Background WavePink WaveYellow Wave

MULTISOL ECLIPSE LIMITED (06551513)

MULTISOL ECLIPSE LIMITED (06551513) is a dissolved UK company. incorporated on 1 April 2008. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MULTISOL ECLIPSE LIMITED has been registered for 18 years. Current directors include GRATTON, Martin, HOPKINSON, David Garnett.

Company Number
06551513
Status
dissolved
Type
ltd
Incorporated
1 April 2008
Age
18 years
Address
Alpha House, Leeds, LS16 6QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRATTON, Martin, HOPKINSON, David Garnett
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTISOL ECLIPSE LIMITED

MULTISOL ECLIPSE LIMITED is an dissolved company incorporated on 1 April 2008 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MULTISOL ECLIPSE LIMITED was registered 18 years ago.(SIC: 70100)

Status

dissolved

Active since 18 years ago

Company No

06551513

LTD Company

Age

18 Years

Incorporated 1 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 8 August 2016 (9 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 3 April 2017 (9 years ago)

Next Due

Due by N/A

Previous Company Names

MULTISOL GROUP LIMITED
From: 6 May 2009To: 30 June 2017
MONACO TOPCO LIMITED
From: 1 April 2008To: 6 May 2009
Contact
Address

Alpha House Lawnswood Business Park, Redvers Close Leeds, LS16 6QY,

Previous Addresses

Albion House, Rawdon Park Green Lane, Yeadon Leeds LS19 7XX
From: 20 December 2011To: 26 October 2016
Welsh House 83 Welsh Row Nantwich Cheshire CW5 5ET England
From: 1 April 2008To: 20 December 2011
Timeline

19 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Jul 10
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Mar 12
Director Left
Oct 12
Director Left
Feb 14
Director Left
Feb 14
Director Left
Mar 15
Director Joined
Aug 15
Director Left
Sept 15
Funding Round
Jun 17
Capital Update
Jul 17
Director Left
Jul 17
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

GRATTON, Martin

Active
Lawnswood Business Park, Redvers Close, LeedsLS16 6QY
Secretary
Appointed 30 Nov 2011

GRATTON, Martin

Active
Lawnswood Business Park, Redvers Close, LeedsLS16 6QY
Born June 1969
Director
Appointed 30 Nov 2011

HOPKINSON, David Garnett

Active
Lawnswood Business Park, Redvers Close, LeedsLS16 6QY
Born February 1964
Director
Appointed 01 Aug 2015

AFFORD ASTBURY BOND TRUSTEES LIMITED

Resigned
Wellington Road, NantwichCW5 7ED
Corporate secretary
Appointed 19 Feb 2009
Resigned 30 Nov 2011

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 01 Apr 2008
Resigned 19 Feb 2009

BECKMANN, Karsten Werner

Resigned
Lawnswood Business Park, Redvers Close, LeedsLS16 6QY
Born June 1962
Director
Appointed 30 Nov 2011
Resigned 27 Apr 2017

BELL, Robert Graeme

Resigned
Rawdon Park, LeedsLS19 7XX
Born August 1962
Director
Appointed 20 Jan 2009
Resigned 28 Jun 2013

BERRY, Paul Stephen

Resigned
Elm Grove, ManchesterM20 6PQ
Born May 1965
Director
Appointed 15 Apr 2008
Resigned 31 Jan 2010

ERASMUS, Lourens Daniel John

Resigned
Rawdon Park, LeedsLS19 7XX
Born December 1960
Director
Appointed 01 Sept 2008
Resigned 30 Nov 2011

MERIENNE, Gilles Yves

Resigned
Rawdon Park, LeedsLS19 7XX
Born October 1952
Director
Appointed 20 Jan 2009
Resigned 28 Jun 2013

OLIPHANT, Paul

Resigned
Rawdon Park, LeedsLS19 7XX
Born January 1962
Director
Appointed 01 Apr 2008
Resigned 31 Oct 2012

RUSHTON, Michael Paul

Resigned
12 Denmark Street, AltrinchamWA14 2YE
Born March 1966
Director
Appointed 05 Apr 2008
Resigned 20 Jan 2009

SCOTT, Graham Robert

Resigned
Rawdon Park, LeedsLS19 7XX
Born December 1944
Director
Appointed 28 Jul 2010
Resigned 30 Nov 2011

STOCK, Michael John

Resigned
Rawdon Park, LeedsLS19 7XX
Born January 1965
Director
Appointed 06 Apr 2010
Resigned 14 Mar 2012

WATERS, Clare Marie

Resigned
Rawdon Park, LeedsLS19 7XX
Born October 1965
Director
Appointed 30 Nov 2011
Resigned 31 Mar 2015

WILKINS, Andrew John

Resigned
Rawdon Park, LeedsLS19 7XX
Born August 1966
Director
Appointed 05 Apr 2008
Resigned 31 Aug 2015

Persons with significant control

1

Lawnswood Business Park, Redvers Close, LeedsLS16 6QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Gazette Dissolved Voluntary
2 January 2018
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
10 October 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 October 2017
DS01DS01
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Legacy
7 July 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 July 2017
SH19Statement of Capital
Legacy
7 July 2017
CAP-SSCAP-SS
Resolution
7 July 2017
RESOLUTIONSResolutions
Resolution
30 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Auditors Resignation Company
12 December 2013
AUDAUD
Auditors Resignation Company
4 December 2013
AUDAUD
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2012
AAAnnual Accounts
Auditors Resignation Company
12 April 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Legacy
6 January 2012
MG02MG02
Legacy
6 January 2012
MG02MG02
Legacy
6 January 2012
MG02MG02
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
20 December 2011
AA01Change of Accounting Reference Date
Statement Of Companys Objects
20 December 2011
CC04CC04
Capital Variation Of Rights Attached To Shares
20 December 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 December 2011
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Resolution
20 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 December 2011
AAAnnual Accounts
Statement Of Companys Objects
29 July 2011
CC04CC04
Memorandum Articles
12 July 2011
MEM/ARTSMEM/ARTS
Resolution
12 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Legacy
2 December 2010
MG01MG01
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
28 April 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Accounts With Accounts Type Group
3 November 2009
AAAnnual Accounts
Legacy
8 June 2009
88(2)Return of Allotment of Shares
Memorandum Articles
27 May 2009
MEM/ARTSMEM/ARTS
Resolution
18 May 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 2009
363aAnnual Return
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
88(2)Return of Allotment of Shares
Legacy
24 April 2008
123Notice of Increase in Nominal Capital
Resolution
24 April 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
225Change of Accounting Reference Date
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Resolution
9 April 2008
RESOLUTIONSResolutions
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Incorporation Company
1 April 2008
NEWINCIncorporation