Company NameEye Computers Limited
Company StatusDissolved
Company Number04082524
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 7 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJeremy James Boardman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2001(3 months after company formation)
Appointment Duration4 years, 6 months (closed 19 July 2005)
RoleCompany Director
Correspondence Address21 Wood Sorrel Way
Lowton
Warrington
WA3 2GX
Secretary NameHelen Boardman
NationalityBritish
StatusClosed
Appointed04 January 2001(3 months after company formation)
Appointment Duration4 years, 6 months (closed 19 July 2005)
RoleSecretary
Correspondence Address21 Wood Sorrel Way
Warrington
WA3 2GX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressMonton House
Monton Green
Eccles
Manchester
M30 9LE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
25 October 2003Return made up to 03/10/03; full list of members (6 pages)
22 September 2003Registered office changed on 22/09/03 from: 1 common lane culcheth warrington cheshire WA3 4EH (1 page)
23 August 2003Return made up to 03/10/02; full list of members (6 pages)
11 July 2003Total exemption small company accounts made up to 31 October 2001 (4 pages)
25 January 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
25 January 2003Registered office changed on 25/01/03 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
29 October 2001Return made up to 03/10/01; full list of members (6 pages)
11 January 2001Registered office changed on 11/01/01 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
10 January 2001Registered office changed on 10/01/01 from: 381 kingsway hove east sussex BN3 4QD (1 page)
10 January 2001Secretary resigned (1 page)
10 January 2001Director resigned (1 page)
3 October 2000Incorporation (10 pages)