Company NamePro Touch Manufacturing Limited
Company StatusDissolved
Company Number03794579
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 9 months ago)
Dissolution Date23 March 2016 (8 years ago)
Previous NameData Manufacturing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Thomas Julian Quarry
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(1 year after company formation)
Appointment Duration15 years, 9 months (closed 23 March 2016)
RoleMD
Country of ResidenceEngland
Correspondence Address3 St Catherines Road
Frimley Green
Camberley
Surrey
GU16 6PY
Secretary NameMr Thomas Julian Quarry
NationalityBritish
StatusClosed
Appointed28 June 2000(1 year after company formation)
Appointment Duration15 years, 9 months (closed 23 March 2016)
RoleMD
Country of ResidenceEngland
Correspondence Address3 St Catherines Road
Frimley Green
Camberley
Surrey
GU16 6PY
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMr Paul James Quarry
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(1 year after company formation)
Appointment Duration11 years, 3 months (resigned 26 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Westfield Road
Brockworth
Gloucester
Gloucestershire
GL3 4AR
Wales

Contact

Websitewww.protouch.co.uk
Email address[email protected]
Telephone01276 401140
Telephone regionCamberley

Location

Registered AddressThe Copper Room Deva Centre
Trinity Centre
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.8k at £1Thomas Julian Quarry
90.00%
Ordinary
200 at £1Mr Paul James Quarry
10.00%
Ordinary

