Company NameTouchstone Marketing Limited
Company StatusDissolved
Company Number02597301
CategoryPrivate Limited Company
Incorporation Date2 April 1991(33 years, 1 month ago)
Dissolution Date4 October 2011 (12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Kerry Joseph Costello
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(14 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 04 October 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address24 Bower Road
Hale
Altrincham
Cheshire
WA15 9DR
Secretary NameMrs Lyn Patricia Costello
NationalityBritish
StatusClosed
Appointed01 March 2006(14 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 04 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bower Road
Hale
Altrincham
Cheshire
WA15 9DR
Director NameMr Kerry Joseph Costello
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address24 Bower Road
Hale
Altrincham
Cheshire
WA15 9DR
Secretary NameMrs Lyn Patricia Costello
NationalityBritish
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Bower Road
Hale
Altrincham
Cheshire
WA15 9DR
Director NameMr Andrew John Kerry Costello
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(11 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bower Road
Hale
Altrincham
Cheshire
WA15 9DR
Secretary NameTimothy Alan Kerry Costello
NationalityBritish
StatusResigned
Appointed01 August 2002(11 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address24 Bower Road
Hale
Altrincham
Cheshire
WA15 9DR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address24 Bower Road
Hale, Altrincham
Cheshire
WA15 9DR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

25 at 1Andrew Costello
25.00%
Ordinary
25 at 1Kerry Costello
25.00%
Ordinary
25 at 1Ms Lyn Costello
25.00%
Ordinary
25 at 1Timothy Costello
25.00%
Ordinary

Financials

Year2014
Net Worth-£31,265
Cash£52
Current Liabilities£37,098

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
10 June 2011Application to strike the company off the register (3 pages)
10 June 2011Application to strike the company off the register (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 May 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 100
(4 pages)
4 May 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 100
(4 pages)
4 May 2010Director's details changed for Mr Kerry Joseph Costello on 23 March 2010 (2 pages)
4 May 2010Director's details changed for Mr Kerry Joseph Costello on 23 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 April 2009Return made up to 24/03/09; full list of members (4 pages)
29 April 2009Return made up to 24/03/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 August 2008Return made up to 24/03/08; full list of members (4 pages)
20 August 2008Return made up to 24/03/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 May 2007Return made up to 24/03/07; full list of members (7 pages)
10 May 2007Return made up to 24/03/07; full list of members (7 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (10 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (10 pages)
19 July 2006Return made up to 24/03/06; full list of members; amend (7 pages)
19 July 2006Return made up to 24/03/06; full list of members; amend
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006New secretary appointed (1 page)
15 May 2006Total exemption small company accounts made up to 30 April 2005 (10 pages)
15 May 2006Return made up to 24/03/06; full list of members (7 pages)
15 May 2006Return made up to 24/03/06; full list of members (7 pages)
15 May 2006Total exemption small company accounts made up to 30 April 2005 (10 pages)
9 June 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
9 June 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
3 May 2005Return made up to 24/03/05; full list of members (3 pages)
3 May 2005Return made up to 24/03/05; full list of members (3 pages)
10 September 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 September 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 April 2004Return made up to 24/03/04; full list of members (7 pages)
27 April 2004Return made up to 24/03/04; full list of members (7 pages)
20 March 2003Return made up to 24/03/03; full list of members (7 pages)
20 March 2003Return made up to 24/03/03; full list of members (7 pages)
30 November 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
30 November 2002Accounts made up to 30 April 2002 (1 page)
20 September 2002Ad 01/08/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Ad 01/08/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
4 April 2002Return made up to 24/03/02; full list of members (6 pages)
4 April 2002Return made up to 24/03/02; full list of members (6 pages)
25 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
25 February 2002Accounts made up to 30 April 2001 (5 pages)
14 May 2001Return made up to 02/04/01; full list of members (6 pages)
14 May 2001Return made up to 02/04/01; full list of members (6 pages)
6 June 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
6 June 2000Accounts made up to 30 April 1999 (5 pages)
6 June 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
6 June 2000Accounts made up to 30 April 2000 (5 pages)
6 April 2000Return made up to 02/04/00; full list of members (6 pages)
6 April 2000Return made up to 02/04/00; full list of members (6 pages)
13 April 1999Return made up to 02/04/99; full list of members (6 pages)
13 April 1999Return made up to 02/04/99; full list of members (6 pages)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
1 March 1999Accounts made up to 30 April 1998 (4 pages)
3 February 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
3 February 1998Accounts made up to 30 April 1997 (4 pages)
30 April 1997Return made up to 02/04/97; no change of members (4 pages)
30 April 1997Return made up to 02/04/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
15 May 1996Return made up to 02/04/96; no change of members (4 pages)
15 May 1996Return made up to 02/04/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
26 April 1995Return made up to 02/04/95; full list of members (6 pages)
26 April 1995Return made up to 02/04/95; full list of members (6 pages)