Mirfield
West Yorkshire
WF14 9DQ
Secretary Name | Timothy Edward Mullen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2012(18 years, 2 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 Tim Mullen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 19 April 2012(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 29 March 2016) |
Role | Company Director |
Country of Residence | Australia |
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(19 years, 9 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 | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Philip Charles Evans |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(1 week after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 April 2005) |
Role | Company Director |
Correspondence Address | High Gorse Loynton Stafford Staffordshire ST20 0QA |
Director Name | Mr Christopher David Dixon |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(1 week after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Sherwood Close Shawbirch Telford Salop TF5 0LB |
Secretary Name | Andrea Jane Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(1 week after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 April 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | High Gorse Loynton Stafford Staffordshire ST20 0QA |
Director Name | Adrian Clubb |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 June 2007) |
Role | Company Director |
Correspondence Address | 18 Roman Way Borrowash Derby Derbyshire DE72 3LX |
Director Name | Mrs Julie Elizabeth Dedman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(11 years, 2 months after company formation) |
Appointment Duration | 3 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 | Mr Simon William Dedman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hopton Brow 102 Hopton Lane Mirfield West Yorkshire WF14 8JP |
Director Name | Elizabeth Ann Fleming |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tweed Cottage Cheveley Park Cheveley Suffolk CB8 9DE |
Secretary Name | Richard Cheesman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(11 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 14 February 2006) |
Role | Company Director |
Correspondence Address | Flat 5 10 Lysias Road London SW12 8BP |
Director Name | Mr Richard Anthony Sowerby |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(12 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 2008) |
Role | 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 | 14 February 2006(12 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 2008) |
Role | Accountant |
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 2007(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | Mr Mark Andrew Kenneth Wood |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | Richard Anthony McBride |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(14 years, 11 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 | 20 January 2009(14 years, 11 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(16 years, 7 months 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(16 years, 7 months 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 |
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 |
90 at £1 | Eclipse Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £228,748 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
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) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
21 November 2013 | Termination of appointment of Mark Wood as a secretary (1 page) |
21 November 2013 | Appointment of Mr Matthew Masters as a director (2 pages) |
21 November 2013 | Termination of appointment of Mark Wood as a director (1 page) |
3 October 2013 | Secretary's details changed for Mr Mark Andrew Kenneth Wood on 3 October 2013 (1 page) |
3 October 2013 | Secretary's details changed for Mr Mark Andrew Kenneth Wood on 3 October 2013 (1 page) |
3 October 2013 | Director's details changed for Mr Mark Andrew Kenneth Wood on 3 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Mark Andrew Kenneth Wood on 3 October 2013 (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
16 August 2012 | Termination of appointment of Elizabeth Fleming as a director (2 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
19 April 2012 | Appointment of Mr Tim Mullen as a director (2 pages) |
19 April 2012 | Termination of appointment of Alexander Sleeth as a director (2 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 | Appointment of Gregory Francis Kilmister as a director (3 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
4 October 2010 | Appointment of Nicholas William Louden as a director (3 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) |
4 October 2010 | Termination of appointment of Mark Silver as a director (2 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for Mark Andrew Kenneth Wood on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mark Andrew Kenneth Wood on 1 February 2010 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
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 (7 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
29 January 2009 | Director appointed mark jonathan silver (2 pages) |
29 January 2009 | Director appointed richard anthony mcbride (2 pages) |
26 January 2009 | Appointment terminated director julie dedman (1 page) |
27 December 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
27 December 2008 | Accounts for a small company made up to 31 December 2006 (10 pages) |
28 October 2008 | Director appointed mark andrew kenneth wood (2 pages) |
17 June 2008 | Return made up to 31/01/08; full list of members (4 pages) |
1 May 2008 | Secretary appointed mark andrew kenneth wood (1 page) |
30 April 2008 | Appointment terminated director and secretary richard sowerby (1 page) |
5 July 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
25 April 2007 | Accounts for a small company made up to 30 June 2005 (6 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ (1 page) |
17 February 2007 | Return made up to 31/01/07; full list of members (8 pages) |
28 December 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
30 August 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
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) |
27 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | New secretary appointed;new director appointed (2 pages) |
20 March 2006 | Return made up to 31/01/06; full list of members (8 pages) |
10 August 2005 | Director's particulars changed (1 page) |
28 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | New director appointed (3 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: high gorse loynton staffordshire ST20 0QA (1 page) |
28 April 2005 | New director appointed (3 pages) |
28 April 2005 | Director resigned (1 page) |
23 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
17 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
22 February 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
24 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
10 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
27 March 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
5 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
18 February 1996 | Return made up to 31/01/96; no change of members (6 pages) |
26 September 1995 | Director's particulars changed (2 pages) |
21 February 1994 | Ad 07/02/94--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
31 January 1994 | Incorporation (16 pages) |