Company NameTouchstone.com Limited
Company StatusDissolved
Company Number04001424
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 10 months ago)
Dissolution Date24 March 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(10 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 24 March 2009)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusClosed
Appointed06 September 2002(2 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameAMEC Nominees Limited (Corporation)
StatusClosed
Appointed25 May 2000(same day as company formation)
Correspondence AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Secretary NameMrs Susan Taberner
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillside
Bolton
Lancashire
BL1 5DT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
23 October 2008Application for striking-off (1 page)
11 June 2008Return made up to 25/05/08; full list of members (4 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
26 October 2007Director's particulars changed (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house littledales lane, hartford northwich cheshire CW8 2YA (1 page)
11 July 2007Return made up to 25/05/07; full list of members (2 pages)
15 February 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
2 June 2006Return made up to 25/05/06; full list of members (3 pages)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
28 June 2005Return made up to 25/05/05; full list of members (3 pages)
9 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
8 June 2004Return made up to 25/05/04; full list of members (7 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
6 August 2003Secretary resigned (1 page)
14 June 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
13 September 2002New secretary appointed (2 pages)
2 June 2002Return made up to 25/05/02; full list of members (7 pages)
9 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
10 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2001Full accounts made up to 31 December 2000 (8 pages)
12 June 2001Return made up to 25/05/01; full list of members (6 pages)
26 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
16 June 2000New director appointed (2 pages)
9 June 2000Ad 25/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
9 June 2000Registered office changed on 09/06/00 from: the britannia suite saint jamess buildings 79 oxford street manchester lancashire M1 6FR (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000New director appointed (5 pages)
31 May 2000Director resigned (2 pages)
25 May 2000Incorporation (10 pages)