Company NameTouchstone Driveways Limited
DirectorDavid Andrew Liptrott
Company StatusDissolved
Company Number02866916
CategoryPrivate Limited Company
Incorporation Date28 October 1993(30 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameDomenico Antonio Sacco
NationalityBritish
StatusCurrent
Appointed11 December 1995(2 years, 1 month after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence AddressNursery Cottage
Bowdon
Cheshire
WA14 4QG
Director NameDavid Andrew Liptrott
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1998(4 years, 7 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address23 Cranbourne Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AS
Director NameDomenico Antonio Sacco
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 11 December 1995)
RoleManaging Director
Correspondence Address13 Cumberland Drive
Bowdon
Cheshire
WA14 3QP
Secretary NameMr Michael Damien Barnes
NationalityBritish
StatusResigned
Appointed11 November 1993(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 25 January 1995)
RoleAccountant
Correspondence Address5 Norwich Avenue
Bamford
Rochdale
Lancashire
OL11 5JZ
Director NameSigismonte Vittore Sacco
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed11 December 1995(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 January 1997)
RoleCompany Director
Correspondence Address16 Leaside Way
Thorngrove Park
Wilmslow
Cheshire
SK9 1EW
Director NameAndrew David Mercer
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 1998)
RoleManager
Correspondence AddressApril Cottage
Oriental Road
Ascot
Berkshire
SL5 7AZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 October 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKpmg St Jamess Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£435,115
Gross Profit£164,208
Net Worth-£127,246
Cash£4,943
Current Liabilities£260,130

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 April 2000Dissolved (1 page)
18 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 1999Liquidators statement of receipts and payments (5 pages)
23 November 1998Registered office changed on 23/11/98 from: 108 manchester road chorlton manchester (1 page)
26 October 1998Appointment of a voluntary liquidator (1 page)
26 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 1998New director appointed (2 pages)
15 June 1998Director resigned (1 page)
14 January 1998Particulars of mortgage/charge (3 pages)
7 November 1997Return made up to 28/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 July 1997Full accounts made up to 31 December 1996 (12 pages)
5 February 1997New director appointed (2 pages)
19 January 1997Director resigned (1 page)
27 November 1996Return made up to 28/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1996Full accounts made up to 31 December 1995 (10 pages)
23 January 1996Return made up to 28/10/95; full list of members (6 pages)
23 January 1996Registered office changed on 23/01/96 from: sharston house sharston road manchester M22 4RX (1 page)
23 January 1996Amending form 88(2) revised (2 pages)
22 December 1995New director appointed (4 pages)
22 December 1995New secretary appointed (4 pages)
22 December 1995Director resigned (4 pages)
14 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)