WF14 8JP (1 page) |
30 August 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
8 May 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
6 April 2006 | New director appointed (2 pages) |
3 February 2006 | Return made up to 12/12/05; full list of members (6 pages) |
1 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
10 August 2005 | Secretary's particulars changed (1 page) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
11 January 2005 | Return made up to 12/12/04; full list of members (6 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: rocfort road snodland kent ME6 5AH (1 page) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | New secretary appointed (1 page) |
23 February 2004 | New director appointed (2 pages) |
12 February 2004 | Amended accounts made up to 31 March 2003 (3 pages) |
3 February 2004 | Return made up to 12/12/03; full list of members (2 pages) |
1 February 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
20 November 2003 | Director resigned (1 page) |
15 July 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
2 April 2003 | Director resigned (1 page) |
31 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
31 December 2002 | Return made up to 12/12/02; no change of members (5 pages) |
12 November 2002 | Director resigned (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
6 August 2002 | Section 394 (1 page) |
21 February 2002 | Return made up to 12/12/01; full list of members (6 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (12 pages) |
2 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
29 December 2000 | Registered office changed on 29/12/00 from: 20 lincolns inn fields london WC2A 3ED (1 page) |
11 December 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: mid kent water co high street snodland kent ME6 5AH (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 8 little whyte ramsey cambs PE17 1DS (1 page) |
23 January 2000 | Full accounts made up to 31 August 1999 (12 pages) |
29 December 1999 | Return made up to 12/12/99; full list of members (7 pages) |
29 December 1999 | Conve 17/08/98 (2 pages) |
23 December 1999 | Director's particulars changed (1 page) |
21 June 1999 | Full accounts made up to 31 August 1998 (14 pages) |
12 April 1999 | Director resigned (1 page) |
23 December 1998 | Return made up to 12/12/98; change of members (7 pages) |
21 August 1998 | Conve 19/08/98 (1 page) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Secretary resigned (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
17 April 1998 | Accounts for a medium company made up to 31 August 1997 (16 pages) |
16 April 1998 | Location - directors service contracts and memoranda (1 page) |
16 April 1998 | Resolutions
|
16 April 1998 | Auditor's resignation (1 page) |
16 April 1998 | Location of register of directors' interests (1 page) |
16 April 1998 | Location of register of members (1 page) |
15 April 1998 | Secretary resigned (1 page) |
23 March 1998 | Ad 10/03/98--------- £ si 294000@1=294000 £ ic 700000/994000 (2 pages) |
23 March 1998 | £ nc 5000000/5294000 10/03/98 (1 page) |
23 March 1998 | Resolutions
|
23 March 1998 | Memorandum and Articles of Association (12 pages) |
16 December 1997 | Return made up to 12/12/97; no change of members (4 pages) |
13 May 1997 | Full accounts made up to 31 August 1996 (12 pages) |
19 December 1996 | Return made up to 12/12/96; full list of members (6 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
14 December 1995 | Return made up to 12/12/95; change of members
|
10 November 1995 | Full accounts made up to 31 August 1995 (19 pages) |
28 September 1995 | Amends resolution passed 7.7.95 (2 pages) |
7 August 1995 | Memorandum and Articles of Association (32 pages) |
24 July 1995 | Resolutions
|
24 July 1995 | Resolutions
|
24 July 1995 | Director resigned (2 pages) |
24 July 1995 | Director resigned (2 pages) |
24 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 July 1995 | Particulars of contract relating to shares (4 pages) |
5 January 1993 | Memorandum and Articles of Association (39 pages) |