Company NameEyewear Realisations Limited
Company StatusDissolved
Company Number02762511
CategoryPrivate Limited Company
Incorporation Date6 November 1992(31 years, 5 months ago)
Dissolution Date27 October 1998 (25 years, 6 months ago)
Previous NameExtreme Eyewear Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Michael William Barton
NationalityBritish
StatusClosed
Appointed23 July 1996(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 27 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBox 174 89 Pall Mall
London
SW1Y 5HS
Director NameAngela Campbell Group Plc (Corporation)
StatusClosed
Appointed11 May 1998(5 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (closed 27 October 1998)
Correspondence Address10 Market Chambers
Ramsbottom
Lancashire
BL0 9AJ
Director NameMr Simon John Campbell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(same day as company formation)
RoleManaging Director
Correspondence AddressCross Bank Bamford Road
Ramsbottom
Bury
Lancashire
BL0 0RT
Director NameMr Simon John Campbell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(same day as company formation)
RoleManaging Director
Correspondence AddressCross Bank Bamford Road
Ramsbottom
Bury
Lancashire
BL0 0RT
Director NameStephen Anthony Dowd
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(same day as company formation)
RoleOperations Manager
Correspondence Address123 Bury Road
Rossendale
Lancashire
BB4 6DD
Secretary NameMr Simon John Campbell
NationalityBritish
StatusResigned
Appointed06 November 1992(same day as company formation)
RoleCompany Director
Correspondence AddressCross Bank Bamford Road
Ramsbottom
Bury
Lancashire
BL0 0RT
Secretary NameStephen Anthony Dowd
NationalityBritish
StatusResigned
Appointed28 September 1993(10 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 22 July 1996)
RoleOperations Manager
Correspondence Address123 Bury Road
Rossendale
Lancashire
BB4 6DD
Director NameMr Jeremy David Levy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 August 1995)
RoleCompany Director
Correspondence Address18 Tiree Place
Newton Mearns
Glasgow
Lanarkshire
G77 6UN
Scotland
Director NameMr Jeremy David Levy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 August 1995)
RoleCompany Director
Correspondence Address18 Tiree Place
Newton Mearns
Glasgow
Lanarkshire
G77 6UN
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt Paul's House
Park Square
Leeds
West Yorkshire
LS1 2PJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts26 November 1995 (28 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

27 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
27 January 1998Director resigned (1 page)
17 December 1997Receiver's abstract of receipts and payments (2 pages)
15 December 1997Receiver ceasing to act (1 page)
12 November 1997Receiver's abstract of receipts and payments (2 pages)
14 January 1997Administrative Receiver's report (6 pages)
14 January 1997Re statement of affairs (5 pages)
19 October 1996Registered office changed on 19/10/96 from: 10 market chambers market place ramsbottom lancashire blo 9AJ (1 page)
11 October 1996Particulars of mortgage/charge (7 pages)
11 October 1996Appointment of receiver/manager (1 page)
16 August 1996New secretary appointed (2 pages)
9 August 1996Secretary resigned (1 page)
11 July 1996Full accounts made up to 26 November 1995 (17 pages)
3 July 1996Auditor's resignation (2 pages)
3 November 1995Return made up to 06/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
27 September 1995Accounts for a small company made up to 27 November 1994 (7 pages)