Company NameGolden Eye Technology Limited
Company StatusDissolved
Company Number04821741
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)
Dissolution Date11 April 2006 (18 years ago)
Previous NamesFinchwell Limited and Golden Eye Scan Technology Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameShuang Song
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityChinese
StatusClosed
Appointed21 July 2003(2 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (closed 11 April 2006)
RoleCompany Director
Correspondence Address57 Thirlmere Drive
Loughborough
Leicestershire
LE11 3SX
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed28 June 2004(12 months after company formation)
Appointment Duration1 year, 9 months (closed 11 April 2006)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Francis Lawrence Harkin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(1 year, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 February 2005)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address14 Diligence Way
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0RR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2003(2 weeks, 3 days after company formation)
Appointment Duration11 months, 1 week (resigned 28 June 2004)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
Tyne & Wear
NE1 3XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

11 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
19 August 2005Secretary's particulars changed (1 page)
16 August 2005Company name changed golden eye scan technology limit ed\certificate issued on 16/08/05 (2 pages)
24 March 2005Director resigned (1 page)
1 November 2004New director appointed (2 pages)
11 October 2004Return made up to 04/07/04; full list of members (5 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004Secretary resigned (1 page)
24 August 2004Registered office changed on 24/08/04 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page)
15 January 2004Ad 01/08/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
27 August 2003£ nc 100/500000 21/07/03 (2 pages)
27 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003Director resigned (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003Registered office changed on 05/08/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
23 July 2003Company name changed finchwell LIMITED\certificate issued on 23/07/03 (2 pages)