Company NameEclipse Holdings Limited
DirectorsEvelyn Ann Marie Roche and Gerard Anthony Roche
Company StatusDissolved
Company Number02724234
CategoryPrivate Limited Company
Incorporation Date19 June 1992(31 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Evelyn Ann Marie Roche
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed19 June 1992(same day as company formation)
RolePsychiatric Nurse
Correspondence Address3 Pembroke Mews
Sunninghill
Ascot
Berkshire
SL5 0DF
Director NameGerard Anthony Roche
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Tile House 63 Chertsey Road
Windlesham
Surrey
GU20 6HE
Secretary NameGerard Anthony Roche
NationalityBritish
StatusCurrent
Appointed19 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Tile House 63 Chertsey Road
Windlesham
Surrey
GU20 6HE
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed19 June 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressElvaco House
180 High Street
Egham
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

5 February 2003Dissolved (1 page)
5 November 2002Return of final meeting of creditors (1 page)
23 September 1997Registered office changed on 23/09/97 from: 162 bestobell road slough berkshire SL1 4SZ (1 page)
19 September 1997Appointment of a liquidator (1 page)
30 January 1997Order of court to wind up (2 pages)
2 September 1996Full accounts made up to 30 June 1995 (10 pages)
14 August 1996Return made up to 19/06/96; full list of members
  • 363(287) ‐ Registered office changed on 14/08/96
(6 pages)
3 June 1996Registered office changed on 03/06/96 from: eclipse house 189 london road staines middlesex TW18 4HR (1 page)
3 June 1996Return made up to 19/06/95; full list of members (6 pages)
1 August 1995Accounts for a small company made up to 30 June 1994 (9 pages)
10 May 1995Return made up to 19/06/94; full list of members (6 pages)