About

Registered Number: 03239775
Date of Incorporation: 20/08/1996 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (5 years and 5 months ago)
Registered Address: Unit 33f Number One Industrial Estate, Consett, DH8 6SZ,

 

Having been setup in 1996, Third Eye Technologies Ltd have registered office in Consett, it has a status of "Dissolved". The current directors of this organisation are listed as Smith, Paul Anthony, Farnworth, Ian Gerard, Shaw, Phillip John, Whittaker, Robert at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Paul Anthony 14 September 2017 - 1
FARNWORTH, Ian Gerard 20 August 1996 23 July 1997 1
SHAW, Phillip John 25 April 1997 04 June 1999 1
WHITTAKER, Robert 08 March 2000 29 April 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
PSC01 - N/A 05 October 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 29 June 2018
AA01 - Change of accounting reference date 29 March 2018
PSC07 - N/A 22 February 2018
AD01 - Change of registered office address 26 October 2017
AD01 - Change of registered office address 13 October 2017
TM01 - Termination of appointment of director 12 October 2017
TM01 - Termination of appointment of director 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
AP01 - Appointment of director 14 September 2017
CS01 - N/A 11 September 2017
PSC07 - N/A 08 September 2017
PSC01 - N/A 08 September 2017
TM01 - Termination of appointment of director 07 September 2017
TM01 - Termination of appointment of director 21 August 2017
TM02 - Termination of appointment of secretary 17 August 2017
AD01 - Change of registered office address 23 July 2017
AP01 - Appointment of director 18 May 2017
AA - Annual Accounts 28 March 2017
DISS40 - Notice of striking-off action discontinued 09 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
CS01 - N/A 03 November 2016
SH01 - Return of Allotment of shares 03 November 2016
AA - Annual Accounts 23 March 2016
AD01 - Change of registered office address 09 December 2015
AD01 - Change of registered office address 09 December 2015
AP01 - Appointment of director 19 November 2015
AR01 - Annual Return 03 November 2015
SH01 - Return of Allotment of shares 03 November 2015
SH01 - Return of Allotment of shares 04 August 2015
AA - Annual Accounts 31 March 2015
DISS40 - Notice of striking-off action discontinued 20 December 2014
AR01 - Annual Return 17 December 2014
GAZ1 - First notification of strike-off action in London Gazette 16 December 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 27 November 2013
MR04 - N/A 27 November 2013
AA - Annual Accounts 28 March 2013
MG01 - Particulars of a mortgage or charge 28 November 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 27 March 2012
AA01 - Change of accounting reference date 28 September 2011
AR01 - Annual Return 02 September 2011
CH03 - Change of particulars for secretary 02 September 2011
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 03 June 2010
AAMD - Amended Accounts 20 December 2009
CH01 - Change of particulars for director 15 December 2009
CERTNM - Change of name certificate 08 December 2009
RESOLUTIONS - N/A 26 November 2009
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 04 September 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 24 October 2008
RESOLUTIONS - N/A 09 June 2008
123 - Notice of increase in nominal capital 09 June 2008
363a - Annual Return 02 June 2008
353 - Register of members 02 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 June 2008
287 - Change in situation or address of Registered Office 02 June 2008
AA - Annual Accounts 01 November 2007
225 - Change of Accounting Reference Date 17 August 2007
AA - Annual Accounts 02 August 2007
287 - Change in situation or address of Registered Office 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
363a - Annual Return 11 October 2006
AA - Annual Accounts 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 17 November 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 25 August 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
363s - Annual Return 09 October 2003
395 - Particulars of a mortgage or charge 12 April 2003
RESOLUTIONS - N/A 24 March 2003
RESOLUTIONS - N/A 24 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2003
123 - Notice of increase in nominal capital 24 March 2003
AA - Annual Accounts 23 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2002
363s - Annual Return 16 September 2002
288c - Notice of change of directors or secretaries or in their particulars 09 May 2002
AA - Annual Accounts 15 April 2002
363s - Annual Return 06 September 2001
225 - Change of Accounting Reference Date 27 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 04 July 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288b - Notice of resignation of directors or secretaries 21 December 1999
363s - Annual Return 08 September 1999
AA - Annual Accounts 17 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
363s - Annual Return 23 October 1998
287 - Change in situation or address of Registered Office 07 October 1998
AA - Annual Accounts 07 October 1998
287 - Change in situation or address of Registered Office 05 November 1997
363s - Annual Return 02 November 1997
288b - Notice of resignation of directors or secretaries 02 November 1997
287 - Change in situation or address of Registered Office 11 August 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
288 - N/A 27 August 1996
NEWINC - New incorporation documents 20 August 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2012 Outstanding

N/A

Debenture 31 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.