Company NameTidyissue Services Limited
Company StatusDissolved
Company Number02799353
CategoryPrivate Limited Company
Incorporation Date15 March 1993(31 years, 1 month ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2004(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 31 July 2007)
RoleAsst
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Richard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2004(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 31 July 2007)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat 4 Kings View Court
115 Ridgway Wimbledon
London
SW19 4RW
Secretary NameMiss Carolyn Jean Whittaker
StatusClosed
Appointed03 December 2004(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 31 July 2007)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Director NameRichard James Bailey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(1 week, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 10 July 1995)
RoleBanker
Correspondence Address17 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameColin Barton-Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(1 week, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 March 1994)
RoleBanker
Correspondence Address8 Smith Close
Rotherhithe
London
SE16 1PB
Director NameRichard Piers Ashworth Bull
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(1 week, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 1996)
RoleBank Executive
Correspondence AddressThe Otter 16 Brindley Quays
Braunston
Daventry
Northamptonshire
NN11 7AN
Secretary NameSally Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed23 March 1993(1 week, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address5 Fellows Road
London
NW3 3LR
Director NameMr Jonathan Clive Nicholls
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed30 March 1993(2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1996)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLongmeadow
Prinsted Lane
Emsworth
Hampshire
PO10 8HR
Director NameAnna Merrick
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(1 year, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 September 2002)
RoleLeasing Executive
Correspondence Address85 Corringham Road
Hampstead Garden Suburb
London
NW11 7DL
Director NamePeter Thomas Keighley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(2 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 September 1999)
RoleBanker
Correspondence Address36 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AD
Director NameSarah Anne Hutchison
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 06 June 1997)
RoleBanker
Correspondence Address77 Parliament Hill
London
NW3 2TH
Director NameRobert Lawrence Pashley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 February 1998)
RoleBank Executive
Correspondence AddressApartment 29d
145 East 48th Street
New York Usa
Ny 10017
Foreign
Director NameGraham Stephen Long
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(4 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 March 1998)
RoleCompany Director
Correspondence Address22 Cumberland Road
London
SW13 9LY
Director NameAdrian Richard Hilliard
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 26 March 1999)
RoleInvestment Banker
Correspondence Address50 Old Shoreham Road
Portslade
Brighton
Sussex
BN41 1SN
Director NameMr Robin Garratt
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(5 years after company formation)
Appointment Duration4 years, 6 months (resigned 20 September 2002)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address107 Wansunt Road
Bexley
Kent
DA5 2DN
Director NameMr Robin Garratt
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(5 years after company formation)
Appointment Duration4 years, 6 months (resigned 20 September 2002)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address107 Wansunt Road
Bexley
Kent
DA5 2DN
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 May 2004)
RoleCompany Director
Correspondence Address16 Oster Street
St Albans
Hertfordshire
AL3 5JL
Director NamePaul Carpenter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(7 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 03 December 2004)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBroadoak 4 Overhill Road
Purley
Surrey
CR8 2JD
Director NameBruce Walker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(7 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 03 December 2004)
RoleBanker
Correspondence AddressPlums Acre
Wykehurst Lane, Ewhurst
Cranleigh
Surrey
GU6 7PF
Director NameJohn Fraser Greenshields
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(10 years, 11 months after company formation)
Appointment Duration9 months (resigned 03 December 2004)
RoleBanker
Correspondence AddressHighfield House
The Lane
Fordcombe
Kent
TN3 0RP
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed21 May 2004(11 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 December 2004)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address135 Bishopsgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,212
Cash£12,210
Current Liabilities£10,000

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
5 March 2007Application for striking-off (1 page)
1 March 2007Director's particulars changed (1 page)
18 April 2006Full accounts made up to 30 June 2005 (13 pages)
12 April 2006Return made up to 15/03/06; full list of members (5 pages)
30 March 2005Return made up to 15/03/05; full list of members (5 pages)
17 January 2005Director resigned (1 page)
17 January 2005New secretary appointed (2 pages)
17 January 2005Director resigned (1 page)
17 January 2005New director appointed (2 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005New director appointed (2 pages)
17 December 2004Full accounts made up to 30 June 2004 (11 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
5 May 2004Full accounts made up to 30 June 2003 (11 pages)
31 March 2004Return made up to 15/03/04; no change of members (5 pages)
30 March 2004New director appointed (2 pages)
4 May 2003Full accounts made up to 30 June 2002 (12 pages)
31 March 2003Return made up to 15/03/03; full list of members (5 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
5 April 2002Return made up to 15/03/02; full list of members (6 pages)
29 March 2002Full accounts made up to 30 June 2001 (12 pages)
3 May 2001Full accounts made up to 30 June 2000 (13 pages)
22 March 2001Return made up to 15/03/01; no change of members (6 pages)
12 January 2001Auditor's resignation (1 page)
16 October 2000Director's particulars changed (1 page)
18 July 2000Secretary's particulars changed (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (3 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
23 March 2000Return made up to 15/03/00; no change of members (5 pages)
24 September 1999Director resigned (1 page)
28 April 1999Location of register of members (1 page)
8 April 1999Director resigned (1 page)
31 March 1999Full accounts made up to 30 June 1998 (12 pages)
19 March 1999Return made up to 15/03/99; full list of members (9 pages)
8 February 1999Secretary's particulars changed (1 page)
21 January 1999New secretary appointed (2 pages)
21 January 1999Secretary resigned (1 page)
22 September 1998Location of register of members (1 page)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Return made up to 15/03/98; no change of members (7 pages)
13 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
6 November 1997Director's particulars changed (1 page)
29 June 1997New director appointed (3 pages)
24 April 1997Full accounts made up to 30 June 1996 (12 pages)
14 April 1997Return made up to 15/03/97; no change of members (8 pages)
9 October 1996Auditor's resignation (1 page)
24 July 1996New director appointed (2 pages)
4 July 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
22 May 1996New director appointed (1 page)
1 May 1996Full accounts made up to 30 June 1995 (12 pages)
16 April 1996Return made up to 15/03/96; full list of members (7 pages)
1 April 1996Accounting reference date shortened from 31/03 to 30/06 (2 pages)
27 September 1995Full accounts made up to 31 March 1995 (12 pages)
9 August 1995New director appointed (4 pages)
24 July 1995Director resigned (4 pages)
27 March 1995Return made up to 15/03/95; full list of members (16 pages)