Greenfield
Oldham
Lancashire
OL3 7HJ
Director Name | Mr Michael Paul Gillibrand |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(1 year, 1 month after company formation) |
Appointment Duration | 4 months (resigned 16 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 184 The Avenue Leigh Lancashire WN7 1HR |
Secretary Name | Mr Michael Paul Gillibrand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(1 year, 1 month after company formation) |
Appointment Duration | 4 months (resigned 16 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 184 The Avenue Leigh Lancashire WN7 1HR |
Director Name | Mr Mark Andrew Palacio |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitbarrow House Witherslack Grange Over Sands Cumbria LA11 6SJ |
Secretary Name | Mrs Xanthe Rachel Palacio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitbarrow House Witherslack Grange Over Sands Cumbria LA11 6SJ |
Director Name | Mrs Xanthe Rachel Palacio |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 December 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitbarrow House Witherslack Grange Over Sands Cumbria LA11 6SJ |
Director Name | Mr Daryl Fish |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 December 2012) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Aynam Road Kendal Cumbria LA9 7DW |
Director Name | Mr Matthew Charles Carr |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(9 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Moloney Technologies Velocity Point Wreakes La Dronfield Derbyshire S18 1PN |
Director Name | Mr Paul Vandrill |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(9 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Moloney Technologies Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | touch4.com |
---|---|
Telephone | 01977 669955 |
Telephone region | Pontefract |
Registered Address | One Central Park Northampton Road Manchester M40 5BP |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Harpurhey |
Built Up Area | Greater Manchester |
7 at £1 | Touch4 LTD 7.00% Ordinary D |
---|---|
51 at £1 | Touch4 LTD 51.00% Ordinary A |
20 at £1 | Touch4 LTD 20.00% Ordinary C |
12 at £1 | Touch4 LTD 12.00% Ordinary B |
10 at £1 | Touch4 LTD 10.00% Ordinary E |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 May 2012 | Delivered on: 1 June 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment of contract monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts between the company and hsbc invoice finance (UK) limited and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
---|---|
9 July 2009 | Delivered on: 10 July 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 January 2015 | Register(s) moved to registered office address One Central Park Northampton Road Manchester M40 5BP (1 page) |
27 January 2015 | Registered office address changed from C/O Moloney Technologies Ltd 2Nd Floor Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN to One Central Park Northampton Road Manchester M40 5BP on 27 January 2015 (1 page) |
27 January 2015 | Register(s) moved to registered office address One Central Park Northampton Road Manchester M40 5BP (1 page) |
27 January 2015 | Registered office address changed from C/O Moloney Technologies Ltd 2Nd Floor Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN to One Central Park Northampton Road Manchester M40 5BP on 27 January 2015 (1 page) |
15 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
11 December 2014 | Termination of appointment of Matthew Charles Carr as a director on 24 October 2014 (1 page) |
11 December 2014 | Termination of appointment of Paul Vandrill as a director on 14 November 2014 (1 page) |
11 December 2014 | Termination of appointment of Matthew Charles Carr as a director on 24 October 2014 (1 page) |
11 December 2014 | Termination of appointment of Paul Vandrill as a director on 14 November 2014 (1 page) |
30 June 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
30 June 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
2 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
10 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
4 December 2013 | Termination of appointment of Mark Palacio as a director (1 page) |
4 December 2013 | Termination of appointment of Mark Palacio as a director (1 page) |
4 December 2013 | Registered office address changed from Unit 16 Mealbank Mill Industrial Estate Mealbank Kendal Cumbria LA8 9DL United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Unit 16 Mealbank Mill Industrial Estate Mealbank Kendal Cumbria LA8 9DL United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Unit 16 Mealbank Mill Industrial Estate Mealbank Kendal Cumbria LA8 9DL United Kingdom on 4 December 2013 (1 page) |
28 June 2013 | Company name changed TOUCH4 LIMITED\certificate issued on 28/06/13
|
28 June 2013 | Company name changed TOUCH4 LIMITED\certificate issued on 28/06/13
|
5 March 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
5 March 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
4 March 2013 | Appointment of Mr Robert Anthony Moloney as a director (2 pages) |
4 March 2013 | Appointment of Mr Matthew Charles Carr as a director (2 pages) |
4 March 2013 | Appointment of Mr Paul Vandrill as a director (2 pages) |
4 March 2013 | Appointment of Mr Paul Vandrill as a director (2 pages) |
4 March 2013 | Appointment of Mr Robert Anthony Moloney as a director (2 pages) |
4 March 2013 | Appointment of Mr Matthew Charles Carr as a director (2 pages) |
1 March 2013 | Termination of appointment of Xanthe Palacio as a director (1 page) |
1 March 2013 | Termination of appointment of Xanthe Palacio as a director (1 page) |
