Company number 06777380
Status Liquidation
Incorporation Date 19 December 2008
Company Type Private Limited Company
Address MOOREND HOUSE, SNELSINS ROAD, CLECKHEATON, WEST YORKSHIRE, ENGLAND, BD19 3UE
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Registered office address changed from Unit 2 Belvoir Court Belvoir Way Fairway Industrial Way Louth Lincolnshire LN11 0UD to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 31 March 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of FUNKY EYES LIMITED are www.funkyeyes.co.uk, and www.funky-eyes.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The distance to to Bradford Forster Square Rail Station is 4.6 miles; to Bingley Rail Station is 9.3 miles; to Brockholes Rail Station is 9.5 miles; to Crossflatts Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Funky Eyes Limited is a Private Limited Company.
The company registration number is 06777380. Funky Eyes Limited has been working since 19 December 2008.
The present status of the company is Liquidation. The registered address of Funky Eyes Limited is Moorend House Snelsins Road Cleckheaton West Yorkshire England Bd19 3ue. . TANDA, Balvinder Singh is a Director of the company. Secretary NICHOLSON, Timothy has been resigned. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Secretary TALLAND, Paris has been resigned. Secretary TALLAND, Tracy has been resigned. Director GILBURT, Lee Christopher has been resigned. Director SHAH, Takrem Hussain has been resigned. Director TALLAND, Tracy has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".
Current Directors
Resigned Directors
Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 19 December 2008
Appointed Date: 19 December 2008
Secretary
TALLAND, Paris
Resigned: 15 June 2011
Appointed Date: 19 December 2008
Secretary
TALLAND, Tracy
Resigned: 19 December 2008
Appointed Date: 19 December 2008
Director
TALLAND, Tracy
Resigned: 01 March 2016
Appointed Date: 19 December 2008
55 years old
FUNKY EYES LIMITED Events
31 Mar 2016
Registered office address changed from Unit 2 Belvoir Court Belvoir Way Fairway Industrial Way Louth Lincolnshire LN11 0UD to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 31 March 2016
23 Mar 2016
Statement of affairs with form 4.19
23 Mar 2016
Appointment of a voluntary liquidator
23 Mar 2016
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-03-11
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-03-11
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-03-11
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-03-11
02 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
...
... and 39 more events
23 Dec 2008
Appointment terminated secretary ocs corporate secretaries LIMITED
23 Dec 2008
Appointment terminated director lee gilburt
23 Dec 2008
Resolutions
-
ELRES ‐
Elective resolution
-
ELRES ‐
Elective resolution
-
ELRES ‐
Elective resolution
23 Dec 2008
Registered office changed on 23/12/2008 from fashion wear services (uk) LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
19 Dec 2008
Incorporation