Company NameBlue Eye Tiger Club Limited
Company StatusDissolved
Company Number08339684
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 December 2012(11 years, 4 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameDr David Bell
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Cottage Eagle Road
Spalford
Newark
Nottinghamshire
NG23 7HA
Director NameMr Andrew Page
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Stonecliff Park Prebend Lane
Welton
Lincoln
LN2 3JS
Director NameMr Timothy Alec Cox
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2013(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2016)
RolePilot
Country of ResidenceEngland
Correspondence AddressUnit 6 Acorn Business Park Woodseats Close
Sheffield
S8 0TB
Director NameMr Paul David Ford
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(3 years, 7 months after company formation)
Appointment Duration1 day (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue Eye Aviation Limited Darley Moor Airfield
Ashbourne
DE6 2ET

Location

Registered AddressUnit 6 Acorn Business Park Woodseats Close
Sheffield
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,807
Cash£8,335
Current Liabilities£102,064

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2016Termination of appointment of Paul David Ford as a director on 2 August 2016 (2 pages)
19 October 2016Termination of appointment of Paul David Ford as a director on 2 August 2016 (2 pages)
14 October 2016Termination of appointment of Paul David Ford as a director on 2 August 2016 (2 pages)
14 October 2016Termination of appointment of Paul David Ford as a director on 2 August 2016 (2 pages)
12 August 2016Termination of appointment of Timothy Alec Cox as a director on 1 August 2016 (1 page)
12 August 2016Appointment of Mr Paul David Ford as a director on 1 August 2016 (2 pages)
12 August 2016Appointment of Mr Paul David Ford as a director on 1 August 2016 (2 pages)
12 August 2016Termination of appointment of Timothy Alec Cox as a director on 1 August 2016 (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
16 January 2016Annual return made up to 21 December 2015 no member list (2 pages)
16 January 2016Annual return made up to 21 December 2015 no member list (2 pages)
30 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
30 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
21 January 2015Annual return made up to 21 December 2014 no member list (2 pages)
21 January 2015Annual return made up to 21 December 2014 no member list (2 pages)
21 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 April 2014Termination of appointment of David Bell as a director (1 page)
2 April 2014Appointment of Mr Timothy Alec Cox as a director (2 pages)
2 April 2014Appointment of Mr Timothy Alec Cox as a director (2 pages)
2 April 2014Termination of appointment of David Bell as a director (1 page)
2 April 2014Termination of appointment of Andrew Page as a director (1 page)
2 April 2014Annual return made up to 21 December 2013 no member list (2 pages)
2 April 2014Termination of appointment of Andrew Page as a director (1 page)
2 April 2014Annual return made up to 21 December 2013 no member list (2 pages)
21 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)