This company is commonly known as Eclipse Internet Limited. The company was founded 22 years ago and was given the registration number 04232703. The firm's registered office is in EAST YORKSHIRE. You can find them at 37 Carr Lane, Hull, East Yorkshire, . This company's SIC code is 99999 - Dormant Company.
Name | : | ECLIPSE INTERNET LIMITED |
---|---|---|
Company Number | : | 04232703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 2001 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Carr Lane, Hull, East Yorkshire, HU1 3RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 28 April 2022 | Active |
7 Thornleys, Bishop Burton Road, Cherry Burton, HU17 7SJ | Secretary | 29 September 2004 | Active |
Flat 1, 34 Dunster Gardens, London, NW6 7NH | Secretary | 20 September 2004 | Active |
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG | Secretary | 05 November 2018 | Active |
4, Moorside, Slaithwaite, Huddersfield, HD7 5UU | Secretary | 14 April 2009 | Active |
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG | Secretary | 20 November 2009 | Active |
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Secretary | 09 December 2019 | Active |
135 Belgrave Drive, Hull, HU4 6DP | Secretary | 24 April 2006 | Active |
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, United Kingdom, WF2 0UG | Secretary | 24 August 2010 | Active |
4-6 Barnfield Crescent, Exeter, EX1 1RF | Corporate Secretary | 12 June 2001 | Active |
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG | Director | 15 October 2018 | Active |
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 29 September 2021 | Active |
Madleigh House, Village Road, Coleshill, HP7 0LQ | Director | 29 September 2004 | Active |
4-6 Barnfield Crescent, Exeter, EX1 1RF | Director | 12 June 2001 | Active |
26, Finsbury Square, London, England, EC2A 1DS | Director | 11 October 2016 | Active |
Wood Close, Perridge Lane Longdown, Exeter, EX6 7RT | Director | 20 September 2004 | Active |
Wood Close, Perridge Lane Longdown, Exeter, EX6 7RT | Director | 20 September 2004 | Active |
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 15 February 2021 | Active |
37 Carr Lane, Hull, East Yorkshire, HU1 3RE | Director | 14 November 2019 | Active |
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG | Director | 29 September 2004 | Active |
37 Carr Lane, Hull, East Yorkshire, HU1 3RE | Director | 15 October 2018 | Active |
37 Carr Lane, Hull, East Yorkshire, HU1 3RE | Director | 31 December 2019 | Active |
4-6 Barnfield Crescent, Exeter, EX1 1RF | Corporate Director | 12 June 2001 | Active |
Kch (Holdings) Limited | ||
Notified on | : | 12 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 37, Carr Lane, Hull, England, HU1 3RE |
Nature of control | : |
|
Kcom Group Plc | ||
Notified on | : | 12 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 37, Carr Lane, Hull, England, HU1 3RE |
Nature of control | : |
|
Eclipse Networking Limited | ||
Notified on | : | 12 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 37, Carr Lane, Hull, England, HU1 3RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-30 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Officers | Termination secretary company with name termination date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-06-09 | Address | Change registered office address company with date old address new address. | Download |
2022-06-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-08 | Resolution | Resolution. | Download |
2022-06-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Officers | Appoint person director company with name date. | Download |
2020-01-16 | Officers | Termination secretary company with name termination date. | Download |
2020-01-16 | Officers | Appoint person secretary company with name date. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.