Company NameIntelligenteye Ltd
Company StatusDissolved
Company Number05315615
CategoryPrivate Limited Company
Incorporation Date17 December 2004(19 years, 4 months ago)
Dissolution Date16 November 2010 (13 years, 5 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 James Mark Wright
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Barlings Road
Harpenden
AL5 2AP
Director NameMr Adrian Henry Teasdale
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 16 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Causey Old School
Off Beamish Burn Road Marley Hill
Newcastle Upon Tyne
NE16 5EG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameWiltshire & Co (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence AddressTreesign House
Stobb House View Brandon
Durham
DH7 8SX

Location

Registered AddressA6 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,629
Cash£16,107
Current Liabilities£29,753

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
23 July 2010Application to strike the company off the register (3 pages)
23 July 2010Application to strike the company off the register (3 pages)
27 January 2010Director's details changed for James Mark Wright on 1 October 2009 (2 pages)
27 January 2010Ad 30/04/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
27 January 2010Director's details changed for James Mark Wright on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Adrian Teasdale on 1 October 2009 (2 pages)
27 January 2010Compulsory strike-off action has been discontinued (1 page)
27 January 2010Director's details changed for Adrian Teasdale on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 14 December 2009 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 100
(4 pages)
27 January 2010Director's details changed for James Mark Wright on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 14 December 2009 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 100
(4 pages)
27 January 2010Ad 30/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 January 2010Director's details changed for Adrian Teasdale on 1 October 2009 (2 pages)
27 January 2010Compulsory strike-off action has been discontinued (1 page)
26 January 2010Appointment of Adrian Teasdale as a director (1 page)
26 January 2010Termination of appointment of Wiltshire & Co as a secretary (1 page)
26 January 2010Annual return made up to 14 December 2008 with a full list of shareholders (3 pages)
26 January 2010Appointment of Adrian Teasdale as a director (1 page)
26 January 2010Termination of appointment of Wiltshire & Co as a secretary (1 page)
26 January 2010Annual return made up to 14 December 2008 with a full list of shareholders (3 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
11 January 2010Registered office address changed from Treesign House Stobb House View Brandon Durham City DH7 8SX on 11 January 2010 (2 pages)
11 January 2010Registered office address changed from Treesign House Stobb House View Brandon Durham City DH7 8SX on 11 January 2010 (2 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 February 2008Return made up to 14/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2008Return made up to 14/12/07; no change of members (6 pages)
9 January 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 January 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
7 January 2007Return made up to 14/12/06; full list of members (6 pages)
7 January 2007Return made up to 14/12/06; full list of members (6 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
28 December 2005Return made up to 14/12/05; full list of members (6 pages)
28 December 2005Return made up to 14/12/05; full list of members (6 pages)
2 September 2005Registered office changed on 02/09/05 from: suite 20 quay level st peters wharf newcastle NE6 1TZ (1 page)
2 September 2005Registered office changed on 02/09/05 from: suite 20 quay level st peters wharf newcastle NE6 1TZ (1 page)
24 January 2005Registered office changed on 24/01/05 from: treesign house 7 stobb house view brandon durham city DH7 8SX (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005Ad 17/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005Ad 17/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005Registered office changed on 24/01/05 from: treesign house 7 stobb house view brandon durham city DH7 8SX (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004Director resigned (1 page)
17 December 2004Incorporation (9 pages)
17 December 2004Incorporation (9 pages)