Company NameCommercialeyes Ltd
Company StatusDissolved
Company Number04824518
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 5 months ago)
Dissolution Date24 May 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Anthony Robert Lawrence
Date of BirthApril 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(2 days after company formation)
Appointment Duration12 years, 10 months (closed 24 May 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighgarth Villa
Posy Lane
Gloucester
Gloucestershire.
GL1 3HR
Wales
Secretary NameNicholas John Anthony Miles
NationalityBritish
StatusClosed
Appointed06 January 2005(1 year, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 24 May 2016)
RoleRetail Associate
Correspondence Address77 Talbot Road
Southsea
Hampshire
PO4 0HA
Secretary NameCheryl Molloy
NationalityBritish
StatusResigned
Appointed10 July 2003(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 06 January 2005)
RoleSecretary
Correspondence Address17 Estcourt Close
Gloucester
Gloucestershire
GL1 3LP
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 7 Doncaster Business Innovation Centre
Ten Pound Walk
Doncaster
DN4 5HX
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2013
Net Worth£639
Cash£7,058
Current Liabilities£64,167

Accounts

Latest Accounts31 July 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 May 2016Final Gazette dissolved following liquidation (1 page)
31 March 2016Voluntary arrangement supervisor's abstract of receipts and payments to 26 January 2016 (8 pages)
24 February 2016Notice of move from Administration to Dissolution on 16 February 2016 (20 pages)
22 September 2015Administrator's progress report to 16 August 2015 (11 pages)
24 August 2015Statement of affairs with form 2.14B (7 pages)
19 May 2015Notice of deemed approval of proposals (1 page)
23 April 2015Statement of administrator's proposal (26 pages)
1 April 2015Voluntary arrangement supervisor's abstract of receipts and payments to 26 January 2015 (7 pages)
4 March 2015Registered office address changed from C/O Kodak Lens Vision Centre 114 Northgate Street Gloucester Gloucestershire GL1 1SL to Suite 7 Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from C/O Kodak Lens Vision Centre 114 Northgate Street Gloucester Gloucestershire GL1 1SL to Suite 7 Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX on 4 March 2015 (2 pages)
3 March 2015Appointment of an administrator (4 pages)
25 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Secretary's details changed for Nicholas John Anthony Miles on 8 July 2014 (1 page)
25 July 2014Secretary's details changed for Nicholas John Anthony Miles on 8 July 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 March 2014Voluntary arrangement supervisor's abstract of receipts and payments to 26 January 2014 (6 pages)
21 October 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-21
(4 pages)
21 October 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-21
(4 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 April 2013Voluntary arrangement supervisor's abstract of receipts and payments to 26 January 2013 (5 pages)
6 January 2013Registered office address changed from Commercial House 2 Abbeymead Avenue Gloucester Gloucestershire GL4 5UA England on 6 January 2013 (1 page)
6 January 2013Registered office address changed from Commercial House 2 Abbeymead Avenue Gloucester Gloucestershire GL4 5UA England on 6 January 2013 (1 page)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 February 2012Voluntary arrangement supervisor's abstract of receipts and payments to 26 January 2012 (3 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
13 July 2011Voluntary arrangement supervisor's abstract of receipts and payments to 26 January 2011 (2 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
2 June 2010Registered office address changed from Ferncroft Brunswick Road Gloucester GL1 1JJ on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Ferncroft Brunswick Road Gloucester GL1 1JJ on 2 June 2010 (1 page)
5 May 2010Voluntary arrangement supervisor's abstract of receipts and payments to 26 January 2010 (25 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 December 2009Court order insolvency:replacement of supervisor k j hellard and s j hunt replaced m c hepworth (20 pages)
27 July 2009Return made up to 08/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 April 2009Return made up to 08/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 May 2008Voluntary arrangement supervisor's abstract of receipts and payments to 26 January 2009 (6 pages)
14 January 2008Return made up to 08/07/07; full list of members
  • 363(287) ‐ Registered office changed on 14/01/08
(6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 26 January 2007 (8 pages)
14 February 2007Return made up to 08/07/06; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 February 2006Voluntary arrangement supervisor's abstract of receipts and payments to 26 January 2006 (7 pages)
15 February 2006Voluntary arrangement supervisor's abstract of receipts and payments to 26 January 2006 (7 pages)
26 September 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2005New secretary appointed (2 pages)
8 September 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 February 2005Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
19 January 2005Secretary resigned (1 page)
6 July 2004Return made up to 08/07/04; full list of members (6 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004Ad 10/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2004Registered office changed on 11/03/04 from: 17 estcourt close gloucester GL1 3LP (1 page)
31 December 2003Particulars of mortgage/charge (3 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Incorporation (9 pages)
8 July 2003Director resigned (1 page)