About

Registered Number: 04300821
Date of Incorporation: 08/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 4 months ago)
Registered Address: 65 Dartford Road, South Shields, Tyne And Wear, NE33 3NL

 

Established in 2001, Eye of the Fly Trading Ltd are based in South Shields in Tyne And Wear. Currently we aren't aware of the number of employees at the the company. The current directors of this business are listed as Donaldson, Alexander Bruce, Bruce, Tor Alexander at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, Tor Alexander 01 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DONALDSON, Alexander Bruce 01 March 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DS01 - Striking off application by a company 30 August 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 03 November 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 28 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AD01 - Change of registered office address 19 July 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 02 December 2009
AD01 - Change of registered office address 23 November 2009
AA - Annual Accounts 14 November 2009
363a - Annual Return 23 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 October 2008
353 - Register of members 23 October 2008
287 - Change in situation or address of Registered Office 23 October 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 20 December 2007
AA - Annual Accounts 28 August 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 17 October 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 30 March 2004
CERTNM - Change of name certificate 23 February 2004
363s - Annual Return 22 October 2003
287 - Change in situation or address of Registered Office 04 September 2003
AA - Annual Accounts 08 August 2003
363s - Annual Return 24 October 2002
287 - Change in situation or address of Registered Office 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
CERTNM - Change of name certificate 05 March 2002
NEWINC - New incorporation documents 08 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.