UKBizDB.co.uk

ECLIPSE (HARDWARE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eclipse (hardware) Limited. The company was founded 36 years ago and was given the registration number 02210162. The firm's registered office is in COLCHESTER. You can find them at The Old School School Lane, Stratford St. Mary, Colchester, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ECLIPSE (HARDWARE) LIMITED
Company Number:02210162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1988
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Old School School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

Director30 June 2020Active
Mickleden Ladderbanks Lane, Baildon, Shipley, BD17 6RX

Secretary-Active
30, Berners Street, London, England, W1T 3LR

Corporate Secretary02 September 2014Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director30 June 2020Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director14 November 2016Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director30 June 2020Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director30 June 2020Active
Kelso House, Burnett Street, Bradford, England, BD1 5BJ

Director01 November 2010Active
14 South Cliffe, Thornton, Bradford, BD13 3LE

Director01 July 1991Active
Kelso House, 11 Burnett Street, Little Germany, Bradford, United Kingdom, BD1 5BJ

Director13 November 2013Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director02 September 2014Active
30, Berners Street, London, England, W1T 3LR

Director02 September 2014Active
Mickleden Ladderbanks Lane, Baildon, Shipley, BD17 6RX

Director-Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director02 September 2014Active
92 Shipton Road, York, YO3 6RN

Director-Active
Kelso House, Burnett Street, Bradford, United Kingdom, BD1 5BJ

Director01 November 2010Active
Kelso House, Burnett Street, Bradford, United Kingdom, BD1 5BJ

Director01 November 2010Active
10 Conisborough Close, Scalebor Park, Burley In Warfedale, LS29 7BW

Director24 May 1995Active
30 Berners Street, London, England, W1T 3LR

Director16 June 2020Active
30, Berners Street, London, England, W1T 3LR

Corporate Director02 September 2014Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-14Address

Change registered office address company with date old address new address.

Download
2022-06-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-14Resolution

Resolution.

Download
2022-06-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-04-01Gazette

Gazette filings brought up to date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Accounts

Accounts with accounts type full.

Download
2020-07-14Incorporation

Memorandum articles.

Download
2020-07-14Resolution

Resolution.

Download
2020-07-14Resolution

Resolution.

Download
2020-07-01Persons with significant control

Notification of a person with significant control.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Termination secretary company with name termination date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.