Company NameIssis Limited
Company StatusDissolved
Company Number03561696
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 11 months ago)
Dissolution Date29 November 2005 (18 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameIan Muir
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 29 November 2005)
RoleHealth & Safety
Country of ResidenceEngland
Correspondence Address61 Northfield Drive
Westmoor
Newcastle Upon Tyne
NE12 0EE
Director NameMr David Anthony Wagstaff
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 29 November 2005)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 The Limes
Stannington
Morpeth
NE61 6HA
Secretary NameMr David Anthony Wagstaff
NationalityBritish
StatusClosed
Appointed24 June 1998(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 29 November 2005)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 The Limes
Stannington
Morpeth
NE61 6HA
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressUnit 17d
Point Pleasant Industrial Estate
Wallsend
Tyne & Wear
NE28 6HA
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Financials

Year2014
Turnover£2,371
Gross Profit-£8,382
Net Worth-£42,076
Current Liabilities£53,037

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
1 February 2005Voluntary strike-off action has been suspended (1 page)
3 August 2004Voluntary strike-off action has been suspended (1 page)
24 February 2004Voluntary strike-off action has been suspended (1 page)
9 February 2004Application for striking-off (1 page)
6 October 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
4 July 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
28 August 2001Return made up to 11/05/01; full list of members (6 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
12 September 2000Accounts for a small company made up to 31 May 2000 (3 pages)
22 August 2000Full accounts made up to 31 May 1999 (5 pages)
28 June 2000Return made up to 11/05/00; full list of members (6 pages)
22 May 1999Return made up to 11/05/99; full list of members (6 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New secretary appointed;new director appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998Secretary resigned (1 page)
11 May 1998Incorporation (14 pages)