Company NameEclipse Scientific Holdings Limited
Company StatusDissolved
Company Number04146543
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 3 months ago)
Dissolution Date9 April 2019 (5 years ago)
Previous NameElantrial Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Matthew Graham Masters
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2013(12 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Secretary NameMr John Raymond Crabtree
StatusClosed
Appointed20 July 2017(16 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 09 April 2019)
RoleCompany Director
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMr Robert Charles Atwood
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(1 week, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreakstones Speldhurst Road
Langton Green
Tunbridge Wells
Kent
TN3 0JL
Director NameKeith Tozzi
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(1 week, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Director NameKeith Tozzi
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(1 week, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NamePaul Evan-Cook
NationalityBritish
StatusResigned
Appointed11 May 2001(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 07 October 2003)
RoleCompany Director
Correspondence AddressBorderigg Benhall Mill Road
Tunbridge Wells
Kent
TN2 5JH
Director NameTheresa May Flynn
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 2002)
RoleCompany Director
Correspondence Address44 Thornton Way
Girton
Cambridge
CB3 0NJ
Director NameMrs Julie Elizabeth Dedman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(1 year, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHopton Brow
102 Hopton Lane
Upper Hopton
Mirfield
WF14 8JP
Director NameNeil McDougall
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(2 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 January 2004)
RoleCompany Director
Correspondence AddressStrood Place
Strood Lane
Warnham
West Sussex
RH12 3PF
Director NameMr Mark James Gomar
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(2 years, 12 months after company formation)
Appointment Duration6 months (resigned 22 July 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House Grubbs Lane
Hatfield
Hertfordshire
AL9 6EF
Secretary NameRichard Ian Leigh
NationalityBritish
StatusResigned
Appointed13 February 2004(3 years after company formation)
Appointment Duration5 months, 1 week (resigned 22 July 2004)
RoleCompany Director
Correspondence Address170 Haverstock Hill
London
NW3 2AT
Secretary NameAdrian Clubb
NationalityBritish
StatusResigned
Appointed22 July 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 February 2006)
RoleCompany Director
Correspondence Address18 Roman Way
Borrowash
Derby
Derbyshire
DE72 3LX
Director NameMr Richard Anthony Sowerby
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49a Carr Hill Road
Upper Cumberworth
Huddersfield
HD8 8XN
Secretary NameMr Richard Anthony Sowerby
NationalityBritish
StatusResigned
Appointed14 February 2006(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49a Carr Hill Road
Upper Cumberworth
Huddersfield
HD8 8XN
Director NameRichard Anthony McBride
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 03 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Secretary NameMr Mark Andrew Kenneth Wood
NationalityBritish
StatusResigned
Appointed28 April 2008(7 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMr Mark Jonathan Silver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 2010)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Director NameNicholas William Louden
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressEsg House Bretby Business Park Ashby Road
Bretby
Burton On Trent
DE15 0YZ
Director NameMr Alexander Sleeth
Date of BirthApril 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed03 September 2010(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brackenwood Mews
Wynchwood Mews
Weston
Cheshire
CW2 5GQ
Director NameMr Gregory Francis Kilmister
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed04 April 2012(11 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 July 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Secretary NameTimothy Edward Mullen
NationalityBritish
StatusResigned
Appointed04 April 2012(11 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 July 2017)
RoleCompany Director
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMr Mark Andrew Kenneth Wood
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteals-testing.co.uk
Telephone01354 697028
Telephone regionChatteris

Location

Registered AddressSands Mill
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Shareholders

10k at £1Eclipse Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,443,000
Current Liabilities£1,329,000

