Company NameTouchsense Computing Limited
Company StatusDissolved
Company Number03301773
CategoryPrivate Limited Company
Incorporation Date14 January 1997(27 years, 3 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Joseph Barber
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1997(3 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (closed 16 July 2002)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address59 Common Lane
Latchford
Warrington
Cheshire
WA4 2RS
Secretary NameMrs Elizabeth Anna Barber
NationalityBritish
StatusClosed
Appointed10 February 1997(3 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address59 Common Lane
Latchford
Warrington
Cheshire
WA4 2RS
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address59 Common Lane
Warrington
Cheshire
WA4 2RS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
9 May 2001Return made up to 14/01/01; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
7 February 2000Return made up to 14/01/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
27 April 1999Return made up to 14/01/99; full list of members (6 pages)
30 November 1998Ad 01/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
28 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1998Return made up to 14/01/98; full list of members (6 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997New secretary appointed (2 pages)
24 February 1997Registered office changed on 24/02/97 from: equity house 42 central square wembley middlesex HA9 7AL (1 page)
24 February 1997New director appointed (2 pages)
14 January 1997Incorporation (16 pages)