Company NameSoft Touch U.K. Limited
Company StatusDissolved
Company Number03948699
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameDouglas John Spinas
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySouth African
StatusClosed
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Warrenne Road
Brockham
Betchworth
Surrey
RH3 7JY
Secretary NameDuncan Fergus Blair
NationalitySouth African
StatusClosed
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Warrenne Road
Brockham
Betchworth
Surrey
RH3 7JY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address22 Horseshoe Lane
Bromley Cross
Bolton
Lancashire
BL7 9RR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
23 October 2001Application for striking-off (1 page)
24 July 2001Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
5 July 2001Registered office changed on 05/07/01 from: 7 warrenne road brockham betchworth surrey RH3 7JY (1 page)
31 May 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2000Registered office changed on 21/09/00 from: 22 horseshoe lane bromley cross bolton lancashire BL7 9RR (1 page)
17 July 2000Registered office changed on 17/07/00 from: old mill cottage wonham lane betchworth surrey RH3 7DP (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Registered office changed on 21/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000New director appointed (2 pages)
15 March 2000Incorporation (16 pages)