Company NameSporting Eye Limited
DirectorsJohn Beresford and Andrew William Burns
Company StatusDissolved
Company Number04118394
CategoryPrivate Limited Company
Incorporation Date1 December 2000(23 years, 5 months ago)
Previous NameEver 1460 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr John Beresford
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2001(5 months, 1 week after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn
Ridgeway Moor Farm Ridgeway
Sheffield
South Yorkshire
S12 3XY
Director NameAndrew William Burns
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2001(5 months, 1 week after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address37 Trinity Courtyard
St Peters Basin
Newcastle Upon Tyne
Tyne & Wear
NE6 1TS
Secretary NameAndrew William Burns
NationalityBritish
StatusCurrent
Appointed09 May 2001(5 months, 1 week after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address37 Trinity Courtyard
St Peters Basin
Newcastle Upon Tyne
Tyne & Wear
NE6 1TS
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

6 September 2007Liquidators statement of receipts and payments (5 pages)
6 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2007Liquidators statement of receipts and payments (4 pages)
18 December 2006Liquidators statement of receipts and payments (5 pages)
15 June 2006Liquidators statement of receipts and payments (5 pages)
15 December 2005Liquidators statement of receipts and payments (5 pages)
13 June 2005Liquidators statement of receipts and payments (5 pages)
9 December 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
5 June 2003Appointment of a voluntary liquidator (1 page)
5 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2003Statement of affairs (6 pages)
17 May 2003Registered office changed on 17/05/03 from: 37 trinity courtyard st peters basin newcastle upon tyne NE6 1TS (1 page)
7 February 2003Return made up to 01/12/02; no change of members (7 pages)
11 July 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
11 December 2001Return made up to 01/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/12/01
(6 pages)
10 August 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001New secretary appointed;new director appointed (2 pages)
10 August 2001New director appointed (2 pages)
6 April 2001Company name changed ever 1460 LIMITED\certificate issued on 06/04/01 (2 pages)
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)