Company NameExhibition-Success.com Limited
Company StatusDissolved
Company Number04092809
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 6 months ago)
Dissolution Date2 May 2006 (17 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKenneth Anthony Bushell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2000(same day as company formation)
RoleDesigner
Correspondence AddressDovecote House
Hedley On The Hill
Northumberland
Director NameMr Simon Pravin Desai
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2000(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address92 Warwick Street
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5AR
Director NameMr Carmine Salvatore Criscione
Date of BirthJune 1950 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed19 October 2000(same day as company formation)
RoleExhibition Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhistling Croft
The Village Barkisland
Halifax
Hx4 Oag
Secretary NameMr Carmine Salvatore Criscione
NationalityItalian
StatusResigned
Appointed19 October 2000(same day as company formation)
RoleExhibition Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhistling Croft
The Village Barkisland
Halifax
Hx4 Oag
Director NameMr Matthew Cooper
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(3 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 05 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands
Marchburn Lane
Riding Mill
Northumberland
NE44 6DN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDovecote House Hedley Grange
Hedley On The Hill
Stocksfield
Northumberland
NE43 7SN
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHedley
WardSouth Tynedale

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

2 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2006Registered office changed on 19/01/06 from: century house 29 clarendon road leeds west yorkshire LS2 9PG (1 page)
17 January 2006First Gazette notice for compulsory strike-off (1 page)
12 July 2005Strike-off action suspended (1 page)
21 June 2005First Gazette notice for compulsory strike-off (1 page)
7 December 2004Strike-off action suspended (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
25 May 2004Strike-off action suspended (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
18 February 2003Secretary resigned;director resigned (1 page)
28 October 2002Return made up to 19/10/02; full list of members (8 pages)
18 January 2002Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 July 2001Director resigned (1 page)
7 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Ad 31/01/01--------- £ si 41404@1=41404 £ ic 1/41405 (4 pages)
19 October 2000Secretary resigned (1 page)