Company NameHull Touchables Limited
Company StatusDissolved
Company Number02598537
CategoryPrivate Limited Company
Incorporation Date5 April 1991(33 years, 1 month ago)
Dissolution Date3 January 2006 (18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameJeanette Mary Clark
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2001(10 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address19 Saint Marys Avenue
Hull
North Humberside
HU5 4TA
Secretary NameMandy Osborne
NationalityBritish
StatusClosed
Appointed10 September 2001(10 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 03 January 2006)
RoleManager
Correspondence Address7 Kenwardly Road
Kingston Road
Hull
East Yorkshire
HU10 6LZ
Director NameZoe Hotham
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2001(10 years, 8 months after company formation)
Appointment Duration4 years (closed 03 January 2006)
RoleSales Assistant
Correspondence Address3 Brocklesby Close
Hessle
Hull
Yorkshire
HU13 9HH
Director NameSusan Jane Ward
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(11 years after company formation)
Appointment Duration3 years, 8 months (closed 03 January 2006)
RoleManager
Correspondence Address41 Ormonde Avenue
Hull
East Yorkshire
HU6 7LX
Director NameAdrian John Clough
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(2 months after company formation)
Appointment Duration3 weeks (resigned 26 June 1991)
RoleCompany Director
Correspondence Address4 Norfolk House
London
W6 7QT
Director NameMargaret Cornwall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 1993)
RoleRetail Operations Administor
Correspondence Address9 Orchard House
Lancing
West Sussex
BN15 9PE
Director NameJeremy Andrew Kett
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 1993)
RoleFinancial Business Manager
Correspondence Address7 Fosters Close
East Preston
West Sussex
BN16 2TL
Secretary NameNigel James Gaivs Vickery
NationalityBritish
StatusResigned
Appointed26 June 1991(2 months, 3 weeks after company formation)
Appointment Duration5 days (resigned 01 July 1991)
RoleCompany Director
Correspondence Address1 Woodland Close
Hove
East Sussex
BN3 6BP
Director NamePatricia Pacitto
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(10 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1994)
RoleSales Adviser
Correspondence Address12 Clarondale
Sutton Park
Hull
North Humberside
HU7 4AR
Director NameDiane Parker
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(10 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1993)
RoleSales Assistant
Correspondence Address23 Hutt Street
Hull
North Humberside
HU3 1QL
Director NameDaniella Slade
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(10 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 1993)
RoleAssistant Manageress
Correspondence Address54 Brazil Street
Hull
North Humberside
HU9 1JZ
Director NameMandy Margaret Adamson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(1 year after company formation)
Appointment Duration9 years, 4 months (resigned 30 August 2001)
RoleManageress
Correspondence Address22 South Lane
Hessle
East Yorkshire
HU13 0RR
Secretary NameJeanette Mary Clark
NationalityBritish
StatusResigned
Appointed05 April 1992(1 year after company formation)
Appointment Duration9 years, 4 months (resigned 30 August 2001)
RoleCompany Director
Correspondence Address19 Saint Marys Avenue
Hull
North Humberside
HU5 4TA
Director NameElaine Marian Clark
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 year, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 February 2002)
RoleAssistant Manager
Correspondence Address271 Beverley Road
Kirkella
Hull
North Humberside
HU10 7AQ
Director NameSusan Jane Ward
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 year, 12 months after company formation)
Appointment Duration5 years, 12 months (resigned 26 March 1999)
RoleSales Assistant
Correspondence Address41 Ormonde Avenue
Hull
East Yorkshire
HU6 7LX
Director NameJanice Arlene Heron
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(3 years after company formation)
Appointment Duration7 years, 9 months (resigned 14 February 2002)
RoleT Development Manager
Correspondence Address109 Salvington Road
Durrington
Worthing
West Sussex
BN13 2JD
Director NameYasmine Maria Trafford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 September 1998)
RoleSales Assistant
Correspondence Address504 Hotham Road South
Hull
North Humberside
HU5 5RN
Director NameJulie Jessop
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(10 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 15 December 2001)
RoleSales Assistant
Correspondence Address11 Hartsholme Park
Kingswood
Hull
East Yorkshirede
HU7 3HP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed05 June 1991(2 months after company formation)
Appointment Duration3 weeks (resigned 26 June 1991)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressUnit G16
Princes Quay Shopping Centre
Hull
HU1 2PQ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£100,386
Cash£42,150
Current Liabilities£139,877

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
30 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Return made up to 05/04/04; full list of members (7 pages)
25 June 2003Accounts for a small company made up to 28 February 2003 (7 pages)
14 May 2003Return made up to 05/04/03; full list of members (7 pages)
29 August 2002Particulars of mortgage/charge (3 pages)
30 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2002New director appointed (1 page)
7 June 2002Accounts for a small company made up to 28 February 2002 (7 pages)
7 May 2002Return made up to 05/04/02; full list of members (6 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
27 January 2002New director appointed (2 pages)
27 January 2002Director resigned (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001New secretary appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New secretary appointed (2 pages)
9 August 2001Return made up to 05/04/01; full list of members (7 pages)
17 May 2001Accounts for a small company made up to 28 February 2001 (7 pages)
14 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
17 April 2000Return made up to 05/04/00; no change of members (7 pages)
1 July 1999Return made up to 05/04/99; no change of members (4 pages)
7 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
10 June 1997Return made up to 05/04/97; no change of members (6 pages)
20 May 1997Full accounts made up to 28 February 1997 (9 pages)
29 May 1996Accounts for a small company made up to 29 February 1996 (9 pages)
12 May 1996Return made up to 05/04/96; no change of members (6 pages)
18 July 1995Accounts for a small company made up to 28 February 1995 (9 pages)
2 May 1995Return made up to 05/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 1995Director's particulars changed;new director appointed (2 pages)