Company NameThe Human Touch Limited
Company StatusDissolved
Company Number02857375
CategoryPrivate Limited Company
Incorporation Date27 September 1993(30 years, 7 months ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameArif Mustafa
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1993(same day as company formation)
RoleHuman Safety And Safety Con
Correspondence Address64 Wellington Close
Walton On Thames
Surrey
KT12 1BA
Secretary NameAmar Munir
NationalityBritish
StatusClosed
Appointed15 May 1996(2 years, 7 months after company formation)
Appointment Duration1 year, 12 months (closed 12 May 1998)
RoleCS
Correspondence Address64 Wellington Close
Walton On Thames
Surrey
KT12 1BA
Director NameDrs Maaike D'Angremond
Date of BirthAugust 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed27 September 1993(same day as company formation)
RoleHuman Factors/Safety
Correspondence Address37 Bideford Avenue
Greenford
Middlesex
UB6 8DD
Secretary NameArif Mustafa
NationalityBritish
StatusResigned
Appointed27 September 1993(same day as company formation)
RoleHuman Safety And Safety Con
Correspondence Address37 Bideford Avenue
Greenford
Middlesex
UB6 8DD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address132-142 Wilmslow Road
Rusholme
Manchester
M14 5AH
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
5 December 1997Application for striking-off (1 page)
28 January 1997Full accounts made up to 30 September 1996 (7 pages)
23 January 1997Return made up to 27/09/96; change of members
  • 363(287) ‐ Registered office changed on 23/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1997Registered office changed on 23/01/97 from: c/o munaver rasule 132-142 wilmslow road rusholme manchester M14 5AH (1 page)
18 July 1996Director resigned (1 page)
18 July 1996New secretary appointed (2 pages)
18 July 1996Secretary resigned (1 page)
5 December 1995Full accounts made up to 30 September 1995 (7 pages)
6 November 1995Director's particulars changed (2 pages)
6 November 1995Secretary's particulars changed (2 pages)
19 October 1995Registered office changed on 19/10/95 from: 11 parkside road fallow field manchester M14 7JG (1 page)