1 March 2013 | Termination of appointment of Daryl Fish as a director (1 page) |
1 March 2013 | Termination of appointment of Daryl Fish as a director (1 page) |
1 March 2013 | Termination of appointment of Xanthe Palacio as a secretary (1 page) |
1 March 2013 | Termination of appointment of Xanthe Palacio as a secretary (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (8 pages) |
11 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (8 pages) |
11 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (8 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 March 2012 | Appointment of Daryl Fish as a director (2 pages) |
21 March 2012 | Appointment of Daryl Fish as a director (2 pages) |
8 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
8 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
8 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
20 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
4 March 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
4 March 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
13 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Registered office address changed from Unit 9 Dockray Hall Trading Estate Dockray Hall Road Kendal Cumbria LA9 4RU on 13 December 2010 (1 page) |
13 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Registered office address changed from Unit 9 Dockray Hall Trading Estate Dockray Hall Road Kendal Cumbria LA9 4RU on 13 December 2010 (1 page) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
22 December 2009 | Register inspection address has been changed (1 page) |
22 December 2009 | Register(s) moved to registered inspection location (1 page) |
22 December 2009 | Director's details changed for Mrs Xanthe Rachel Palacio on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mark Andrew Palacio on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mark Andrew Palacio on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (7 pages) |
22 December 2009 | Director's details changed for Mrs Xanthe Rachel Palacio on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (7 pages) |
22 December 2009 | Director's details changed for Mrs Xanthe Rachel Palacio on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mark Andrew Palacio on 1 October 2009 (2 pages) |
22 December 2009 | Register inspection address has been changed (1 page) |
22 December 2009 | Register(s) moved to registered inspection location (1 page) |
22 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (7 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
6 June 2009 | Director appointed mrs xanthe rachel palacio (1 page) |
6 June 2009 | Director appointed mrs xanthe rachel palacio (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from kendal house, oxenholme road murley moss business village oxenholme road, kendal cumbria LA9 7RL (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from kendal house, oxenholme road murley moss business village oxenholme road, kendal cumbria LA9 7RL (1 page) |
31 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
31 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 September 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
12 September 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
11 May 2007 | Ad 24/04/07-24/04/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2007 | Ad 24/04/07-24/04/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: kendal house murley moss business village oxenholme road, kendal cumbria LA9 7RL (1 page) |
21 December 2006 | Location of register of members (1 page) |
21 December 2006 | Location of debenture register (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: beck house murley moss business village oxenholme road, kendal cumbria LA9 7RL (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: beck house murley moss business village oxenholme road, kendal cumbria LA9 7RL (1 page) |
21 December 2006 | Location of debenture register (1 page) |
21 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: kendal house murley moss business village oxenholme road, kendal cumbria LA9 7RL (1 page) |
21 December 2006 | Location of register of members (1 page) |
21 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
20 December 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 December 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: queens chambers 5 john dalton st manchester M2 6FT (1 page) |
21 December 2005 | Location of register of members (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: queens chambers 5 john dalton st manchester M2 6FT (1 page) |
21 December 2005 | Return made up to 03/12/05; full list of members (2 pages) |
21 December 2005 | Return made up to 03/12/05; full list of members (2 pages) |
21 December 2005 | Location of register of members (1 page) |
20 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
29 June 2005 | Return made up to 03/12/04; full list of members (6 pages) |
29 June 2005 | Return made up to 03/12/04; full list of members (6 pages) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | Secretary resigned;director resigned (1 page) |
8 June 2005 | Secretary resigned;director resigned (1 page) |
8 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | Company name changed iceparry LTD\certificate issued on 02/06/05 (2 pages) |
2 June 2005 | Company name changed iceparry LTD\certificate issued on 02/06/05 (2 pages) |
19 January 2005 | New secretary appointed;new director appointed (2 pages) |
19 January 2005 | New secretary appointed;new director appointed (2 pages) |
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
16 January 2004 | Director resigned (1 page) |
3 December 2003 | Incorporation (9 pages) |
3 December 2003 | Incorporation (9 pages) |