Company NameEyesopen Limited
Company StatusDissolved
Company Number04551559
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 6 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameLauren MacDonald
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2002(1 week, 2 days after company formation)
Appointment Duration9 years, 10 months (closed 21 August 2012)
RoleGeneral Manager
Correspondence AddressDryfield
Maynestone Road Chinley
High Peak
SK23 6AQ
Secretary NameMs Kara MacDonald
NationalityBritish
StatusClosed
Appointed11 October 2002(1 week, 2 days after company formation)
Appointment Duration9 years, 10 months (closed 21 August 2012)
RoleSales Person
Country of ResidenceEngland
Correspondence Address81 Clarendon Road
Hazel Grove
Stockport
SK7 4NS
Director NameMs Kara MacDonald
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(1 year, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 21 August 2012)
RoleSales Person
Country of ResidenceEngland
Correspondence Address81 Clarendon Road
Hazel Grove
Stockport
SK7 4NS
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address23 Stockport Road
Ashton-Under-Lyne
Lancashire
OL7 0LA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,254
Current Liabilities£70,407

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
22 October 2011Compulsory strike-off action has been suspended (1 page)
22 October 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
27 March 2010Compulsory strike-off action has been suspended (1 page)
27 March 2010Compulsory strike-off action has been suspended (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
6 October 2009Registered office address changed from 81 Clarendon Road Hazel Grove Stockport SK7 4NS on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 81 Clarendon Road Hazel Grove Stockport SK7 4NS on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 81 Clarendon Road Hazel Grove Stockport SK7 4NS on 6 October 2009 (1 page)
21 January 2009Return made up to 02/10/08; full list of members (4 pages)
21 January 2009Return made up to 02/10/08; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 December 2007Return made up to 02/10/07; change of members (7 pages)
21 December 2007Return made up to 02/10/07; change of members
  • 363(287) ‐ Registered office changed on 21/12/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
17 November 2006Return made up to 02/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2006Return made up to 02/10/06; full list of members (7 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
7 November 2005Return made up to 02/10/05; full list of members (7 pages)
7 November 2005Return made up to 02/10/05; full list of members
  • 363(287) ‐ Registered office changed on 07/11/05
(7 pages)
15 December 2004Return made up to 02/10/04; full list of members (7 pages)
15 December 2004Return made up to 02/10/04; full list of members (7 pages)
12 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
12 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
20 February 2004Return made up to 02/10/03; full list of members (7 pages)
20 February 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
20 February 2004Accounts made up to 31 May 2003 (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004Return made up to 02/10/03; full list of members (7 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
5 February 2004Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page)
5 February 2004Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page)
30 April 2003Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 2003Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 November 2002New director appointed (2 pages)
16 November 2002Registered office changed on 16/11/02 from: 134 percival rd enfield EN1 1QU (1 page)
16 November 2002New secretary appointed (2 pages)
16 November 2002New secretary appointed (2 pages)
16 November 2002Registered office changed on 16/11/02 from: 134 percival rd enfield EN1 1QU (1 page)
16 November 2002New director appointed (2 pages)
2 October 2002Incorporation (13 pages)
2 October 2002Incorporation (13 pages)