Company NameBikers-Eye Limited
DirectorStephen James Upton
Company StatusDissolved
Company Number04037291
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen James Upton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Kew Road
Southport
Merseyside
PR8 4HW
Secretary NameSarah Elizabeth Melling
NationalityBritish
StatusCurrent
Appointed07 July 2001(11 months, 3 weeks after company formation)
Appointment Duration22 years, 9 months
RoleSecretary
Correspondence Address104 Kew Road
Birkdale
Southport
Merseyside
PR8 4HW
Secretary NameSarah Elizabeth Melling
NationalityBritish
StatusResigned
Appointed29 September 2000(2 months, 1 week after company formation)
Appointment Duration9 months (resigned 29 June 2001)
RoleSecretary
Correspondence Address104 Kew Road
Birkdale
Southport
Merseyside
PR8 4HW
Director NameMr Paul Frederick Martin
Date of BirthApril 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed16 June 2001(11 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Kennel Lane
Witherley
Atherstone
Warwickshire
CV9 3LJ
Director NameSarah Elizabeth Melling
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2001(11 months after company formation)
Appointment Duration3 days (resigned 19 June 2001)
RoleSecretary
Correspondence Address104 Kew Road
Birkdale
Southport
Merseyside
PR8 4HW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 June 2004Dissolved (1 page)
8 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
7 May 2003Statement of affairs (8 pages)
29 April 2003Registered office changed on 29/04/03 from: suite 123 mariners house 67-83 norfolk street liverpool merseyside L1 0BG (1 page)
13 March 2003Registered office changed on 13/03/03 from: 104 kew road birkdale southport merseyside PR8 4HW (1 page)
28 November 2002Particulars of mortgage/charge (3 pages)
23 October 2002Director resigned (1 page)
16 September 2002Return made up to 20/07/02; full list of members (7 pages)
14 August 2002Nc inc already adjusted 29/07/02 (1 page)
14 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2002Total exemption small company accounts made up to 31 July 2001 (9 pages)
19 December 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 December 2001New secretary appointed (2 pages)
17 July 2001Ad 19/06/01--------- £ si 54998@1=54998 £ ic 2/55000 (2 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
7 July 2001£ nc 100/61111 19/06/01 (1 page)
7 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
7 July 2001Secretary resigned (1 page)
23 June 2001Particulars of mortgage/charge (7 pages)
6 December 2000Registered office changed on 06/12/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
6 December 2000Secretary resigned;director resigned (1 page)
6 December 2000Director resigned (1 page)
6 December 2000New director appointed (2 pages)
6 December 2000New secretary appointed (2 pages)