Company NameEyeline Limited
Company StatusDissolved
Company Number00576622
CategoryPrivate Limited Company
Incorporation Date4 January 1957(67 years, 4 months ago)
Dissolution Date26 January 2018 (6 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameCatherine Elizabeth Marrett
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1991(34 years, 8 months after company formation)
Appointment Duration26 years, 5 months (closed 26 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
Flemingate
Beverley
East Yorkshire
HU17 0NY
Secretary NameRaymond Alan Marrett
NationalityBritish
StatusClosed
Appointed30 December 2006(50 years after company formation)
Appointment Duration11 years, 1 month (closed 26 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Flemingate
Beverley
North Humberside
HU17 0NY
Director NameBetty Grace Burn
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(34 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressWest Garth
Albert Terrace
Beverley
HU17 8JU
Secretary NameCatherine Elizabeth Marrett
NationalityBritish
StatusResigned
Appointed05 September 1991(34 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
Flemingate
Beverley
East Yorkshire
HU17 0NY

Contact

Websitewww.eyelineuk.com

Location

Registered AddressThe Chapel
Bridge Street
Driffield
East Yorkshire
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches7 other UK companies use this postal address

Shareholders

490 at £1Mrs Catherine Marrett
98.00%
Ordinary A
10 at £1Mrs Catherine Marrett
2.00%
Ordinary B

Financials

Year2014
Net Worth-£4,044
Cash£1,090
Current Liabilities£16,104

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 January 2018Final Gazette dissolved following liquidation (1 page)
26 October 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
26 October 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
27 July 2017Registered office address changed from The Chapel Bridge Street Driffield YO25 6DA to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 27 July 2017 (1 page)
27 July 2017Registered office address changed from The Chapel Bridge Street Driffield YO25 6DA to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 27 July 2017 (1 page)
15 November 2016Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 15 November 2016 (1 page)
15 November 2016Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 15 November 2016 (1 page)
5 October 2016Registered office address changed from 87a Flemingate Beverley North Humberside HU17 0NZ to Maclaren House Skerne Road Driffield YO25 6PN on 5 October 2016 (2 pages)
5 October 2016Registered office address changed from 87a Flemingate Beverley North Humberside HU17 0NZ to Maclaren House Skerne Road Driffield YO25 6PN on 5 October 2016 (2 pages)
30 September 2016Statement of affairs with form 4.19 (8 pages)
30 September 2016Statement of affairs with form 4.19 (8 pages)
30 September 2016Appointment of a voluntary liquidator (1 page)
30 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-19
(1 page)
30 September 2016Appointment of a voluntary liquidator (1 page)
11 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
30 October 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
30 October 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
22 October 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 500
(6 pages)
22 October 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 500
(6 pages)
22 October 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 500
(6 pages)
19 October 2015Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
19 October 2015Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 October 2014Registered office address changed from Unit C South Orbital Trading Park Hedon Road Hull HU9 1NJ to 87a Flemingate Beverley North Humberside HU17 0NZ on 10 October 2014 (1 page)
10 October 2014Registered office address changed from Unit C South Orbital Trading Park Hedon Road Hull HU9 1NJ to 87a Flemingate Beverley North Humberside HU17 0NZ on 10 October 2014 (1 page)
1 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 500
(5 pages)
1 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 500
(5 pages)
1 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 500
(5 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 500
(5 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 500
(5 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 500
(5 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 August 2009Return made up to 02/08/09; full list of members (3 pages)
10 August 2009Return made up to 02/08/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 August 2008Return made up to 02/08/08; full list of members (4 pages)
26 August 2008Return made up to 02/08/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 August 2007Return made up to 02/08/07; full list of members (3 pages)
30 August 2007Return made up to 02/08/07; full list of members (3 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 April 2007Director resigned (1 page)
15 April 2007Director resigned (1 page)
15 April 2007New secretary appointed (1 page)
15 April 2007New secretary appointed (1 page)
15 April 2007Secretary resigned (1 page)
15 April 2007Secretary resigned (1 page)
15 August 2006Return made up to 02/08/06; full list of members (3 pages)
15 August 2006Return made up to 02/08/06; full list of members (3 pages)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 September 2005Return made up to 02/08/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2005Return made up to 02/08/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 August 2004Return made up to 02/08/04; full list of members (7 pages)
9 August 2004Return made up to 02/08/04; full list of members (7 pages)
26 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 August 2003Return made up to 02/08/03; full list of members (7 pages)
12 August 2003Return made up to 02/08/03; full list of members (7 pages)
15 August 2002Return made up to 02/08/02; full list of members (7 pages)
15 August 2002Return made up to 02/08/02; full list of members (7 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 September 2001Return made up to 02/08/01; full list of members (6 pages)
5 September 2001Return made up to 02/08/01; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 September 2000Return made up to 02/08/00; full list of members (6 pages)
18 September 2000Return made up to 02/08/00; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
13 August 1999Return made up to 02/08/99; full list of members (6 pages)
13 August 1999Return made up to 02/08/99; full list of members (6 pages)
26 August 1998Return made up to 02/08/98; no change of members (4 pages)
26 August 1998Return made up to 02/08/98; no change of members (4 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
4 September 1997Return made up to 02/08/97; no change of members (4 pages)
4 September 1997Return made up to 02/08/97; no change of members (4 pages)
4 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
4 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 April 1997Auditor's resignation (1 page)
23 April 1997Auditor's resignation (1 page)
17 October 1996Full accounts made up to 31 December 1995 (7 pages)
17 October 1996Full accounts made up to 31 December 1995 (7 pages)
8 September 1996Return made up to 02/08/96; full list of members (6 pages)
8 September 1996Return made up to 02/08/96; full list of members (6 pages)
25 September 1995Return made up to 02/08/95; no change of members (4 pages)
25 September 1995Return made up to 02/08/95; no change of members (4 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 June 1988Director resigned (2 pages)
20 June 1988Director resigned (2 pages)
16 March 1988Secretary resigned;new secretary appointed (2 pages)
16 March 1988Secretary resigned;new secretary appointed (2 pages)
27 April 1987Secretary resigned;new secretary appointed (2 pages)
27 April 1987Secretary resigned;new secretary appointed (2 pages)