ECLIPSE ADDITIVES LIMITED
OFF CANAL ROAD

Hellopages » West Yorkshire » Bradford » BD2 1QN

Company number 03740312
Status Active
Incorporation Date 24 March 1999
Company Type Private Limited Company
Address C/O ECLIPSE COLOURS LTD UNIT 3F, HILLAM ROAD INDUSTRIAL ESTATE, OFF CANAL ROAD, BRADFORD, BD2 1QN
Home Country United Kingdom
Nature of Business 20120 - Manufacture of dyes and pigments
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Director's details changed for James Ferguson Ruddy on 11 July 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 1 . The most likely internet sites of ECLIPSE ADDITIVES LIMITED are www.eclipseadditives.co.uk, and www.eclipse-additives.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Eclipse Additives Limited is a Private Limited Company. The company registration number is 03740312. Eclipse Additives Limited has been working since 24 March 1999. The present status of the company is Active. The registered address of Eclipse Additives Limited is C O Eclipse Colours Ltd Unit 3f Hillam Road Industrial Estate Off Canal Road Bradford Bd2 1qn. The cash in hand is £0k. It is £0k against last year. . RUDDY, James Ferguson is a Secretary of the company. RUDDY, James Ferguson is a Director of the company. RUDDY, James is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of dyes and pigments".


eclipse additives Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RUDDY, James Ferguson
Appointed Date: 24 March 1999

Director
RUDDY, James Ferguson
Appointed Date: 24 March 1999
54 years old

Director
RUDDY, James
Appointed Date: 24 March 1999
85 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 March 1999
Appointed Date: 24 March 1999

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 March 1999
Appointed Date: 24 March 1999

ECLIPSE ADDITIVES LIMITED Events

22 Dec 2016
Accounts for a dormant company made up to 31 March 2016
20 Jul 2016
Director's details changed for James Ferguson Ruddy on 11 July 2016
12 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1

08 Dec 2015
Accounts for a dormant company made up to 31 March 2015
20 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1

...
... and 36 more events
31 Mar 1999
Director resigned
31 Mar 1999
New director appointed
31 Mar 1999
New secretary appointed;new director appointed
31 Mar 1999
Registered office changed on 31/03/99 from: 12 york place leeds LS1 2DS
24 Mar 1999
Incorporation