Company NameEYE4 2001 Ltd
Company StatusDissolved
Company Number04202203
CategoryPrivate Limited Company
Incorporation Date19 April 2001(23 years ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)
Previous NameEYE4 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAnthony Paul Bergin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHough Cottage
Hough Lane
Wilmslow
Cheshire
SK9 2HA
Director NameMr Simeon Mark Briggs
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Woolley Avenue
Poynton
Stockport
Cheshire
SK12 1XU
Secretary NameMr Simeon Mark Briggs
NationalityBritish
StatusClosed
Appointed19 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Woolley Avenue
Poynton
Stockport
Cheshire
SK12 1XU
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address1085 Stockport Road
Manchester
M19 2RE
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
24 May 2004Application for striking-off (1 page)
18 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
2 July 2003Company name changed EYE4 LIMITED\certificate issued on 02/07/03 (2 pages)
4 June 2003Return made up to 19/04/03; full list of members (7 pages)
22 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
14 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2001Director resigned (1 page)
26 April 2001Ad 19/04/01--------- £ si 50@1=50 £ ic 1/51 (2 pages)
26 April 2001Ad 19/04/01--------- £ si 49@1=49 £ ic 51/100 (2 pages)
26 April 2001Registered office changed on 26/04/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
26 April 2001New secretary appointed;new director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2001Secretary resigned (2 pages)