Company NameTouchstone Law Limited
Company StatusDissolved
Company Number06807332
CategoryPrivate Limited Company
Incorporation Date2 February 2009(15 years, 2 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Directors

Director NameMiss Mary Quin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2009(9 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (closed 21 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHawthorne Court Hawthorne Street
Warrington
Cheshire
WA5 0BT
Director NameMrs Maureen McHugh
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(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
Appointed02 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 Kingswood Avenue
Weston
Crewe
Cheshire
CW2 5QY
Secretary NameMr Glynne Douglas Mingaud
NationalityBritish
StatusResigned
Appointed02 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 Kingswood Avenue
Weston
Crewe
Cheshire
CW2 5QY
Director NameTekena Bobmanuel
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(4 months, 4 weeks after company formation)
Appointment Duration1 month (resigned 06 August 2009)
RoleCompany Director
Correspondence Address67 Kenyon Street
Manchester
M18 8t
Director NameMs Belinda Jane Mills
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Archers Green Road
Kingswood
Warrington
Lancashire
WA5 7XS
Director NameWayne Massey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(7 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 November 2009)
RoleCompany Director
Correspondence Address5 Allenby Road
Cadishead
Lancashire
M44 5EA
Secretary NameWayne Massey
NationalityBritish
StatusResigned
Appointed18 September 2009(7 months, 2 weeks 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(7 months, 3 weeks 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 Francisco Javier Suarez-Llanos Florez
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed16 October 2009(8 months, 2 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 29 October 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorne Court Hawthorne Street
Warrington
Cheshire
WA5 0BT
Director NameMr Roland Heaton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(9 months, 1 week after company formation)
Appointment Duration1 month (resigned 14 December 2009)
RoleCredit Control Director
Country of ResidenceEngland
Correspondence AddressHawthorne Court Hawthorne Street
Warrington
Cheshire
WA5 0BT
Director NameMr Keith Raymond Reeve
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(9 months, 1 week after company formation)
Appointment Duration1 month (resigned 14 December 2009)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHawthorne Court Hawthorne Street
Warrington
Cheshire
WA5 0BT
Director NameMr Paul Sweeney
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(9 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 14 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Rectory Gardens
St Helens
Warrington
Merseyside
WA9 3XR
Director NameMs Belinda Jane Mills
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(9 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Archers Green Road
Kingswood
Warrington
Merseyside
WA5 7XS

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First 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)
16 December 2009Termination of appointment of Belinda Mills as a director (2 pages)
16 December 2009Termination of appointment of Belinda Mills as a director (2 pages)
14 December 2009Termination of appointment of Keith Reeve as a director (1 page)
14 December 2009Termination of appointment of Keith Reeve as a director (1 page)
14 December 2009Termination of appointment of Paul Sweeney as a director (1 page)
14 December 2009Termination of appointment of Roland Heaton as a director (1 page)
14 December 2009Termination of appointment of Roland Heaton as a director (1 page)
14 December 2009Termination of appointment of Paul Sweeney as a director (1 page)
20 November 2009Appointment of Ms Belinda Jane Mills as a director (2 pages)
20 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)
13 November 2009Appointment of Mr Paul Sweeney as a director (2 pages)
13 November 2009Appointment of Mr Paul Sweeney as a director (2 pages)
12 November 2009Termination of appointment of Francisco Suarez-Llanos Florez as a director (2 pages)
12 November 2009Termination of appointment of Francisco Suarez-Llanos Florez 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)
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 Wayne Massey as a director (1 page)
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)
4 November 2009Termination of appointment of Wayne Massey as a director (1 page)
17 October 2009Appointment of Mr Francisco Javier Suarez-Llanos Florez as a director (2 pages)
17 October 2009Appointment of Mr Francisco Javier Suarez-Llanos Florez as a director (2 pages)
16 October 2009Termination of appointment of Wayne Massey as a secretary (1 page)
16 October 2009Termination of appointment of Wayne Massey as a secretary (1 page)
25 September 2009Director and secretary appointed wayne massey (1 page)
25 September 2009Director and secretary appointed wayne massey (1 page)
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 2009Appointment Terminated Director maureen mchugh (1 page)
15 September 2009Appointment terminated director and secretary glynne mingaud (1 page)
15 September 2009Appointment Terminated Director and Secretary glynne mingaud (1 page)
3 September 2009Director appointed belinda jane mills (2 pages)
3 September 2009Director appointed belinda jane mills (2 pages)
7 August 2009Appointment terminated director tekena bobmanuel (1 page)
7 August 2009Appointment Terminated Director tekena bobmanuel (1 page)
30 July 2009Director and secretary's change of particulars / glynne mingaud / 24/07/2009 (1 page)
30 July 2009Director and Secretary's Change of Particulars / glynne mingaud / 24/07/2009 / HouseName/Number was: , now: 5; Street was: 3 kentmere avenue, now: kingswood avenue; Area was: knightsgrange, now: weston; Post Town was: winsford, now: crewe; Post Code was: CW7 2DW, now: CW2 5QY (1 page)
8 July 2009Director appointed tekena bobmanuel (1 page)
8 July 2009Director appointed tekena bobmanuel (1 page)
17 February 2009Registered office changed on 17/02/2009 from touchstone accountants LTD unit 1M hawthorne business park hawthorne street warrington cheshire WA5 0BT united kingdom (1 page)
17 February 2009Registered office changed on 17/02/2009 from touchstone accountants LTD unit 1M hawthorne business park hawthorne street warrington cheshire WA5 0BT united kingdom (1 page)
2 February 2009Incorporation (14 pages)
2 February 2009Incorporation (14 pages)