Financials

Year2014
Net Worth£559,466
Cash£167
Current Liabilities£871,829

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 March 2016Final Gazette dissolved following liquidation (1 page)
23 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2016Final Gazette dissolved following liquidation (1 page)
23 December 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
23 December 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
28 October 2015Liquidators statement of receipts and payments to 8 October 2015 (10 pages)
28 October 2015Liquidators' statement of receipts and payments to 8 October 2015 (10 pages)
28 October 2015Liquidators statement of receipts and payments to 8 October 2015 (10 pages)
28 October 2015Liquidators' statement of receipts and payments to 8 October 2015 (10 pages)
4 August 2015Court order insolvency:court order - removal/replacement of liquidator (11 pages)
4 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
4 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
4 August 2015Court order insolvency:court order - removal/replacement of liquidator (11 pages)
1 December 2014Liquidators' statement of receipts and payments to 8 October 2014 (10 pages)
1 December 2014Liquidators statement of receipts and payments to 8 October 2014 (10 pages)
1 December 2014Liquidators statement of receipts and payments to 8 October 2014 (10 pages)
1 December 2014Liquidators' statement of receipts and payments to 8 October 2014 (10 pages)
12 December 2013Liquidators' statement of receipts and payments to 8 October 2013 (13 pages)
12 December 2013Liquidators statement of receipts and payments to 8 October 2013 (13 pages)
12 December 2013Liquidators' statement of receipts and payments to 8 October 2013 (13 pages)
12 December 2013Liquidators statement of receipts and payments to 8 October 2013 (13 pages)
18 October 2012Administrator's progress report to 9 October 2012 (19 pages)
18 October 2012Administrator's progress report to 9 October 2012 (19 pages)
18 October 2012Administrator's progress report to 9 October 2012 (19 pages)
9 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 May 2012Administrator's progress report to 4 April 2012 (17 pages)
9 May 2012Administrator's progress report to 4 April 2012 (17 pages)
9 May 2012Administrator's progress report to 4 April 2012 (17 pages)
7 February 2012Statement of affairs with form 2.14B (11 pages)
7 February 2012Statement of affairs with form 2.14B (11 pages)
5 December 2011Result of meeting of creditors (2 pages)
5 December 2011Result of meeting of creditors (2 pages)
11 November 2011Statement of administrator's proposal (25 pages)
11 November 2011Statement of administrator's proposal (25 pages)
12 October 2011Appointment of an administrator (1 page)
12 October 2011Appointment of an administrator (1 page)
12 October 2011Registered office address changed from Unit 1 Albany Park Camberley Surrey GU16 7QQ United Kingdom on 12 October 2011 (2 pages)
12 October 2011Registered office address changed from Unit 1 Albany Park Camberley Surrey GU16 7QQ United Kingdom on 12 October 2011 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Termination of appointment of Paul Quarry as a director (1 page)
26 September 2011Termination of appointment of Paul Quarry as a director (1 page)
4 August 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 2,000
(5 pages)
4 August 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 2,000
(5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Mr Thomas Julian Quarry on 1 June 2010 (2 pages)
7 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Mr Thomas Julian Quarry on 1 June 2010 (2 pages)
7 September 2010Director's details changed for Mr Thomas Julian Quarry on 1 June 2010 (2 pages)
29 September 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
29 September 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
26 June 2009Registered office changed on 26/06/2009 from westwood house glebeland road camberley surrey GU15 3DB (1 page)
26 June 2009Return made up to 24/06/09; full list of members (4 pages)
26 June 2009Return made up to 24/06/09; full list of members (4 pages)
26 June 2009Registered office changed on 26/06/2009 from westwood house glebeland road camberley surrey GU15 3DB (1 page)
30 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
4 July 2008Return made up to 24/06/08; full list of members (4 pages)
4 July 2008Return made up to 24/06/08; full list of members (4 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 August 2007Return made up to 24/06/07; full list of members (3 pages)
21 August 2007Return made up to 24/06/07; full list of members (3 pages)
21 August 2007Secretary's particulars changed;director's particulars changed (1 page)
21 August 2007Secretary's particulars changed;director's particulars changed (1 page)
4 November 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
18 August 2006Return made up to 24/06/06; full list of members (2 pages)
18 August 2006Return made up to 24/06/06; full list of members (2 pages)
5 January 2006Total exemption full accounts made up to 31 December 2004 (16 pages)
5 January 2006Total exemption full accounts made up to 31 December 2004 (16 pages)
27 July 2005Return made up to 24/06/05; full list of members (7 pages)
27 July 2005Return made up to 24/06/05; full list of members (7 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
21 September 2004Full accounts made up to 31 December 2003 (14 pages)
21 September 2004Full accounts made up to 31 December 2003 (14 pages)
21 July 2004Return made up to 24/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(7 pages)
21 July 2004Return made up to 24/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(7 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (1 page)
16 September 2003Declaration of satisfaction of mortgage/charge (1 page)
21 August 2003Full accounts made up to 31 December 2002 (14 pages)
21 August 2003Full accounts made up to 31 December 2002 (14 pages)
19 June 2003Return made up to 24/06/03; full list of members (7 pages)
19 June 2003Return made up to 24/06/03; full list of members (7 pages)
8 August 2002Return made up to 24/06/02; full list of members (7 pages)
8 August 2002Return made up to 24/06/02; full list of members (7 pages)
26 June 2002Full accounts made up to 31 December 2001 (10 pages)
26 June 2002Full accounts made up to 31 December 2001 (10 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
3 December 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
3 December 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
7 September 2001Return made up to 24/06/01; full list of members (6 pages)
7 September 2001Return made up to 24/06/01; full list of members (6 pages)
14 April 2001Full accounts made up to 30 June 2000 (9 pages)
14 April 2001Full accounts made up to 30 June 2000 (9 pages)
12 March 2001Registered office changed on 12/03/01 from: 84 woolmer way bordon hampshire GU35 9QF (1 page)
12 March 2001Registered office changed on 12/03/01 from: 84 woolmer way bordon hampshire GU35 9QF (1 page)
15 September 2000Return made up to 24/06/00; full list of members (6 pages)
15 September 2000Return made up to 24/06/00; full list of members (6 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
7 July 2000Ad 28/06/00--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
7 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 July 2000Ad 28/06/00--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
7 July 2000Memorandum and Articles of Association (13 pages)
7 July 2000Memorandum and Articles of Association (13 pages)
7 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 July 2000Company name changed data manufacturing LIMITED\certificate issued on 07/07/00 (2 pages)
6 July 2000Company name changed data manufacturing LIMITED\certificate issued on 07/07/00 (2 pages)
4 July 2000Registered office changed on 04/07/00 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
4 July 2000Registered office changed on 04/07/00 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
3 July 2000Secretary resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Secretary resigned (1 page)
24 June 1999Incorporation (10 pages)
24 June 1999Incorporation (10 pages)