Company NameExitissue Limited
Company StatusDissolved
Company Number03793122
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)
Dissolution Date2 September 2003 (20 years, 8 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 NameAnthony Lally
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1999(2 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (closed 02 September 2003)
RoleDes Engineer
Correspondence Address50 Miriam Street
Failsworth
Manchester
M35 0JZ
Director NameMr Stephen Robert Mellor
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1999(2 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (closed 02 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Broomfield Crescent
Middleton
Manchester
Lancashire
M24 4EP
Director NamePeter Ivor Morgan
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1999(2 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (closed 02 September 2003)
RoleCompany Director
Correspondence Address5 Burnell Court
Heywood
Lancashire
OL10 2NW
Secretary NamePeter Ivor Morgan
NationalityBritish
StatusClosed
Appointed07 July 1999(2 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (closed 02 September 2003)
RoleCompany Director
Correspondence Address5 Burnell Court
Heywood
Lancashire
OL10 2NW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Spring Gardens
Middleton
Manchester
Lancashire
M24 6DQ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£46,633
Current Liabilities£46,832

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
4 April 2003Application for striking-off (1 page)
17 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 June 2002Return made up to 22/06/01; full list of members (7 pages)
5 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
13 September 2001Total exemption small company accounts made up to 31 December 1999 (5 pages)
25 August 2000Return made up to 22/06/00; full list of members (7 pages)
28 February 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
27 September 1999Ad 07/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 July 1999New secretary appointed;new director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999Registered office changed on 20/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
22 June 1999Incorporation (13 pages)