Company NameEyecare Software Limited
Company StatusDissolved
Company Number04349800
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr David Martyn Beaumont
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkby Meadows Jasper Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1RD
Director NameYolanda Dawson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Briar Entry Hill Drive
Bath
Avon
BA2 5NL
Director NameDean Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Miller Close
Stokeheath
Bromsgrove
B60 3PG
Secretary NameMrs Tove Hoff Gascoyne
NationalityNorwegian
StatusClosed
Appointed09 January 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressKirkby Meadows
Jasper Lane, Kirkby Overblow
Harrogate
HG3 1RD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address2-4 North Street
Wetherby
West Yorkshire
LS22 6NN
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007Application for striking-off (1 page)
19 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 April 2006Return made up to 09/01/06; full list of members (3 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
29 January 2005Return made up to 09/01/05; full list of members (8 pages)
15 January 2004Return made up to 09/01/04; full list of members (8 pages)
21 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
11 March 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
2 May 2002Secretary's particulars changed (2 pages)
5 April 2002Registered office changed on 05/04/02 from: 16 churchill way cardiff CF10 2DX (1 page)
5 April 2002Ad 09/01/02--------- £ si 6@1=6 £ ic 1/7 (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
15 March 2002New director appointed (2 pages)
9 January 2002Incorporation (14 pages)