Company NameEyes Abroad UK Limited
Company StatusDissolved
Company Number05571483
CategoryPrivate Limited Company
Incorporation Date22 September 2005(18 years, 7 months ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)
Previous NameLap Investments Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Llion Rowlands
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(2 years, 10 months after company formation)
Appointment Duration15 years (closed 15 August 2023)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressMalard House
24 Goughs Lane
Knutsford
Cheshire
WA16 8QL
Director NamePatrick Edward Eyes
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(same day as company formation)
RoleBuilder
Correspondence Address40 Raymond Avenue
Stockton Heath
Warrington
Cheshire
WA4 2XE
Secretary NameAlexandra Louise Eyes
NationalityBritish
StatusResigned
Appointed22 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address40 Raymond Avenue
Stockton Heath
Cheshire
WA4 2XE
Director NameLlion Rowlands
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 2007)
RoleCompany Director
Correspondence AddressMalard House
24 Goughs Lane
Knutsford
Cheshire
WA16 8QL
Secretary NameMark Stephen Pickering
NationalityBritish
StatusResigned
Appointed21 March 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 January 2009)
RoleAccountant
Correspondence Address23 Seven Acres Lane
Norden
Rochdale
Lancashire
OL12 7RL
Director NameMark Stephen Pickering
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 12 September 2008)
RoleAccountant
Correspondence Address23 Seven Acres Lane
Norden
Rochdale
Lancashire
OL12 7RL
Director NameMr Patrick Edward Eyes
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2007(1 year, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 February 2008)
RoleDirector Construction
Country of ResidenceEngland
Correspondence AddressStud Farm
Lumb Brook Road Appleton
Warrington
Cheshire
WA4 3HL
Director NameMr Carl Alexander Lewis
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(2 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 January 2009)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Croft Caldy Wood
Caldy
Wirral
Merseyside
CH48 2LT
Wales

Location

Registered Address109a London Road
Stockton Heath
Warrington
Cheshire
WA4 6LG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Financials

Year2007
Net Worth-£1,307,474
Cash£13,110
Current Liabilities£295,709

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

15 August 2023Final Gazette dissolved following liquidation (1 page)
15 May 2023Completion of winding up (1 page)
12 October 2009Order of court to wind up (1 page)
12 October 2009Order of court to wind up (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
26 September 2009Compulsory strike-off action has been suspended (1 page)
26 September 2009Compulsory strike-off action has been suspended (1 page)
6 January 2009Appointment terminated director carl lewis (1 page)
6 January 2009Appointment terminated director carl lewis (1 page)
6 January 2009Appointment terminated secretary mark pickering (1 page)
6 January 2009Appointment terminated secretary mark pickering (1 page)
19 November 2008Return made up to 22/09/08; full list of members (4 pages)
19 November 2008Return made up to 22/09/08; full list of members (4 pages)
19 September 2008Appointment terminated director mark pickering (1 page)
19 September 2008Appointment terminated director mark pickering (1 page)
16 September 2008Company name changed LAP investments LIMITED\certificate issued on 17/09/08 (2 pages)
16 September 2008Company name changed LAP investments LIMITED\certificate issued on 17/09/08 (2 pages)
3 September 2008Director appointed llion rowlands (2 pages)
3 September 2008Director appointed llion rowlands (2 pages)
1 July 2008Accounts for a small company made up to 31 August 2007 (7 pages)
1 July 2008Accounts for a small company made up to 31 August 2007 (7 pages)
26 February 2008Appointment terminated director patrick eyes (1 page)
26 February 2008Appointment terminated director patrick eyes (1 page)
26 February 2008Director appointed carl alexander lewis (2 pages)
26 February 2008Director appointed carl alexander lewis (2 pages)
5 October 2007Return made up to 22/09/07; full list of members (7 pages)
5 October 2007Return made up to 22/09/07; full list of members (7 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
6 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
6 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
28 March 2007New secretary appointed (1 page)
28 March 2007Registered office changed on 28/03/07 from: unit 4D victoria buildings london road stockton heath warrington cheshire WA4 6LG (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007Registered office changed on 28/03/07 from: unit 4D victoria buildings london road stockton heath warrington cheshire WA4 6LG (1 page)
12 March 2007Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
12 March 2007Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
24 November 2006Return made up to 22/09/06; full list of members (7 pages)
24 November 2006Return made up to 22/09/06; full list of members (7 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006Secretary resigned (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
14 March 2006Registered office changed on 14/03/06 from: lewis alexander & collins 103 portland street manchester M1 6DF (1 page)
14 March 2006Registered office changed on 14/03/06 from: lewis alexander & collins 103 portland street manchester M1 6DF (1 page)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
14 October 2005Ad 29/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2005Ad 29/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 September 2005Incorporation (10 pages)
22 September 2005Incorporation (10 pages)