Company NameMobileyes Limited
Company StatusDissolved
Company Number02461863
CategoryPrivate Limited Company
Incorporation Date22 January 1990(34 years, 3 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMartin James Berry
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(1 year, 4 months after company formation)
Appointment Duration24 years, 7 months (closed 26 January 2016)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address116 Market Street
Farnworth
Bolton
Lancs
BL4 9AE
Secretary NameMrs Sylvia Berry
NationalityBritish
StatusResigned
Appointed14 June 1991(1 year, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 02 October 2002)
RoleCompany Director
Correspondence Address47 Beatrice Road
Worsley
Manchester
Lancashire
M28 2TW
Secretary NameStephen Mark Loasby
NationalityBritish
StatusResigned
Appointed22 October 2002(12 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 June 2009)
RoleOptical Dispensing Manager
Correspondence Address11 Springmount Drive
Hilldale
Parbold
WN8 7AP

Location

Registered Address116 Market Street
Farnworth
Bolton
Lancs
BL4 9AE
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardFarnworth
Built Up AreaGreater Manchester

Shareholders

100 at £1Martin James Berry
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
9 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
3 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
30 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Martin James Berry on 14 June 2010 (2 pages)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
13 July 2009Return made up to 14/06/09; full list of members (10 pages)
13 July 2009Appointment terminated secretary stephen loasby (1 page)
17 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 September 2008Return made up to 14/06/08; no change of members (6 pages)
9 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
21 July 2007Return made up to 14/06/07; no change of members (6 pages)
5 June 2007Registered office changed on 05/06/07 from: c/o alexander & co 17 st anns square manchester M2 7PW (1 page)
20 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 July 2006Return made up to 14/06/06; full list of members (6 pages)
9 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 July 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 2005ML28 removal of form 88(2) (1 page)
2 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 June 2004Director's particulars changed (1 page)
29 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
25 June 2003Return made up to 14/06/03; full list of members (6 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
9 December 2002New secretary appointed (2 pages)
9 December 2002Secretary resigned;director resigned (1 page)
2 July 2002Return made up to 14/06/02; full list of members (6 pages)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
21 June 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(6 pages)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
6 July 2000Return made up to 14/06/00; full list of members (6 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
16 July 1999Registered office changed on 16/07/99 from: 110 church st eccles manchester M30 olh (1 page)
16 July 1999Return made up to 14/06/99; no change of members (4 pages)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
15 June 1998Return made up to 14/06/98; no change of members (4 pages)
23 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
27 July 1997Return made up to 14/06/97; full list of members (6 pages)
11 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
23 June 1996Return made up to 14/06/96; no change of members (4 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
12 July 1995Return made up to 14/06/95; no change of members (4 pages)