ECLIPSE FREIGHT LIMITED

Register to unlock more data on OkredoRegister

ECLIPSE FREIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04145516

Incorporation date

22/01/2001

Size

Small

Contacts

Registered address

Registered address

Unit 5 6 7 8, Vaughan Trading Estate Tipton, Dudley DY4 7UJCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2001)
dot icon12/03/2024
Final Gazette dissolved via compulsory strike-off
dot icon28/09/2022
Termination of appointment of Martin Thomas Wood as a director on 2022-09-22
dot icon03/02/2022
Appointment of Mr Martin Thomas Wood as a director on 2022-01-31
dot icon01/02/2022
Termination of appointment of Jan Ysenbrandt as a director on 2022-01-31
dot icon11/12/2021
Compulsory strike-off action has been suspended
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon07/05/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon17/02/2020
Accounts for a small company made up to 2018-12-31
dot icon29/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon01/11/2019
Appointment of Mr Jeremy Mccormick as a secretary on 2019-11-01
dot icon01/11/2019
Termination of appointment of Nicholas Gilbert as a director on 2019-11-01
dot icon01/11/2019
Termination of appointment of Wayne Mullins as a secretary on 2019-11-01
dot icon09/09/2019
Appointment of Wayne Mullins as a secretary on 2019-09-09
dot icon09/09/2019
Appointment of Jan Ysenbrandt as a director on 2019-09-09
dot icon15/08/2019
Termination of appointment of Gian Marco Romano as a secretary on 2019-08-15
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-01-22 with updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon14/09/2017
Notification of Cab Automotive Ltd as a person with significant control on 2016-04-06
dot icon21/07/2017
Appointment of Mr Gian Marco Romano as a secretary on 2017-07-03
dot icon21/07/2017
Appointment of Mr Nicholas Gilbert as a director on 2017-07-03
dot icon21/07/2017
Appointment of Mr Wayne Geoffrey Robinson as a director on 2017-07-03
dot icon21/07/2017
Appointment of Mr Pietro Lardini as a director on 2017-07-03
dot icon21/07/2017
Termination of appointment of Brian Charles Miles as a director on 2017-07-03
dot icon14/06/2017
Termination of appointment of Richard Andrew Mcculloch as a director on 2017-04-30
dot icon14/06/2017
Appointment of Mr Brian Charles Miles as a director on 2017-06-01
dot icon14/06/2017
Termination of appointment of Richard Andrew Mcculloch as a secretary on 2017-04-30
dot icon24/04/2017
Termination of appointment of Ian Chaytor Parker as a director on 2017-04-14
dot icon09/03/2017
Confirmation statement made on 2017-01-22 with updates
dot icon01/03/2017
Appointment of Mr Ian Chaytor Parker as a director on 2017-02-28
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon10/03/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon05/09/2014
Accounts for a small company made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon01/11/2013
Registration of charge 041455160001
dot icon02/07/2013
Accounts for a small company made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon14/09/2012
Accounts for a small company made up to 2011-12-31
dot icon10/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon10/02/2012
Director's details changed for Richard Andrew Mcculloch on 2012-01-22
dot icon10/02/2012
Secretary's details changed for Richard Andrew Mcculloch on 2012-01-22
dot icon21/06/2011
Accounts for a small company made up to 2010-12-31
dot icon07/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon07/02/2011
Registered office address changed from Sandhills Farm Lichfield Road Sandhills Walsall West Midlands WS9 9DJ on 2011-02-07
dot icon18/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/03/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon05/02/2010
Previous accounting period shortened from 2010-01-31 to 2009-12-31
dot icon05/02/2010
Termination of appointment of Paul Hawkins as a director
dot icon05/02/2010
Termination of appointment of Daniel Masser as a director
dot icon14/01/2010
Total exemption small company accounts made up to 2009-01-31
dot icon19/05/2009
Return made up to 22/01/09; full list of members
dot icon27/01/2009
Director appointed paul james hawkins
dot icon27/01/2009
Director appointed daniel eliot masser
dot icon23/01/2009
Director and secretary appointed richard mcculloch
dot icon22/12/2008
Appointment terminated secretary joyce batchelor
dot icon22/12/2008
Appointment terminated director paul batchelor
dot icon10/07/2008
Return made up to 22/01/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon31/03/2008
Registered office changed on 31/03/2008 from 359-375 tyburn road erdington birmingham west midlands B24 8HJ
dot icon23/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon06/03/2007
Return made up to 22/01/07; full list of members
dot icon25/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon16/06/2006
Registered office changed on 16/06/06 from: 359-375 tyburn road erdington birmingham B24 8HJ
dot icon16/06/2006
Return made up to 22/01/06; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon22/08/2005
Registered office changed on 22/08/05 from: 31 high street walsall wood walsall west midlands WS9 9LR
dot icon27/01/2005
Return made up to 22/01/05; full list of members
dot icon03/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon18/10/2004
Registered office changed on 18/10/04 from: 34 swallow croft lichfield staffordshire WS11 3RH
dot icon17/02/2004
Return made up to 22/01/04; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-01-31
dot icon06/03/2003
Return made up to 22/01/03; full list of members
dot icon03/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon28/02/2002
Return made up to 22/01/02; full list of members
dot icon13/02/2001
Ad 01/02/01--------- £ si 98@1=98 £ ic 2/100
dot icon13/02/2001
Registered office changed on 13/02/01 from: 34 swallow croft lichfield staffordshire WS13 7HF
dot icon13/02/2001
New secretary appointed
dot icon13/02/2001
New director appointed
dot icon05/02/2001
Secretary resigned
dot icon05/02/2001
Director resigned
dot icon05/02/2001
Registered office changed on 05/02/01 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon22/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

0

No officers data available.

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 ECLIPSE FREIGHT LIMITED

ECLIPSE FREIGHT LIMITED is an(a) Dissolved company incorporated on 22/01/2001 with the registered office located at Unit 5 6 7 8, Vaughan Trading Estate Tipton, Dudley DY4 7UJ. There is currently no 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 ECLIPSE FREIGHT LIMITED?

toggle

ECLIPSE FREIGHT LIMITED is currently Dissolved. It was registered on 22/01/2001 and dissolved on 12/03/2024.

Where is ECLIPSE FREIGHT LIMITED located?

toggle

ECLIPSE FREIGHT LIMITED is registered at Unit 5 6 7 8, Vaughan Trading Estate Tipton, Dudley DY4 7UJ.

What does ECLIPSE FREIGHT LIMITED do?

toggle

ECLIPSE FREIGHT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for ECLIPSE FREIGHT LIMITED?

toggle

The latest filing was on 12/03/2024: Final Gazette dissolved via compulsory strike-off.