Company NameTouchstone Legal Ltd
Company StatusDissolved
Company Number06389266
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 6 months ago)
Dissolution Date26 April 2011 (12 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMiss Mary Quin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2009(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 26 April 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHawthorne Court Hawthorne Business Park
Hawthorne Street
Warrington
Cheshire
WA5 0BT
Director NameMrs Maureen McHugh
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address27 Brooklands Road
Parkgate
Neston
Cheshire
CH64 6SN
Wales
Director NameMr Glynne Douglas Mingaud
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Kingswood Avenue
Weston
Crewe
Cheshire
CW2 5QY
Director NameMr Steven Mark Yates
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Anderson Close
Warrington
Cheshire
WA2 0PG
Director NameJohn Andrew Killen
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(9 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 26 September 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Windsor Avenue
Newton Le Willows
Merseyside
WA12 8PN
Director NameJoanne Liddle
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(1 year after company formation)
Appointment Duration3 weeks (resigned 10 November 2008)
RoleSolicitor
Correspondence Address11 Briar Grove
Ingol
Preston
Lancashire
PR2 3UR
Director NameWayne Massey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(1 year, 11 months after company formation)
Appointment Duration2 weeks (resigned 02 October 2009)
RoleCompany Director
Correspondence Address5 Allenby Road
Cadishead
Lancashire
M44 5EA
Secretary NameWayne Massey
NationalityBritish
StatusResigned
Appointed18 September 2009(1 year, 11 months after company formation)
Appointment Duration2 weeks (resigned 02 October 2009)
RoleCompany Director
Correspondence Address5 Allenby Road
Cadishead
Lancashire
M44 5EA
Director NameMs Michelle Lloyd
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(1 year, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 November 2009)
RoleCompany Director
Correspondence Address1 Bradlegh Road
Newton-Le-Willows
Merseyside
WA12 8QJ
Director NameMr Roland Heaton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(2 years, 1 month after company formation)
Appointment Duration1 month (resigned 14 December 2009)
RoleCredit Control Director
Country of ResidenceEngland
Correspondence AddressHawthorne Court Hawthorne Business Park
Hawthorne Street
Warrington
Cheshire
WA5 0BT
Director NameMr Keith Raymond Reeve
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(2 years, 1 month after company formation)
Appointment Duration1 month (resigned 14 December 2009)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHawthorne Court Hawthorne Business Park
Hawthorne Street
Warrington
Cheshire
WA5 0BT
Director NameMs Belinda Jane Mills
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(2 years, 1 month after company formation)
Appointment Duration3 weeks (resigned 10 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Archers Green Road
Kingswood
Warrington
Merseyside
WA5 7XS
Director NameMs Belinda Jane Mills
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(2 years, 1 month after company formation)
Appointment Duration3 weeks (resigned 10 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Archers Green Road
Kingswood
Warrington
Merseyside
WA5 7XS
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressHawthorne Court Hawthorne Business Park
Hawthorne Street
Warrington
Cheshire
WA5 0BT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
29 December 2009Termination of appointment of Belinda Mills as a director (2 pages)
29 December 2009Termination of appointment of Belinda Mills as a director (2 pages)
14 December 2009Termination of appointment of Roland Heaton as a director (1 page)
14 December 2009Termination of appointment of Keith Reeve as a director (1 page)
14 December 2009Termination of appointment of Roland Heaton as a director (1 page)
14 December 2009Termination of appointment of Keith Reeve as a director (1 page)
19 November 2009Appointment of Ms Belinda Jane Mills as a director (2 pages)
19 November 2009Termination of appointment of Belinda Mills as a director (1 page)
19 November 2009Termination of appointment of Belinda Mills as a director (1 page)
19 November 2009Appointment of Ms Belinda Jane Mills as a director (2 pages)
11 November 2009Appointment of Miss Mary Quin as a director (2 pages)
11 November 2009Appointment of Mr Roland Heaton as a director (2 pages)
11 November 2009Appointment of Mr Roland Heaton as a director (2 pages)
11 November 2009Appointment of Miss Mary Quin as a director (2 pages)
10 November 2009Appointment of Mr Keith Raymond Reeve as a director (2 pages)
10 November 2009Appointment of Mr Keith Raymond Reeve as a director (2 pages)
4 November 2009Termination of appointment of Michelle Lloyd as a director (1 page)
4 November 2009Termination of appointment of Michelle Lloyd as a director (1 page)
14 October 2009Termination of appointment of Wayne Massey as a director (2 pages)
14 October 2009Termination of appointment of Wayne Massey as a director (2 pages)
14 October 2009Termination of appointment of Wayne Massey as a secretary (2 pages)
14 October 2009Termination of appointment of Wayne Massey as a secretary (2 pages)
24 September 2009Director appointed ms michelle lloyd (1 page)
24 September 2009Director appointed ms michelle lloyd (1 page)
23 September 2009Appointment Terminated Director maureen mchugh (1 page)
23 September 2009Director and secretary appointed wayne massey (1 page)
23 September 2009Appointment terminated director maureen mchugh (1 page)
23 September 2009Director and secretary appointed wayne massey (1 page)
15 September 2009Appointment Terminated Director glynne mingaud (1 page)
15 September 2009Appointment terminated director glynne mingaud (1 page)
3 September 2009Director appointed belinda jane mills (2 pages)
3 September 2009Director appointed belinda jane mills (2 pages)
17 February 2009Registered office changed on 17/02/2009 from unit 1L hawthorne business park hawthorne street warrington cheshire WA5 0BT united kingdom (1 page)
17 February 2009Registered office changed on 17/02/2009 from unit 1L hawthorne business park hawthorne street warrington cheshire WA5 0BT united kingdom (1 page)
31 January 2009Appointment Terminated Director joanne liddle (1 page)
31 January 2009Appointment terminated director joanne liddle (1 page)
16 January 2009Registered office changed on 16/01/2009 from unit 1L, hawthorne business park hawthorne street warrington WA5 0BT (1 page)
16 January 2009Location of debenture register (1 page)
16 January 2009Return made up to 03/10/08; full list of members (4 pages)
16 January 2009Location of debenture register (1 page)
16 January 2009Location of register of members (1 page)
16 January 2009Return made up to 03/10/08; full list of members (4 pages)
16 January 2009Director's change of particulars / glynne mingaus / 01/12/2008 (2 pages)
16 January 2009Director's Change of Particulars / glynne mingaus / 01/12/2008 / Surname was: mingaus, now: mingaud; HouseName/Number was: , now: 5; Street was: 3 kentmore avenue, now: kingswood avenue; Area was: knights grange, now: weston; Post Town was: winsford, now: crewe; Post Code was: CN7 2DW, now: CW2 5QY; Country was: , now: united kingdom (2 pages)
16 January 2009Location of register of members (1 page)
16 January 2009Registered office changed on 16/01/2009 from unit 1L, hawthorne business park hawthorne street warrington WA5 0BT (1 page)
22 October 2008Director appointed joanne liddle (1 page)
22 October 2008Director appointed joanne liddle (1 page)
14 October 2008Appointment terminated director steve yates (1 page)
14 October 2008Appointment Terminated Director steve yates (1 page)
8 October 2008Appointment Terminated Director john killen (1 page)
8 October 2008Appointment terminated director john killen (1 page)
22 July 2008Director appointed john andrew killen (1 page)
22 July 2008Director appointed john andrew killen (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Secretary resigned (1 page)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
3 October 2007Incorporation (13 pages)
3 October 2007Incorporation (13 pages)