Company NameEagle Eye Inspection Survey & Testing Services Ltd.
Company StatusDissolved
Company Number03482957
CategoryPrivate Limited Company
Incorporation Date18 December 1997(26 years, 4 months ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William George MacDonald
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops 24 Gills Lane
Barnston
Wirral
Merseyside
CH61 1AE
Wales
Secretary NameRobert Angus Rush
NationalityBritish
StatusClosed
Appointed18 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarwyn
Chester Road
Wrexham
Clwyd
LL12 0DE
Wales
Director NameFathi El Muntasser
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityLibyan
StatusResigned
Appointed05 June 1999(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 August 2003)
RoleCo Director
Correspondence AddressNo 1 1bn Beshkaul Street
Haay Alandllic
Tripoli G5plaj
Foreign
Libya
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe John Laird Centre Park Road
North
Birkenhead
Merseyside
CH41 4EZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead

Financials

Year2014
Turnover£20,392
Net Worth£7,742
Cash£103
Current Liabilities£1,013

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
9 September 2003Application for striking-off (1 page)
3 September 2003Director resigned (1 page)
29 August 2003Return made up to 18/12/02; full list of members (7 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
2 January 2002Return made up to 18/12/01; full list of members
  • 363(287) ‐ Registered office changed on 02/01/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
6 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
2 January 2001Return made up to 18/12/00; full list of members (6 pages)
24 October 2000Full accounts made up to 31 December 1999 (10 pages)
19 January 2000Return made up to 18/12/99; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 July 1999New director appointed (2 pages)
27 May 1999Return made up to 18/12/98; full list of members (6 pages)
21 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
21 April 1998Memorandum and Articles of Association (12 pages)
21 April 1998Memorandum and Articles of Association (11 pages)
11 March 1998Ad 25/02/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 March 1998£ nc 1000/10000 24/02/98 (1 page)
29 December 1997Secretary resigned (1 page)
18 December 1997Incorporation (14 pages)