Company NameEye On The Aire
Company StatusDissolved
Company Number03562790
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 May 1998(25 years, 11 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEric Cowin
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1998(same day as company formation)
RoleRetired
Correspondence Address4 Main Street
Kirk Deighton Wetherby
Leeds
West Yorkshire
LS22 4DZ
Director NameDudley Mitchell
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1998(same day as company formation)
RoleRetired
Correspondence Address301 Stonegate Road
Leeds
West Yorkshire
LS17 6AS
Director NameRuth Walton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1998(same day as company formation)
RoleEnvironment Officer
Correspondence Address37 Danefield Terrace
Otley
West Yorkshire
LS21 1HY
Director NameSusan Marsden
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1999(1 year, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 09 May 2006)
RoleRetired
Correspondence Address5-28 Newlay Lane
Leeds
West Yorkshire
LS18 4LE
Director NameIan Philip Moore
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2001(3 years after company formation)
Appointment Duration4 years, 11 months (closed 09 May 2006)
RoleMechanical Engineer
Correspondence Address2 Eric Street
Bramley
Leeds
West Yorkshire
LS13 1ET
Director NameJohn Preston
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2001(3 years after company formation)
Appointment Duration4 years, 11 months (closed 09 May 2006)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Mayville Avenue
Headingley
Leeds
West Yorkshire
LS6 1NQ
Secretary NameDudley Mitchell
NationalityBritish
StatusClosed
Appointed23 September 2004(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 09 May 2006)
RoleRetired
Correspondence Address301 Stonegate Road
Leeds
West Yorkshire
LS17 6AS
Director NameMichael John Gittins
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleRetired
Correspondence AddressIvy Bank Ellar Ghyll
Otley
West Yorkshire
LS21 3DN
Director NameMrs Alice Hopkins
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6
Oaklands Grove
Rodley Leeds
West Yorkshire
LS13 1LE
Director NameLucy Wheeler
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleBtcv Project Manager
Correspondence AddressFlat 1 22 Pasture Lane
Chapel Allerton
Leeds
LS7 4QN
Secretary NameMrs Linda Biran
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address75 Gledhow Wood Road
Leeds
West Yorkshire
LS8 4DG
Secretary NameMichael John Gittins
NationalityBritish
StatusResigned
Appointed07 December 1998(6 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 23 September 2004)
RoleEnviromental Consultant
Correspondence AddressIvy Bank Ellar Ghyll
Otley
West Yorkshire
LS21 3DN

Location

Registered AddressThe Old Post Office
4 Main Street
Kirk Deighton
Wetherby
LS22 4DZ
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishKirk Deighton
WardRibston

Financials

Year2014
Net Worth£32,606
Cash£32,726
Current Liabilities£120

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 December

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
12 December 2005Application for striking-off (2 pages)
5 December 2005Accounting reference date shortened from 05/10/06 to 05/12/05 (1 page)
5 July 2005Accounting reference date extended from 05/04/05 to 05/10/05 (1 page)
2 July 2005Annual return made up to 08/05/05 (6 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004Secretary resigned;director resigned (2 pages)
15 October 2004Total exemption small company accounts made up to 5 April 2004 (1 page)
12 August 2004Registered office changed on 12/08/04 from: studio 1 granary wharf the canal basin leeds west yorkshire LS1 4BR (1 page)
1 June 2004Annual return made up to 08/05/04 (6 pages)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (1 page)
3 February 2004Director resigned (1 page)
16 December 2003Registered office changed on 16/12/03 from: leeds and liverpool canal office 20 canal wharf, holbeck leeds west yorkshire LS11 5PS (1 page)
14 May 2003Annual return made up to 08/05/03 (7 pages)
16 January 2003Total exemption small company accounts made up to 5 April 2002 (1 page)
17 May 2002Annual return made up to 13/05/02 (7 pages)
16 January 2002Total exemption small company accounts made up to 5 April 2001 (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
29 May 2001Annual return made up to 13/05/01 (4 pages)
24 May 2001New director appointed (2 pages)
1 February 2001Accounts for a small company made up to 5 April 2000 (1 page)
19 May 2000Annual return made up to 13/05/00 (4 pages)
8 February 2000Accounts for a small company made up to 5 April 1999 (1 page)
17 January 2000Registered office changed on 17/01/00 from: 74 kirkgate leeds west yorkshire LS2 7DJ (1 page)
23 November 1999Director resigned (1 page)
12 May 1999New secretary appointed (2 pages)
12 May 1999Annual return made up to 13/05/99
  • 363(288) ‐ Secretary resigned
(6 pages)
3 June 1998Accounting reference date shortened from 31/05/99 to 05/04/99 (1 page)
13 May 1998Incorporation (28 pages)