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

8 September 2010Delivered on: 16 September 2010
Satisfied on: 12 April 2012
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Fixed and floating security document
Secured details: All monies due or to become due from any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 May 2008Delivered on: 23 May 2008
Satisfied on: 30 September 2010
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future right title and interest in and to the assigned agreements, see image for full details.
Fully Satisfied
11 August 2006Delivered on: 19 August 2006
Satisfied on: 13 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Deed of accession to a debenture originally dated 6 october 2005 as amended and restated on 28 april 2006
Secured details: All monies due or to become due from any group company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
9 January 2019Application to strike the company off the register (3 pages)
11 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 10,001
(8 pages)
9 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 10,001
(4 pages)
28 September 2018Resolutions
  • RES13 ‐ Reduce share prem a/c 28/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 September 2018Statement of capital on 28 September 2018
  • GBP 1
(3 pages)
28 September 2018Statement by Directors (1 page)
28 September 2018Solvency Statement dated 28/09/18 (1 page)
31 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
28 December 2017Full accounts made up to 31 March 2017 (18 pages)
27 July 2017Termination of appointment of Timothy Edward Mullen as a secretary on 20 July 2017 (1 page)
27 July 2017Termination of appointment of Timothy Edward Mullen as a secretary on 20 July 2017 (1 page)
27 July 2017Termination of appointment of Gregory Francis Kilmister as a director on 20 July 2017 (1 page)
27 July 2017Appointment of Mr John Raymond Crabtree as a secretary on 20 July 2017 (2 pages)
27 July 2017Termination of appointment of Gregory Francis Kilmister as a director on 20 July 2017 (1 page)
27 July 2017Appointment of Mr John Raymond Crabtree as a secretary on 20 July 2017 (2 pages)
10 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
10 January 2017Full accounts made up to 31 March 2016 (19 pages)
10 January 2017Full accounts made up to 31 March 2016 (19 pages)
12 April 2016Full accounts made up to 31 March 2015 (14 pages)
12 April 2016Full accounts made up to 31 March 2015 (14 pages)
11 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,000
(4 pages)
11 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,000
(4 pages)
10 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,000
(4 pages)
10 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,000
(4 pages)
12 December 2014Full accounts made up to 31 March 2014 (14 pages)
12 December 2014Full accounts made up to 31 March 2014 (14 pages)
17 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10,000
(4 pages)
17 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10,000
(4 pages)
21 November 2013Termination of appointment of Mark Wood as a director (1 page)
21 November 2013Termination of appointment of Mark Wood as a secretary (1 page)
21 November 2013Termination of appointment of Mark Wood as a secretary (1 page)
21 November 2013Termination of appointment of Mark Wood as a director (1 page)
21 November 2013Appointment of Mr Matthew Masters as a director (2 pages)
21 November 2013Appointment of Mr Matthew Masters as a director (2 pages)
3 October 2013Secretary's details changed for Mr Mark Andrew Kenneth Wood on 3 October 2013 (1 page)
3 October 2013Secretary's details changed for Mr Mark Andrew Kenneth Wood on 3 October 2013 (1 page)
3 October 2013Secretary's details changed for Mr Mark Andrew Kenneth Wood on 3 October 2013 (1 page)
10 September 2013Full accounts made up to 31 March 2013 (14 pages)
10 September 2013Full accounts made up to 31 March 2013 (14 pages)
20 February 2013Section 519 (1 page)
20 February 2013Section 519 (1 page)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
20 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
20 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
19 April 2012Appointment of Gregory Francis Kilmister as a director (3 pages)
19 April 2012Appointment of Mr Mark Andrew Kenneth Wood as a director (2 pages)
19 April 2012Appointment of Timothy Edward Mullen as a secretary (3 pages)
19 April 2012Appointment of Timothy Edward Mullen as a secretary (3 pages)
19 April 2012Termination of appointment of Nicholas Louden as a director (2 pages)
19 April 2012Appointment of Gregory Francis Kilmister as a director (3 pages)
19 April 2012Termination of appointment of Alexander Sleeth as a director (2 pages)
19 April 2012Appointment of Mr Mark Andrew Kenneth Wood as a director (2 pages)
19 April 2012Termination of appointment of Alexander Sleeth as a director (2 pages)
19 April 2012Termination of appointment of Nicholas Louden as a director (2 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
2 September 2011Full accounts made up to 31 December 2010 (12 pages)
2 September 2011Full accounts made up to 31 December 2010 (12 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages)
1 October 2010Appointment of Alexander Sleeth as a director (3 pages)
1 October 2010Appointment of Alexander Sleeth as a director (3 pages)
27 September 2010Termination of appointment of Richard Mcbride as a director (2 pages)
27 September 2010Termination of appointment of Mark Silver as a director (2 pages)
27 September 2010Appointment of Nicholas William Louden as a director (3 pages)
27 September 2010Termination of appointment of Mark Silver as a director (2 pages)
27 September 2010Termination of appointment of Richard Mcbride as a director (2 pages)
27 September 2010Appointment of Nicholas William Louden as a director (3 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 3 (17 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 3 (17 pages)
27 January 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
27 January 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
3 August 2009Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ (1 page)
3 August 2009Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ (1 page)
