Company NameTouchline Event Management Limited
Company StatusDissolved
Company Number03299841
CategoryPrivate Limited Company
Incorporation Date8 January 1997(27 years, 3 months ago)
Dissolution Date1 October 2014 (9 years, 6 months ago)
Previous NameWaypack Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Partridge
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2008(11 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 01 October 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressRiver View
Anick
Hexham
Northumberland
NE46 4LW
Secretary NameMr Mark Gareth Holland
NationalityBritish
StatusClosed
Appointed01 June 2009(12 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 01 October 2014)
RoleBusinessman
Correspondence Address82 York Gardens
Walton-On-Thames
Surrey
KT12 3EW
Director NameDouglas Stuart Hall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(2 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 10 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynyard Hall
Wynyard Park
Billingham
Cleveland
TS22 5NF
Director NameRussell Jones
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(2 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 10 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden House
The Avenue
Wynyard
Teeside
TS22 5SH
Director NameMr William Frederick Shepherd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(2 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandy Croft
Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Secretary NameIan Michael Winskell
NationalityBritish
StatusResigned
Appointed28 January 1997(2 weeks, 6 days after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2003)
RoleSolicitor
Correspondence AddressEldon Chambers 23 Quayside
Newcastle Upon Tyne
NE1 3DE
Director NamePeter George Durham
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(2 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 July 2008)
RoleManaging Director
Correspondence Address25 Queens Avenue
Sunderland
Tyne & Wear
SR6 8DL
Director NameIan Michael Winskell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(2 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 October 2005)
RoleSolicitor
Correspondence AddressEldon Chambers 23 Quayside
Newcastle Upon Tyne
NE1 3DE
Director NameLord Brian Mackenzie
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 March 2003)
RolePeer Of The Realm & Co Dir
Country of ResidenceUnited Kingdom
Correspondence Address23 Etherley Close
Newton Hill
Durham
DH1 5XQ
Secretary NameFiona Marie Donnelly
NationalityBritish
StatusResigned
Appointed07 July 2000(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 2001)
RoleCompany Director
Correspondence Address52 Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1PG
Secretary NamePaul Lindsay Brown King
NationalityBritish
StatusResigned
Appointed28 November 2001(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 October 2003)
RoleCompany Director
Correspondence Address37 Sturdee Gardens
Newcastle Upon Tyne
Tyne & Wear
NE2 3QU
Secretary NameWalter Menzies Muir
NationalityBritish
StatusResigned
Appointed13 October 2003(6 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address51 L'Arbre Crescent
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5YJ
Director NameWalter Menzies Muir
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(6 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 October 2008)
RoleAccountant
Correspondence Address51 L'Arbre Crescent
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5YJ
Director NameHoward Kaplan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2005(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 February 2007)
RolePresident
Correspondence Address6 Metawa Lane
Riverwoods Il
60015
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 January 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at 1Ipc International Corporation (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£548,385
Gross Profit£145,768
Net Worth£231,251
Cash£6,945
Current Liabilities£137,659

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

1 October 2014Final Gazette dissolved following liquidation (1 page)
1 October 2014Final Gazette dissolved following liquidation (1 page)
1 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
1 July 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
16 August 2013Liquidators' statement of receipts and payments to 20 June 2013 (17 pages)
16 August 2013Liquidators' statement of receipts and payments to 20 June 2013 (17 pages)
16 August 2013Liquidators statement of receipts and payments to 20 June 2013 (17 pages)
16 August 2012Liquidators statement of receipts and payments to 20 June 2012 (16 pages)
16 August 2012Liquidators' statement of receipts and payments to 20 June 2012 (16 pages)
16 August 2012Liquidators' statement of receipts and payments to 20 June 2012 (16 pages)
13 July 2011Administrator's progress report to 21 June 2011 (20 pages)
13 July 2011Administrator's progress report to 21 June 2011 (20 pages)
21 June 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 June 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
