Company NameTouch Solutions Ltd
Company StatusDissolved
Company Number08516214
CategoryPrivate Limited Company
Incorporation Date3 May 2013(10 years, 12 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Anthony Maguire
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHm 3.5 Holmfield Mills
Holdsworth Road
Holmfield
West Yorkshire
HX3 6SN
Director NameMr Kenneth Terence Conlan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed08 December 2015(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 26 January 2021)
RoleCompany Director
Country of ResidenceIreland (Republic Of)
Correspondence Address67 Clonkeen Fairyhouse Road
Ratoath
Co. Meath
Ireland (Republic Of)

Location

Registered AddressC2 Netherton Mill
Holdsworth Road
Halifax
HX3 6SN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire

Shareholders

100 at £1John Anthony Maguire
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
20 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
3 May 2019Cessation of Kenneth Terence Conlan as a person with significant control on 3 May 2019 (1 page)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
22 January 2018Registered office address changed from Hm 3.5 Holmfield Mills Holdsworth Road Holmfield West Yorkshire HX3 6SN to C2 Netherton Mill Holdsworth Road Halifax HX3 6SN on 22 January 2018 (1 page)
22 January 2018Registered office address changed from Hm 3.5 Holmfield Mills Holdsworth Road Holmfield West Yorkshire HX3 6SN to C2 Netherton Mill Holdsworth Road Halifax HX3 6SN on 22 January 2018 (1 page)
24 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
24 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
19 January 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
19 January 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
19 January 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
19 January 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
27 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
27 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
15 January 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
15 January 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
9 December 2015Appointment of Mr Kenneth Terence Conlan as a director on 8 December 2015 (2 pages)
9 December 2015Appointment of Mr Kenneth Terence Conlan as a director on 8 December 2015 (2 pages)
21 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
17 November 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
17 November 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
15 May 2014Register(s) moved to registered inspection location (1 page)
15 May 2014Register inspection address has been changed (1 page)
15 May 2014Register(s) moved to registered inspection location (1 page)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Register inspection address has been changed (1 page)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
3 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
3 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
3 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)