Company NameTouch 24 Limited
Company StatusDissolved
Company Number05670975
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Simon John Ferson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Bolsour Street
Ashington
Northumberland
NE61 0HA
Director NameMr John Michael Shaw
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressShotley Villa West The Terrace
Shotley Bridge
Consett
County Durham
DH8 0EY
Secretary NameMr John Michael Shaw
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShotley Villa West The Terrace
Shotley Bridge
Consett
County Durham
DH8 0EY

Location

Registered AddressLintonville Enterprise Park
Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
7 March 2012Termination of appointment of John Michael Shaw as a director on 4 March 2012 (2 pages)
7 March 2012Termination of appointment of John Shaw as a director (2 pages)
7 March 2012Termination of appointment of John Shaw as a secretary (1 page)
7 March 2012Termination of appointment of John Michael Shaw as a secretary on 4 March 2012 (1 page)
28 April 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 100
(14 pages)
28 April 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 100
(14 pages)
28 April 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 100
(14 pages)
26 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
26 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
19 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
19 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
19 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 June 2009Director's Change of Particulars / simon ferson / 01/12/2007 / HouseName/Number was: , now: 51; Street was: 9 alveston close, now: bolsour street; Post Town was: choppington, now: ashington; Post Code was: NE62 5JW, now: NE61 0HA (1 page)
29 June 2009Return made up to 07/02/09; full list of members (5 pages)
29 June 2009Return made up to 07/02/09; full list of members (5 pages)
29 June 2009Director's change of particulars / simon ferson / 01/12/2007 (1 page)
8 May 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 May 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 February 2008Return made up to 10/01/08; full list of members (3 pages)
1 February 2008Return made up to 10/01/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 January 2007Return made up to 10/01/07; full list of members (3 pages)
26 January 2007Ad 06/07/06--------- £ si 99@1=99 (1 page)
26 January 2007Ad 06/07/06--------- £ si 99@1=99 (1 page)
26 January 2007Return made up to 10/01/07; full list of members (3 pages)
14 July 2006Ad 06/07/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
14 July 2006Ad 06/07/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
16 June 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
16 June 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
10 January 2006Incorporation (13 pages)
10 January 2006Incorporation (13 pages)