Frimley Green
Camberley
Surrey
GU16 6PY
Secretary Name | Mr Thomas Julian Quarry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2000(1 year after company formation) |
Appointment Duration | 15 years, 9 months (closed 23 March 2016) |
Role | MD |
Country of Residence | England |
Correspondence Address | 3 St Catherines Road Frimley Green Camberley Surrey GU16 6PY |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mr Paul James Quarry |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(1 year after company formation) |
Appointment Duration | 11 years, 3 months (resigned 26 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Westfield Road Brockworth Gloucester Gloucestershire GL3 4AR Wales |
Website | www.protouch.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01276 401140 |
Telephone region | Camberley |
Registered Address | The Copper Room Deva Centre Trinity Centre Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1.8k at £1 | Thomas Julian Quarry 90.00% Ordinary |
---|---|
200 at £1 | Mr Paul James Quarry 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £559,466 |
Cash | £167 |
Current Liabilities | £871,829 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 March 2016 | Final Gazette dissolved following liquidation (1 page) |
23 December 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
23 December 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
28 October 2015 | Liquidators statement of receipts and payments to 8 October 2015 (10 pages) |
28 October 2015 | Liquidators' statement of receipts and payments to 8 October 2015 (10 pages) |
28 October 2015 | Liquidators statement of receipts and payments to 8 October 2015 (10 pages) |
28 October 2015 | Liquidators' statement of receipts and payments to 8 October 2015 (10 pages) |
4 August 2015 | Court order insolvency:court order - removal/replacement of liquidator (11 pages) |
4 August 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 August 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 August 2015 | Court order insolvency:court order - removal/replacement of liquidator (11 pages) |
1 December 2014 | Liquidators' statement of receipts and payments to 8 October 2014 (10 pages) |
1 December 2014 | Liquidators statement of receipts and payments to 8 October 2014 (10 pages) |
1 December 2014 | Liquidators statement of receipts and payments to 8 October 2014 (10 pages) |
1 December 2014 | Liquidators' statement of receipts and payments to 8 October 2014 (10 pages) |
12 December 2013 | Liquidators' statement of receipts and payments to 8 October 2013 (13 pages) |
12 December 2013 | Liquidators statement of receipts and payments to 8 October 2013 (13 pages) |
12 December 2013 | Liquidators' statement of receipts and payments to 8 October 2013 (13 pages) |
12 December 2013 | Liquidators statement of receipts and payments to 8 October 2013 (13 pages) |
18 October 2012 | Administrator's progress report to 9 October 2012 (19 pages) |
18 October 2012 | Administrator's progress report to 9 October 2012 (19 pages) |
18 October 2012 | Administrator's progress report to 9 October 2012 (19 pages) |
9 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
9 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
9 May 2012 | Administrator's progress report to 4 April 2012 (17 pages) |
9 May 2012 | Administrator's progress report to 4 April 2012 (17 pages) |
9 May 2012 | Administrator's progress report to 4 April 2012 (17 pages) |
7 February 2012 | Statement of affairs with form 2.14B (11 pages) |
7 February 2012 | Statement of affairs with form 2.14B (11 pages) |
5 December 2011 | Result of meeting of creditors (2 pages) |
5 December 2011 | Result of meeting of creditors (2 pages) |
11 November 2011 | Statement of administrator's proposal (25 pages) |
11 November 2011 | Statement of administrator's proposal (25 pages) |
12 October 2011 | Appointment of an administrator (1 page) |
12 October 2011 | Appointment of an administrator (1 page) |
12 October 2011 | Registered office address changed from Unit 1 Albany Park Camberley Surrey GU16 7QQ United Kingdom on 12 October 2011 (2 pages) |
12 October 2011 | Registered office address changed from Unit 1 Albany Park Camberley Surrey GU16 7QQ United Kingdom on 12 October 2011 (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Termination of appointment of Paul Quarry as a director (1 page) |
26 September 2011 | Termination of appointment of Paul Quarry as a director (1 page) |
4 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders Statement of capital on 2011-08-04
|
4 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders Statement of capital on 2011-08-04
|
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Mr Thomas Julian Quarry on 1 June 2010 (2 pages) |
7 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Mr Thomas Julian Quarry on 1 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Thomas Julian Quarry on 1 June 2010 (2 pages) |
29 September 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
29 September 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from westwood house glebeland road camberley surrey GU15 3DB (1 page) |
26 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from westwood house glebeland road camberley surrey GU15 3DB (1 page) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
4 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 August 2007 | Return made up to 24/06/07; full list of members (3 pages) |
21 August 2007 | Return made up to 24/06/07; full list of members (3 pages) |
21 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
18 August 2006 | Return made up to 24/06/06; full list of members (2 pages) |
18 August 2006 | Return made up to 24/06/06; full list of members (2 pages) |
5 January 2006 | Total exemption full accounts made up to 31 December 2004 (16 pages) |
5 January 2006 | Total exemption full accounts made up to 31 December 2004 (16 pages) |
27 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
27 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
21 July 2004 | Return made up to 24/06/04; full list of members
|
21 July 2004 | Return made up to 24/06/04; full list of members
|
16 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
19 June 2003 | Return made up to 24/06/03; full list of members (7 pages) |
19 June 2003 | Return made up to 24/06/03; full list of members (7 pages) |
8 August 2002 | Return made up to 24/06/02; full list of members (7 pages) |
8 August 2002 | Return made up to 24/06/02; full list of members (7 pages) |
26 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
26 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
3 December 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
7 September 2001 | Return made up to 24/06/01; full list of members (6 pages) |
7 September 2001 | Return made up to 24/06/01; full list of members (6 pages) |
14 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
14 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: 84 woolmer way bordon hampshire GU35 9QF (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: 84 woolmer way bordon hampshire GU35 9QF (1 page) |
15 September 2000 | Return made up to 24/06/00; full list of members (6 pages) |
15 September 2000 | Return made up to 24/06/00; full list of members (6 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
7 July 2000 | Ad 28/06/00--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
7 July 2000 | Resolutions
|
7 July 2000 | Ad 28/06/00--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
7 July 2000 | Memorandum and Articles of Association (13 pages) |
7 July 2000 | Memorandum and Articles of Association (13 pages) |
7 July 2000 | Resolutions
|
6 July 2000 | Company name changed data manufacturing LIMITED\certificate issued on 07/07/00 (2 pages) |
6 July 2000 | Company name changed data manufacturing LIMITED\certificate issued on 07/07/00 (2 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Secretary resigned (1 page) |
24 June 1999 | Incorporation (10 pages) |
24 June 1999 | Incorporation (10 pages) |