Company NameEye Candy (UK) Limited
Company StatusDissolved
Company Number04756487
CategoryPrivate Limited Company
Incorporation Date7 May 2003(21 years ago)
Dissolution Date9 December 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Jeffrey Clive Morris
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor End Farm
Harewood Avenue
East Keswick
Leeds
LS17 9HL
Director NameMr Andrew Mark Bland
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Hampstead Drive
Whitefield
Manchester
M45 7YA
Secretary NameMr Andrew Mark Bland
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hampstead Drive
Whitefield
Manchester
M45 7YA
Director NameLawrence Simmons
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(1 week, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2004)
RoleGarment Makers
Correspondence Address266 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DH
Secretary NameMr Andrew Paul King
NationalityBritish
StatusResigned
Appointed24 January 2006(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 January 2007)
RoleCompany Director
Correspondence Address12 Princess Mead
Goldsborough
Knaresborough
N Yorkshire
HG5 8NP
Secretary NameVictoria Roberts
NationalityBritish
StatusResigned
Appointed01 February 2007(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2009)
RoleCompany Director
Correspondence Address4 Carnoustie Gardens
Normanton
West Yorkshire
WF6 1UW

Location

Registered Address57 Cardigan Lane
Leeds
West Yorkshire
LS4 2LE
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardKirkstall
Built Up AreaWest Yorkshire

Shareholders

300k at £1Mr Jeffrey C. Morris
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
25 October 2013Total exemption full accounts made up to 31 January 2013 (4 pages)
25 October 2013Total exemption full accounts made up to 31 January 2013 (4 pages)
15 July 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 300,000
(3 pages)
15 July 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 300,000
(3 pages)
6 November 2012Total exemption full accounts made up to 31 January 2012 (4 pages)
6 November 2012Total exemption full accounts made up to 31 January 2012 (4 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
14 November 2011Total exemption full accounts made up to 31 January 2011 (4 pages)
14 November 2011Total exemption full accounts made up to 31 January 2011 (4 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (4 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (4 pages)
13 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
21 November 2009Total exemption full accounts made up to 31 January 2009 (4 pages)
21 November 2009Total exemption full accounts made up to 31 January 2009 (4 pages)
31 July 2009Appointment terminated secretary victoria roberts (1 page)
31 July 2009Appointment terminated secretary victoria roberts (1 page)
13 July 2009Return made up to 30/04/09; full list of members (8 pages)
13 July 2009Return made up to 30/04/09; full list of members (8 pages)
27 March 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
27 March 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
27 March 2009Amended accounts made up to 31 January 2007 (10 pages)
27 March 2009Amended accounts made up to 31 January 2007 (10 pages)
29 May 2008Return made up to 30/04/08; full list of members (3 pages)
29 May 2008Return made up to 30/04/08; full list of members (3 pages)
11 March 2008Amended accounts made up to 31 January 2007 (11 pages)
11 March 2008Amended accounts made up to 31 January 2007 (11 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
22 May 2007Return made up to 30/04/07; full list of members (6 pages)
22 May 2007Return made up to 30/04/07; full list of members (6 pages)
10 February 2007Secretary resigned (1 page)
10 February 2007Secretary resigned (1 page)
9 February 2007New secretary appointed (2 pages)
9 February 2007New secretary appointed (2 pages)
5 July 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
5 July 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
22 May 2006Total exemption full accounts made up to 31 January 2005 (11 pages)
22 May 2006Total exemption full accounts made up to 31 January 2005 (11 pages)
10 May 2006Registered office changed on 10/05/06 from: 57 cardigan lane leeds LS4 2LE (1 page)
10 May 2006Return made up to 30/04/06; full list of members
  • 363(287) ‐ Registered office changed on 10/05/06
(6 pages)
10 May 2006Return made up to 30/04/06; full list of members
  • 363(287) ‐ Registered office changed on 10/05/06
(6 pages)
10 May 2006Registered office changed on 10/05/06 from: 57 cardigan lane leeds LS4 2LE (1 page)
13 February 2006Secretary resigned;director resigned (1 page)
13 February 2006Secretary resigned;director resigned (1 page)
13 February 2006New secretary appointed (4 pages)
13 February 2006New secretary appointed (4 pages)
10 May 2005Return made up to 30/04/05; full list of members (7 pages)
10 May 2005Return made up to 30/04/05; full list of members (7 pages)
3 December 2004Full accounts made up to 31 January 2004 (15 pages)
3 December 2004Full accounts made up to 31 January 2004 (15 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
12 June 2004Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
21 May 2004Return made up to 07/05/04; full list of members (8 pages)
21 May 2004Return made up to 07/05/04; full list of members (8 pages)
1 December 2003Ad 31/10/03--------- £ si 299000@1=299000 £ ic 1000/300000 (2 pages)
1 December 2003£ nc 1000/1000000 31/10/03 (1 page)
1 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2003Ad 31/10/03--------- £ si 299000@1=299000 £ ic 1000/300000 (2 pages)
1 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2003£ nc 1000/1000000 31/10/03 (1 page)
20 November 2003Accounting reference date shortened from 31/05/04 to 31/01/04 (1 page)
20 November 2003Accounting reference date shortened from 31/05/04 to 31/01/04 (1 page)
11 November 2003Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
7 May 2003Incorporation (16 pages)
7 May 2003Incorporation (16 pages)