Company NameTouchdown Software Limited
DirectorLars Karl Stang-Gjertsen
Company StatusDissolved
Company Number03585578
CategoryPrivate Limited Company
Incorporation Date22 June 1998(25 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Lars Karl Stang-Gjertsen
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address8 Snowdon Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5DU
Secretary NameMrs Victoria Ann Stang-Gjertsen
NationalityBritish
StatusCurrent
Appointed22 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Snowdon Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5DU

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£25,183
Cash£4,534
Current Liabilities£41,486

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 May 2004Dissolved (1 page)
5 February 2004Liquidators statement of receipts and payments (5 pages)
5 February 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
28 October 2003Liquidators statement of receipts and payments (5 pages)
25 October 2002Appointment of a voluntary liquidator (2 pages)
25 October 2002Statement of affairs (4 pages)
25 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2002Registered office changed on 09/10/02 from: 8 snowdon grove ingleby barwick stockton on tees cleveland TS17 5DU (1 page)
5 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
7 September 2001Return made up to 22/06/01; full list of members (5 pages)
17 May 2001Full accounts made up to 30 June 2000 (10 pages)
5 December 2000Director's particulars changed (1 page)
5 December 2000Return made up to 22/06/00; no change of members (4 pages)
10 August 2000Secretary's particulars changed (1 page)
10 August 2000Secretary's particulars changed (1 page)
26 April 2000Full accounts made up to 30 June 1999 (11 pages)
6 October 1999Registered office changed on 06/10/99 from: 48 beechfield coulby newham middlesbrough cleveland TS8 0TY (1 page)
6 October 1999Return made up to 22/06/99; full list of members (6 pages)
22 June 1998Incorporation (14 pages)