Company NameAutoissue Limited
Company StatusDissolved
Company Number02699077
CategoryPrivate Limited Company
Incorporation Date20 March 1992(32 years, 1 month ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRobert Duncan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1992(3 weeks, 4 days after company formation)
Appointment Duration7 years, 10 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Amesbury Close
Abbey Grange
Newcastle Upon Tyne
Tyne & Wear
NE5 1PY
Secretary NameCarole Duncan
NationalityBritish
StatusClosed
Appointed15 April 1992(3 weeks, 4 days after company formation)
Appointment Duration7 years, 10 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address4 Amesbury Close
Abbey Grange
Newcastle Upon Tyne
Tyne & Wear
NE5 1PY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBridgewater House
Century Park, Caspian Way
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 October 1999First Gazette notice for voluntary strike-off (1 page)
26 August 1999Application for striking-off (1 page)
29 April 1999Full accounts made up to 30 June 1998 (13 pages)
25 March 1999Return made up to 20/03/99; full list of members (6 pages)
26 February 1999Full accounts made up to 30 April 1998 (13 pages)
17 June 1998Accounting reference date shortened from 30/04/99 to 30/06/98 (1 page)
16 January 1998Full accounts made up to 30 April 1997 (12 pages)
19 March 1997Return made up to 20/03/97; no change of members (4 pages)
1 October 1996Full accounts made up to 30 April 1996 (12 pages)
27 March 1996Return made up to 20/03/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 30 April 1995 (13 pages)
19 May 1995Full accounts made up to 30 April 1994 (13 pages)
25 April 1995Return made up to 20/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)