DIGITAL ECLIPSE PRINT LTD.

Register to unlock more data on OkredoRegister

DIGITAL ECLIPSE PRINT LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03376760

Incorporation date

27/05/1997

Size

-

Contacts

Registered address

Registered address

Robin Hill Church Lane, Wheldrake, York, North Yorkshire YO19 6AWCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1997)
dot icon07/06/2010
Final Gazette dissolved via compulsory strike-off
dot icon22/02/2010
First Gazette notice for compulsory strike-off
dot icon17/07/2009
Compulsory strike-off action has been suspended
dot icon27/04/2009
First Gazette notice for compulsory strike-off
dot icon12/03/2009
Registered office changed on 13/03/2009 from alpha graphics pall mall house mercury court tithebarn street liverpool L2 2QP
dot icon08/07/2008
Compulsory strike-off action has been discontinued
dot icon07/07/2008
Total exemption full accounts made up to 2006-09-30
dot icon15/04/2008
Compulsory strike-off action has been suspended
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon07/01/2008
First Gazette notice for compulsory strike-off
dot icon11/03/2007
Director's particulars changed
dot icon09/01/2007
Accounting reference date extended from 31/08/06 to 30/09/06
dot icon09/01/2007
Return made up to 28/05/06; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon16/05/2006
Particulars of mortgage/charge
dot icon07/05/2006
New secretary appointed;new director appointed
dot icon07/05/2006
New director appointed
dot icon07/05/2006
New director appointed
dot icon07/05/2006
Director resigned
dot icon07/05/2006
Secretary resigned;director resigned
dot icon07/05/2006
Director resigned
dot icon27/04/2006
Declaration of satisfaction of mortgage/charge
dot icon31/07/2005
Secretary's particulars changed;director's particulars changed
dot icon27/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon21/06/2005
Return made up to 28/05/05; full list of members
dot icon21/06/2005
Secretary's particulars changed;director's particulars changed
dot icon24/05/2004
Return made up to 28/05/04; full list of members
dot icon24/05/2004
Secretary's particulars changed;director's particulars changed
dot icon24/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon27/11/2003
Ad 06/06/02--------- £ si 100@1
dot icon30/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon22/06/2003
Return made up to 28/05/03; full list of members
dot icon22/06/2003
Director's particulars changed
dot icon22/06/2003
Registered office changed on 23/06/03
dot icon10/11/2002
Memorandum and Articles of Association
dot icon10/11/2002
Resolutions
dot icon10/11/2002
Resolutions
dot icon21/07/2002
Return made up to 28/05/02; full list of members
dot icon21/07/2002
Secretary's particulars changed;director's particulars changed
dot icon22/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon25/06/2001
Return made up to 28/05/01; full list of members
dot icon25/06/2001
Director's particulars changed
dot icon10/05/2001
Accounts for a small company made up to 2000-08-31
dot icon19/02/2001
New director appointed
dot icon14/06/2000
Return made up to 28/05/00; full list of members
dot icon14/06/2000
Secretary's particulars changed;director's particulars changed
dot icon18/04/2000
Accounts for a small company made up to 1999-08-31
dot icon22/07/1999
Return made up to 28/05/99; no change of members
dot icon10/03/1999
Accounts for a small company made up to 1998-08-31
dot icon21/12/1998
Accounting reference date extended from 31/05/98 to 31/08/98
dot icon24/06/1998
Return made up to 28/05/98; full list of members
dot icon24/06/1998
Secretary's particulars changed;director's particulars changed
dot icon22/09/1997
Ad 12/09/97--------- £ si 9998@1=9998 £ ic 2/10000
dot icon10/07/1997
Resolutions
dot icon10/07/1997
Resolutions
dot icon10/07/1997
£ nc 1000/1000000 28/05/97
dot icon08/07/1997
Particulars of mortgage/charge
dot icon07/07/1997
Certificate of change of name
dot icon05/06/1997
Registered office changed on 06/06/97 from: classic house 174-180 old street london EC1V 9BP
dot icon05/06/1997
New director appointed
dot icon05/06/1997
New secretary appointed;new director appointed
dot icon05/06/1997
Director resigned
dot icon05/06/1997
Secretary resigned
dot icon27/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2006
dot iconLast change occurred
29/09/2006

Accounts

dot iconLast made up date
29/09/2006
dot iconNext account date
29/09/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
27/05/1997 - 27/05/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
27/05/1997 - 27/05/1997
36021
Macdonald, Andrew Ian
Director
26/04/2006 - Present
5
Dudley, Stephen John
Director
26/04/2006 - Present
15
Carr, Jane
Director
27/05/1997 - 26/04/2006
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIGITAL ECLIPSE PRINT LTD.

DIGITAL ECLIPSE PRINT LTD. is an(a) Dissolved company incorporated on 27/05/1997 with the registered office located at Robin Hill Church Lane, Wheldrake, York, North Yorkshire YO19 6AW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIGITAL ECLIPSE PRINT LTD.?

toggle

DIGITAL ECLIPSE PRINT LTD. is currently Dissolved. It was registered on 27/05/1997 and dissolved on 07/06/2010.

Where is DIGITAL ECLIPSE PRINT LTD. located?

toggle

DIGITAL ECLIPSE PRINT LTD. is registered at Robin Hill Church Lane, Wheldrake, York, North Yorkshire YO19 6AW.

What does DIGITAL ECLIPSE PRINT LTD. do?

toggle

DIGITAL ECLIPSE PRINT LTD. operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for DIGITAL ECLIPSE PRINT LTD.?

toggle

The latest filing was on 07/06/2010: Final Gazette dissolved via compulsory strike-off.