Company NameEye 4 Design Active Media Ltd
Company StatusDissolved
Company Number03146291
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 3 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)
Previous NamesCofax Limited and Nemesis Technologies (UK) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameGeorgina Gray
NationalityBritish
StatusClosed
Appointed14 May 1997(1 year, 3 months after company formation)
Appointment Duration13 years, 10 months (closed 15 March 2011)
RoleCompany Director
Correspondence Address14 Turner Lane
Whiston
Rotherham
South Yorkshire
S60 4HY
Director NameMr Jayson Michael Gray
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressColwyn 14 Turner Lane
Whiston
Rotherham
South Yorkshire
S60 4HY
Director NameMichael John Poole
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(same day as company formation)
RoleCopier Engineer
Correspondence Address7 Ox Hill
Halfway
Sheffield
South Yorkshire
S20 4SX
Secretary NameMichael John Poole
NationalityBritish
StatusResigned
Appointed15 January 1996(same day as company formation)
RoleCopier Engineer
Correspondence Address7 Ox Hill
Halfway
Sheffield
South Yorkshire
S20 4SX
Director NameMr Jeffrey Sissons
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(1 year, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 20 January 2009)
RoleSales & Marketing Manager
Country of ResidenceEngland
Correspondence AddressWillow Cottage
New Road Southam
Cheltenham
Gloucestershire
GL52 3NX
Wales
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address5 Westbrook Court Sharrowvale Rd
Sheffield
South Yorkshire
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
21 May 2010Compulsory strike-off action has been suspended (1 page)
21 May 2010Compulsory strike-off action has been suspended (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
4 December 2009Termination of appointment of Jayson Gray as a director (1 page)
4 December 2009Termination of appointment of Jayson Gray as a director (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Location of debenture register (1 page)
28 January 2009Location of register of members (1 page)
28 January 2009Return made up to 15/01/09; full list of members (4 pages)
28 January 2009Appointment terminated director jeffrey sissons (1 page)
28 January 2009Return made up to 15/01/09; full list of members (4 pages)
28 January 2009Appointment Terminated Director jeffrey sissons (1 page)
28 January 2009Registered office changed on 28/01/2009 from unit 2 bradmarsh court bradmarsh business park rotherham south yorkshire S60 1BW united kingdom (1 page)
28 January 2009Registered office changed on 28/01/2009 from unit 2 bradmarsh court bradmarsh business park rotherham south yorkshire S60 1BW united kingdom (1 page)
28 January 2009Location of debenture register (1 page)
28 January 2009Location of register of members (1 page)
24 June 2008Registered office changed on 24/06/2008 from the studio turner lane whiston rotherham south yorkshire S60 4HY (1 page)
24 June 2008Registered office changed on 24/06/2008 from the studio turner lane whiston rotherham south yorkshire S60 4HY (1 page)
13 February 2008Return made up to 15/01/08; full list of members (3 pages)
13 February 2008Return made up to 15/01/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 February 2007Return made up to 15/01/07; full list of members (3 pages)
13 February 2007Return made up to 15/01/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 March 2006Return made up to 15/01/06; full list of members (3 pages)
8 March 2006Return made up to 15/01/06; full list of members (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2005Return made up to 15/01/05; full list of members (8 pages)
4 February 2005Return made up to 15/01/05; full list of members (8 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 March 2004Registered office changed on 30/03/04 from: D3 bowbridge close bradmarsh business park templeborough rotherham south yorkshire S60 1BY (1 page)
30 March 2004Registered office changed on 30/03/04 from: D3 bowbridge close bradmarsh business park templeborough rotherham south yorkshire S60 1BY (1 page)
26 January 2004Return made up to 15/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 January 2004Company name changed nemesis technologies (uk) limite d\certificate issued on 16/01/04 (2 pages)
16 January 2004Company name changed nemesis technologies (uk) limite d\certificate issued on 16/01/04 (2 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2003Return made up to 15/01/03; full list of members (8 pages)
24 January 2003Registered office changed on 24/01/03 from: unit 18 nightingale court moorgate rotherham south yorkshire S60 2AB (1 page)
24 January 2003Registered office changed on 24/01/03 from: unit 18 nightingale court moorgate rotherham south yorkshire S60 2AB (1 page)
24 January 2003Return made up to 15/01/03; full list of members (8 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2002Return made up to 15/01/02; full list of members (7 pages)
24 January 2002Return made up to 15/01/02; full list of members (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
23 January 2001Return made up to 15/01/01; full list of members (7 pages)
23 January 2001Return made up to 15/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2000Company name changed cofax LIMITED\certificate issued on 08/06/00 (2 pages)
7 June 2000Company name changed cofax LIMITED\certificate issued on 08/06/00 (2 pages)
8 March 2000Return made up to 15/01/00; full list of members (7 pages)
8 March 2000Return made up to 15/01/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
19 January 1999Return made up to 15/01/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/99
(6 pages)
19 January 1999Return made up to 15/01/99; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 May 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
11 May 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
11 May 1998Ad 28/04/98--------- £ si 2@2=4 £ ic 100/104 (2 pages)
11 May 1998Ad 28/04/98--------- £ si 2@2=4 £ ic 100/104 (2 pages)
29 April 1998Return made up to 15/01/98; full list of members (6 pages)
29 April 1998Return made up to 15/01/98; full list of members (6 pages)
5 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
5 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
12 June 1997Secretary resigned (1 page)
12 June 1997Secretary resigned (1 page)
12 June 1997New secretary appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New secretary appointed (2 pages)
19 January 1997Return made up to 15/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 1997Return made up to 15/01/97; full list of members (6 pages)
26 July 1996Director resigned (1 page)
26 July 1996Director resigned (1 page)
17 February 1996Ad 09/02/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
17 February 1996Accounting reference date notified as 31/03 (1 page)
17 February 1996Accounting reference date notified as 31/03 (1 page)
17 February 1996Ad 09/02/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996Director resigned (1 page)
22 January 1996New secretary appointed;new director appointed (2 pages)
22 January 1996Secretary resigned (1 page)
22 January 1996Director resigned (1 page)
22 January 1996Registered office changed on 22/01/96 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page)
22 January 1996Registered office changed on 22/01/96 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page)
22 January 1996Secretary resigned (1 page)
15 January 1996Incorporation (15 pages)