2 March 2011Administrator's progress report to 22 January 2011 (18 pages)
2 March 2011Administrator's progress report to 22 January 2011 (18 pages)
8 October 2010Result of meeting of creditors (34 pages)
8 October 2010Result of meeting of creditors (34 pages)
24 September 2010Statement of administrator's proposal (33 pages)
24 September 2010Statement of administrator's proposal (33 pages)
16 August 2010Registered office address changed from 7 Allison Court Metro Centre Gateshead Tyne & Wear NE11 9YS on 16 August 2010 (2 pages)
16 August 2010Registered office address changed from 7 Allison Court Metro Centre Gateshead Tyne & Wear NE11 9YS on 16 August 2010 (2 pages)
3 August 2010Appointment of an administrator (1 page)
3 August 2010Appointment of an administrator (1 page)
18 February 2010Secretary's details changed for Mr Mark Gareth Holland on 1 October 2009 (1 page)
18 February 2010Secretary's details changed for Mr Mark Gareth Holland on 1 October 2009 (1 page)
18 February 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 100
(4 pages)
18 February 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 100
(4 pages)
18 February 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 100
(4 pages)
18 February 2010Secretary's details changed for Mr Mark Gareth Holland on 1 October 2009 (1 page)
4 January 2010Full accounts made up to 30 September 2009 (13 pages)
4 January 2010Full accounts made up to 30 September 2009 (13 pages)
6 October 2009Section 519 (1 page)
6 October 2009Section 519 (1 page)
3 June 2009Secretary appointed mr mark gareth holland (1 page)
3 June 2009Secretary appointed mr mark gareth holland (1 page)
3 June 2009Appointment terminated secretary walter muir (1 page)
3 June 2009Appointment terminated secretary walter muir (1 page)
10 March 2009Full accounts made up to 30 September 2008 (14 pages)
10 March 2009Full accounts made up to 30 September 2008 (14 pages)
16 January 2009Return made up to 08/01/09; full list of members (3 pages)
16 January 2009Return made up to 08/01/09; full list of members (3 pages)
24 October 2008Appointment terminated director walter muir (1 page)
24 October 2008Appointment terminated director walter muir (1 page)
6 August 2008Appointment terminated director peter durham (1 page)
6 August 2008Appointment terminated director peter durham (1 page)
28 July 2008Director appointed mr mark partridge (2 pages)
28 July 2008Director appointed mr mark partridge (2 pages)
4 February 2008Full accounts made up to 30 September 2007 (15 pages)
4 February 2008Full accounts made up to 30 September 2007 (15 pages)
15 January 2008Return made up to 08/01/08; full list of members (2 pages)
15 January 2008Return made up to 08/01/08; full list of members (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 January 2007Full accounts made up to 30 September 2006 (14 pages)
23 January 2007Full accounts made up to 30 September 2006 (14 pages)
11 January 2007Return made up to 08/01/07; full list of members (3 pages)
11 January 2007Return made up to 08/01/07; full list of members (3 pages)
3 March 2006Particulars of mortgage/charge (9 pages)
3 March 2006Particulars of mortgage/charge (9 pages)
10 January 2006Return made up to 08/01/06; full list of members (2 pages)
10 January 2006Return made up to 08/01/06; full list of members (2 pages)
15 December 2005Full accounts made up to 30 September 2005 (14 pages)
15 December 2005Full accounts made up to 30 September 2005 (14 pages)
16 November 2005New director appointed (1 page)
16 November 2005New director appointed (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
20 October 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
20 October 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
14 January 2005Return made up to 08/01/05; full list of members (7 pages)
14 January 2005Return made up to 08/01/05; full list of members (7 pages)
17 November 2004Accounts for a small company made up to 31 July 2004 (6 pages)
17 November 2004Accounts for a small company made up to 31 July 2004 (6 pages)
15 November 2004Accounts for a small company made up to 31 July 2003 (6 pages)
15 November 2004Accounts for a small company made up to 31 July 2003 (6 pages)
16 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
5 November 2003Secretary's particulars changed;director's particulars changed (1 page)
5 November 2003New secretary appointed (2 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003New secretary appointed (2 pages)
5 November 2003Secretary's particulars changed;director's particulars changed (1 page)
5 November 2003Registered office changed on 05/11/03 from: c/o winskell & winskell e floor milburn house dean street newcastle upon tyne NE1 1LE (1 page)
5 November 2003Registered office changed on 05/11/03 from: c/o winskell & winskell e floor milburn house dean street newcastle upon tyne NE1 1LE (1 page)
5 November 2003Secretary resigned (1 page)
4 June 2003Accounts for a medium company made up to 31 July 2002 (12 pages)
4 June 2003Accounts for a medium company made up to 31 July 2002 (12 pages)