20 April 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
20 April 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
13 February 2009Return made up to 24/01/09; full list of members (3 pages)
13 February 2009Return made up to 24/01/09; full list of members (3 pages)
26 January 2009Appointment terminated director julie dedman (1 page)
26 January 2009Appointment terminated director julie dedman (1 page)
16 October 2008Director appointed mark jonathan silver (2 pages)
16 October 2008Director appointed mark jonathan silver (2 pages)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
6 May 2008Director appointed richard anthony mcbride (2 pages)
6 May 2008Director appointed richard anthony mcbride (2 pages)
1 May 2008Return made up to 24/01/08; full list of members (4 pages)
1 May 2008Secretary appointed mark andrew kenneth wood (1 page)
1 May 2008Secretary appointed mark andrew kenneth wood (1 page)
1 May 2008Appointment terminated director and secretary richard sowerby (1 page)
1 May 2008Appointment terminated director and secretary richard sowerby (1 page)
1 May 2008Return made up to 24/01/08; full list of members (4 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
15 May 2007Registered office changed on 15/05/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ (1 page)
15 May 2007Registered office changed on 15/05/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ (1 page)
29 March 2007Accounts for a dormant company made up to 31 March 2006 (9 pages)
29 March 2007Accounts for a dormant company made up to 31 March 2006 (9 pages)
17 February 2007Return made up to 24/01/07; full list of members (7 pages)
17 February 2007Return made up to 24/01/07; full list of members (7 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
5 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
5 September 2006Declaration of assistance for shares acquisition (19 pages)
5 September 2006Declaration of assistance for shares acquisition (19 pages)
5 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
5 September 2006Declaration of assistance for shares acquisition (19 pages)
5 September 2006Declaration of assistance for shares acquisition (19 pages)
30 August 2006Registered 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 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
30 August 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
30 August 2006Registered office changed on 30/08/06 from: the barn hopton brow 102 hopton lane upper hopton mirfield west yorkshire WF14 8JP (1 page)
19 August 2006Particulars of mortgage/charge (13 pages)
19 August 2006Particulars of mortgage/charge (13 pages)
8 May 2006Accounts for a small company made up to 31 March 2005 (7 pages)
8 May 2006Accounts for a small company made up to 31 March 2005 (7 pages)
31 March 2006New secretary appointed;new director appointed (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006New secretary appointed;new director appointed (2 pages)
31 March 2006Secretary resigned (1 page)
3 February 2006Return made up to 24/01/06; full list of members (6 pages)
3 February 2006Return made up to 24/01/06; full list of members (6 pages)
1 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
1 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
11 November 2005Full accounts made up to 31 March 2004 (11 pages)
11 November 2005Full accounts made up to 31 March 2004 (11 pages)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Secretary's particulars changed (1 page)
21 February 2005Return made up to 24/01/05; full list of members (6 pages)
21 February 2005Return made up to 24/01/05; full list of members (6 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004Registered office changed on 24/08/04 from: rocfort road snodland kent ME5 5AH (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004New secretary appointed (2 pages)
24 August 2004Registered office changed on 24/08/04 from: rocfort road snodland kent ME5 5AH (1 page)
24 August 2004New secretary appointed (2 pages)
6 March 2004Return made up to 24/01/04; full list of members (7 pages)
6 March 2004Return made up to 24/01/04; full list of members (7 pages)
24 February 2004Director resigned (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004Director resigned (1 page)
24 February 2004New secretary appointed (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004New secretary appointed (1 page)
24 February 2004Secretary resigned (1 page)
3 February 2004Full accounts made up to 31 March 2003 (11 pages)
3 February 2004Full accounts made up to 31 March 2003 (11 pages)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
10 February 2003Return made up to 24/01/03; no change of members (6 pages)
10 February 2003Return made up to 24/01/03; no change of members (6 pages)
27 November 2002Full accounts made up to 31 March 2002 (9 pages)
27 November 2002Full accounts made up to 31 March 2002 (9 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
25 November 2002Delivery ext'd 3 mth 31/03/02 (1 page)
25 November 2002Delivery ext'd 3 mth 31/03/02 (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
6 February 2002Return made up to 24/01/02; full list of members (6 pages)
6 February 2002Return made up to 24/01/02; full list of members (6 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
28 November 2001Statement of affairs (3 pages)
28 November 2001Ad 28/03/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
28 November 2001Ad 28/03/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
28 November 2001Statement of affairs (3 pages)
7 November 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
7 November 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Secretary resigned (1 page)
9 February 2001Registered office changed on 09/02/01 from: 120 east road london N1 6AA (1 page)
9 February 2001Registered office changed on 09/02/01 from: 120 east road london N1 6AA (1 page)
9 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 2001£ nc 1000/10000 01/02/01 (1 page)
9 February 2001£ nc 1000/10000 01/02/01 (1 page)
7 February 2001Company name changed elantrial LIMITED\certificate issued on 07/02/01 (2 pages)
7 February 2001Company name changed elantrial LIMITED\certificate issued on 07/02/01 (2 pages)
24 January 2001Incorporation (15 pages)
24 January 2001Incorporation (15 pages)