Company NameEye Spy (UK) Limited
Company StatusDissolved
Company Number03145554
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 3 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NameSwift Response (Northern) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Paul Joseph Howarth
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beaumont Chase
Bolton
Greater Manchester
BL3 4XH
Secretary NameIntegrated Fire & Security Limited (Corporation)
StatusClosed
Appointed14 January 2003(7 years after company formation)
Appointment Duration6 years, 4 months (closed 26 May 2009)
Correspondence AddressMatthew Elliot House
64 Broadway
Salford Quays
Lancashire
M50 2TS
Director NameStephen Bottomley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address51 Bolton Road
Westhoughton
Bolton
Lancashire
BL5 3DN
Director NameNigel Keith Jackson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleAccountant
Correspondence Address4 Amberleigh Close
Appleton Thorn
Warrington
Cheshire
WA4 4TD
Secretary NameNigel Keith Jackson
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleAccountant
Correspondence Address4 Amberleigh Close
Appleton Thorn
Warrington
Cheshire
WA4 4TD
Director NameJohn Shaftoe
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2001)
RoleCompany Director
Correspondence Address24 Grosvenor Court
Chapel Park
Newcastle Upon Tyne
NE5 1RX
Director NameDavid Kane
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 11 April 2001)
RoleCompany Director
Correspondence Address71 Ribblesdale
The Shires
Wallsend
Tyne & Wear
NE28 8UA
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressC/O Mph Recovery 9 Campus Road
Listerhills Science Park
Bradford
West Yorkshire
BD7 1HR
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2009Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
26 February 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 2009Liquidators statement of receipts and payments to 12 February 2009 (5 pages)
25 September 2008Liquidators statement of receipts and payments to 5 June 2008 (5 pages)
9 January 2008Liquidators statement of receipts and payments (5 pages)
23 July 2007Liquidators statement of receipts and payments (5 pages)
19 January 2007Liquidators statement of receipts and payments (5 pages)
21 July 2006Liquidators statement of receipts and payments (9 pages)
18 January 2006Liquidators statement of receipts and payments (5 pages)
22 February 2005Registered office changed on 22/02/05 from: 19 upper dicconson street wigan lancashire WN1 2AG (1 page)
15 December 2004Appointment of a voluntary liquidator (1 page)
15 December 2004Statement of affairs (5 pages)
15 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 November 2004Registered office changed on 30/11/04 from: campus house 10 hey street bradford west yorkshire BD7 1DQ (1 page)
29 November 2004Registered office changed on 29/11/04 from: matthew elliot house 64 broadway salford quays salford M5 2TS (1 page)
6 October 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
24 January 2004Return made up to 12/01/04; full list of members (6 pages)
15 January 2004Director's particulars changed (1 page)
30 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003New secretary appointed (2 pages)
29 January 2003Return made up to 12/01/03; full list of members (6 pages)
30 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
31 October 2002Director resigned (1 page)
27 June 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 June 2002Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
3 July 2001Registered office changed on 03/07/01 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page)
24 April 2001Particulars of mortgage/charge (7 pages)
24 April 2001Particulars of mortgage/charge (7 pages)
24 April 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
  • 363(288) ‐ Director resigned
(8 pages)
24 April 2001Registered office changed on 24/04/01 from: 8 bridgeman terrace wigan lancashire WN1 1SX (2 pages)
19 April 2001Company name changed swift response (northern) limite d\certificate issued on 19/04/01 (2 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (7 pages)
4 December 2000Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page)
27 April 2000Return made up to 12/01/00; full list of members (7 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
22 March 1999Return made up to 12/01/99; full list of members (8 pages)
12 March 1999New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
9 April 1998Accounts for a dormant company made up to 28 February 1997 (5 pages)
9 April 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
10 March 1998Company name changed eye spy (uk) LIMITED\certificate issued on 11/03/98 (2 pages)
5 March 1998Registered office changed on 05/03/98 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page)
4 June 1997Director resigned (1 page)
8 April 1997Return made up to 12/01/97; full list of members (6 pages)
5 March 1997Registered office changed on 05/03/97 from: 347-353 eccles new road salford quays manchester M5 2NN (1 page)
5 March 1997Ad 11/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 1996Registered office changed on 25/02/96 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996Secretary resigned (1 page)
20 February 1996Director resigned (1 page)
20 February 1996New secretary appointed;new director appointed (2 pages)
18 February 1996Accounting reference date notified as 28/02 (1 page)
12 January 1996Incorporation (14 pages)