12 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
31 January 2003Registered office changed on 31/01/03 from: e floor milburn house dean street newcastle upon tyne NE1 1LE (1 page)
31 January 2003Registered office changed on 31/01/03 from: e floor milburn house dean street newcastle upon tyne NE1 1LE (1 page)
27 January 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 January 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 2003Registered office changed on 20/01/03 from: 52 dean street newcastle upon tyne tyne & wear NE1 1PG (1 page)
20 January 2003Registered office changed on 20/01/03 from: 52 dean street newcastle upon tyne tyne & wear NE1 1PG (1 page)
30 May 2002Accounts for a small company made up to 29 July 2001 (5 pages)
30 May 2002Accounts for a small company made up to 29 July 2001 (5 pages)
11 January 2002Return made up to 08/01/02; full list of members (7 pages)
11 January 2002Return made up to 08/01/02; full list of members (7 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001New secretary appointed (2 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001New secretary appointed (2 pages)
14 April 2001Full accounts made up to 24 July 2000 (15 pages)
14 April 2001Full accounts made up to 24 July 2000 (15 pages)
20 January 2001Return made up to 08/01/01; full list of members (7 pages)
20 January 2001Return made up to 08/01/01; full list of members (7 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000New secretary appointed (2 pages)
28 April 2000New director appointed (3 pages)
28 April 2000New director appointed (3 pages)
27 March 2000Full accounts made up to 25 July 1999 (14 pages)
27 March 2000Full accounts made up to 25 July 1999 (14 pages)
24 January 2000Return made up to 08/01/00; full list of members (6 pages)
24 January 2000Return made up to 08/01/00; full list of members (6 pages)
7 July 1999Auditor's resignation (1 page)
7 July 1999Auditor's resignation (1 page)
15 June 1999Director resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (3 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999New director appointed (3 pages)
15 June 1999Full accounts made up to 26 July 1998 (15 pages)
15 June 1999Registered office changed on 15/06/99 from: 1 allison court metro centre gateshead tyne & wear NE11 9YS (1 page)
15 June 1999Registered office changed on 15/06/99 from: 1 allison court metro centre gateshead tyne & wear NE11 9YS (1 page)
15 June 1999Director resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Full accounts made up to 26 July 1998 (15 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
12 April 1999Particulars of mortgage/charge (4 pages)
12 April 1999Particulars of mortgage/charge (4 pages)
13 January 1999Return made up to 08/01/99; no change of members (7 pages)
13 January 1999Return made up to 08/01/99; no change of members (7 pages)
17 July 1998Accounting reference date extended from 27/07/98 to 31/07/98 (1 page)
17 July 1998Accounting reference date extended from 27/07/98 to 31/07/98 (1 page)
5 June 1998Full accounts made up to 31 July 1997 (13 pages)
5 June 1998Full accounts made up to 31 July 1997 (13 pages)
11 February 1998Ad 07/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 1998Return made up to 08/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 February 1998Return made up to 08/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 February 1998Ad 07/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 1997Accounting reference date shortened from 31/01/98 to 27/07/97 (1 page)
25 July 1997Accounting reference date shortened from 31/01/98 to 27/07/97 (1 page)
27 February 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/01/97
(1 page)
27 February 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/01/97
(1 page)
27 February 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/01/97
(1 page)
27 February 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/01/97
(1 page)
25 February 1997Director resigned (1 page)
25 February 1997New director appointed (3 pages)
25 February 1997New director appointed (3 pages)
25 February 1997New director appointed (3 pages)
25 February 1997New director appointed (3 pages)
25 February 1997New director appointed (3 pages)
25 February 1997New director appointed (3 pages)
25 February 1997Director resigned (1 page)
24 February 1997Memorandum and Articles of Association (8 pages)
24 February 1997Memorandum and Articles of Association (8 pages)
17 February 1997Company name changed waypack LIMITED\certificate issued on 18/02/97 (2 pages)
17 February 1997Company name changed waypack LIMITED\certificate issued on 18/02/97 (2 pages)
13 February 1997Registered office changed on 13/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 February 1997New secretary appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997Registered office changed on 13/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 February 1997Secretary resigned (1 page)
13 February 1997New secretary appointed (2 pages)
8 January 1997Incorporation (9 pages)
8 January 1997Incorporation (9 pages)