About

Registered Number: 03697772
Date of Incorporation: 19/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2019 (5 years and 3 months ago)
Registered Address: CO, BEGBIES TRAYNOR, 340 Deansgate, Manchester, M3 4LY

 

Eyes Construction Ltd was established in 1999, it has a status of "Dissolved". We don't know the number of employees at Eyes Construction Ltd. Eyes, Patrick, Eyes, Alexandra Louise, Harney, Kevin are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EYES, Patrick 09 March 2011 - 1
EYES, Alexandra Louise 17 January 2002 09 March 2011 1
HARNEY, Kevin 25 March 1999 17 January 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 January 2019
LIQ14 - N/A 24 October 2018
LIQ03 - N/A 14 September 2017
4.68 - Liquidator's statement of receipts and payments 13 September 2016
4.68 - Liquidator's statement of receipts and payments 09 September 2015
4.68 - Liquidator's statement of receipts and payments 19 August 2014
4.68 - Liquidator's statement of receipts and payments 03 September 2013
LIQ MISC OC - N/A 24 July 2013
AD01 - Change of registered office address 19 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2013
4.40 - N/A 18 July 2013
AD01 - Change of registered office address 08 August 2012
RESOLUTIONS - N/A 07 August 2012
RESOLUTIONS - N/A 07 August 2012
4.20 - N/A 07 August 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 07 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 24 January 2012
AP03 - Appointment of secretary 11 March 2011
TM02 - Termination of appointment of secretary 11 March 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 15 December 2008
363s - Annual Return 15 February 2008
AA - Annual Accounts 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
395 - Particulars of a mortgage or charge 25 April 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 04 January 2007
287 - Change in situation or address of Registered Office 17 November 2006
363s - Annual Return 31 January 2006
395 - Particulars of a mortgage or charge 03 December 2005
AA - Annual Accounts 19 October 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 01 February 2005
363s - Annual Return 26 January 2004
AA - Annual Accounts 19 December 2003
287 - Change in situation or address of Registered Office 02 April 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 27 February 2003
287 - Change in situation or address of Registered Office 10 February 2003
363s - Annual Return 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
AA - Annual Accounts 07 February 2002
AA - Annual Accounts 23 May 2001
287 - Change in situation or address of Registered Office 02 April 2001
287 - Change in situation or address of Registered Office 09 March 2001
363s - Annual Return 20 February 2001
363s - Annual Return 20 April 2000
RESOLUTIONS - N/A 30 April 1999
RESOLUTIONS - N/A 30 April 1999
RESOLUTIONS - N/A 30 April 1999
RESOLUTIONS - N/A 30 April 1999
RESOLUTIONS - N/A 30 April 1999
CERTNM - Change of name certificate 27 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1999
225 - Change of Accounting Reference Date 26 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
287 - Change in situation or address of Registered Office 26 April 1999
NEWINC - New incorporation documents 19 January 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 23 April 2007 Outstanding

N/A

Legal mortgage 22 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.