About

Registered Number: 00576622
Date of Incorporation: 04/01/1957 (67 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2018 (6 years and 3 months ago)
Registered Address: The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA,

 

Based in Driffield in East Yorkshire, Eyeline Ltd was established in 1957. We don't know the number of employees at the business. There is one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURN, Betty Grace N/A 31 December 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2018
LIQ14 - N/A 26 October 2017
AD01 - Change of registered office address 27 July 2017
AD01 - Change of registered office address 15 November 2016
AD01 - Change of registered office address 05 October 2016
RESOLUTIONS - N/A 30 September 2016
4.20 - N/A 30 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 30 September 2016
CS01 - N/A 11 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 October 2015
AR01 - Annual Return 22 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2015
AA - Annual Accounts 22 September 2015
AD01 - Change of registered office address 10 October 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 25 April 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
288b - Notice of resignation of directors or secretaries 15 April 2007
288b - Notice of resignation of directors or secretaries 15 April 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 26 July 2004
RESOLUTIONS - N/A 28 October 2003
RESOLUTIONS - N/A 28 October 2003
AA - Annual Accounts 29 August 2003
363s - Annual Return 12 August 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 11 June 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 14 July 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 13 August 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 11 June 1998
363s - Annual Return 04 September 1997
AA - Annual Accounts 04 July 1997
AUD - Auditor's letter of resignation 23 April 1997
AA - Annual Accounts 17 October 1996
363s - Annual Return 08 September 1996
363s - Annual Return 25 September 1995
AA - Annual Accounts 26 May 1995
363s - Annual Return 22 August 1994
AA - Annual Accounts 27 April 1994
AA - Annual Accounts 05 January 1994
363s - Annual Return 20 September 1993
363s - Annual Return 16 September 1992
AA - Annual Accounts 02 September 1992
363b - Annual Return 07 October 1991
AA - Annual Accounts 07 August 1991
363a - Annual Return 07 August 1991
AA - Annual Accounts 01 October 1990
363 - Annual Return 01 October 1990
AA - Annual Accounts 19 May 1989
363 - Annual Return 19 May 1989
AA - Annual Accounts 30 March 1989
363 - Annual Return 30 March 1989
288 - N/A 20 June 1988
288 - N/A 16 March 1988
AA - Annual Accounts 30 September 1987
363 - Annual Return 30 September 1987
288 - N/A 27 April 1987
AA - Annual Accounts 23 August 1986
363 - Annual Return 23 August 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.