Company NameTouch 4 Media Systems Limited
Company StatusDissolved
Company Number04983891
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 5 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)
Previous NamesIceparry Ltd and Touch4 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert Anthony Moloney
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2012(9 years after company formation)
Appointment Duration3 years, 5 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Manchester Road
Greenfield
Oldham
Lancashire
OL3 7HJ
Director NameMr Michael Paul Gillibrand
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(1 year, 1 month after company formation)
Appointment Duration4 months (resigned 16 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address184 The Avenue
Leigh
Lancashire
WN7 1HR
Secretary NameMr Michael Paul Gillibrand
NationalityBritish
StatusResigned
Appointed10 January 2005(1 year, 1 month after company formation)
Appointment Duration4 months (resigned 16 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address184 The Avenue
Leigh
Lancashire
WN7 1HR
Director NameMr Mark Andrew Palacio
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(1 year, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitbarrow House
Witherslack
Grange Over Sands
Cumbria
LA11 6SJ
Secretary NameMrs Xanthe Rachel Palacio
NationalityBritish
StatusResigned
Appointed16 May 2005(1 year, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitbarrow House
Witherslack
Grange Over Sands
Cumbria
LA11 6SJ
Director NameMrs Xanthe Rachel Palacio
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 December 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitbarrow House
Witherslack
Grange Over Sands
Cumbria
LA11 6SJ
Director NameMr Daryl Fish
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(8 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 December 2012)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Aynam Road
Kendal
Cumbria
LA9 7DW
Director NameMr Matthew Charles Carr
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(9 years after company formation)
Appointment Duration1 year, 10 months (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Moloney Technologies Velocity Point Wreakes La
Dronfield
Derbyshire
S18 1PN
Director NameMr Paul Vandrill
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Moloney Technologies Velocity Point
Wreakes Lane
Dronfield
Derbyshire
S18 1PN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitetouch4.com
Telephone01977 669955
Telephone regionPontefract

Location

Registered AddressOne Central Park
Northampton Road
Manchester
M40 5BP
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester

Shareholders

7 at £1Touch4 LTD
7.00%
Ordinary D
51 at £1Touch4 LTD
51.00%
Ordinary A
20 at £1Touch4 LTD
20.00%
Ordinary C
12 at £1Touch4 LTD
12.00%
Ordinary B
10 at £1Touch4 LTD
10.00%
Ordinary E

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 May 2012Delivered 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 2009Delivered 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

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 January 2015Register(s) moved to registered office address One Central Park Northampton Road Manchester M40 5BP (1 page)
27 January 2015Registered 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 2015Register(s) moved to registered office address One Central Park Northampton Road Manchester M40 5BP (1 page)
27 January 2015Registered 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 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
11 December 2014Termination of appointment of Matthew Charles Carr as a director on 24 October 2014 (1 page)
11 December 2014Termination of appointment of Paul Vandrill as a director on 14 November 2014 (1 page)
11 December 2014Termination of appointment of Matthew Charles Carr as a director on 24 October 2014 (1 page)
11 December 2014Termination of appointment of Paul Vandrill as a director on 14 November 2014 (1 page)
30 June 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
30 June 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
2 April 2014Full accounts made up to 30 June 2013 (16 pages)
2 April 2014Full accounts made up to 30 June 2013 (16 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(9 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(9 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(9 pages)
4 December 2013Termination of appointment of Mark Palacio as a director (1 page)
4 December 2013Termination of appointment of Mark Palacio as a director (1 page)
4 December 2013Registered 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 2013Registered 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 2013Registered 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 2013Company name changed TOUCH4 LIMITED\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2013Company name changed TOUCH4 LIMITED\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
5 March 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
4 March 2013Appointment of Mr Robert Anthony Moloney as a director (2 pages)
4 March 2013Appointment of Mr Matthew Charles Carr as a director (2 pages)
4 March 2013Appointment of Mr Paul Vandrill as a director (2 pages)
4 March 2013Appointment of Mr Paul Vandrill as a director (2 pages)
4 March 2013Appointment of Mr Robert Anthony Moloney as a director (2 pages)
4 March 2013Appointment of Mr Matthew Charles Carr as a director (2 pages)
1 March 2013Termination of appointment of Xanthe Palacio as a director (1 page)
1 March 2013Termination of appointment of Xanthe Palacio as a director (1 page)
1 March 2013Termination of appointment of Daryl Fish as a director (1 page)
1 March 2013Termination of appointment of Daryl Fish as a director (1 page)
1 March 2013Termination of appointment of Xanthe Palacio as a secretary (1 page)
1 March 2013Termination of appointment of Xanthe Palacio as a secretary (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (8 pages)
11 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (8 pages)
11 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (8 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 March 2012Appointment of Daryl Fish as a director (2 pages)
21 March 2012Appointment of Daryl Fish as a director (2 pages)
8 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
8 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
8 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
20 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
20 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
4 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
4 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
13 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
13 December 2010Registered 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 2010Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
13 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
13 December 2010Registered 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 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Register(s) moved to registered inspection location (1 page)
22 December 2009Director's details changed for Mrs Xanthe Rachel Palacio on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mark Andrew Palacio on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mark Andrew Palacio on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (7 pages)
22 December 2009Director's details changed for Mrs Xanthe Rachel Palacio on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (7 pages)
22 December 2009Director's details changed for Mrs Xanthe Rachel Palacio on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mark Andrew Palacio on 1 October 2009 (2 pages)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Register(s) moved to registered inspection location (1 page)
22 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (7 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 June 2009Director appointed mrs xanthe rachel palacio (1 page)
6 June 2009Director appointed mrs xanthe rachel palacio (1 page)
19 January 2009Registered 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 2009Registered 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 2008Return made up to 03/12/08; full list of members (4 pages)
31 December 2008Return made up to 03/12/08; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2007Return made up to 03/12/07; full list of members (2 pages)
18 December 2007Return made up to 03/12/07; full list of members (2 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 September 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
12 September 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
11 May 2007Ad 24/04/07-24/04/07 £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2007Ad 24/04/07-24/04/07 £ si 99@1=99 £ ic 1/100 (2 pages)
21 December 2006Registered office changed on 21/12/06 from: kendal house murley moss business village oxenholme road, kendal cumbria LA9 7RL (1 page)
21 December 2006Location of register of members (1 page)
21 December 2006Location of debenture register (1 page)
21 December 2006Registered office changed on 21/12/06 from: beck house murley moss business village oxenholme road, kendal cumbria LA9 7RL (1 page)
21 December 2006Registered office changed on 21/12/06 from: beck house murley moss business village oxenholme road, kendal cumbria LA9 7RL (1 page)
21 December 2006Location of debenture register (1 page)
21 December 2006Return made up to 03/12/06; full list of members (2 pages)
21 December 2006Registered office changed on 21/12/06 from: kendal house murley moss business village oxenholme road, kendal cumbria LA9 7RL (1 page)
21 December 2006Location of register of members (1 page)
21 December 2006Return made up to 03/12/06; full list of members (2 pages)
20 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 December 2005Registered office changed on 21/12/05 from: queens chambers 5 john dalton st manchester M2 6FT (1 page)
21 December 2005Location of register of members (1 page)
21 December 2005Registered office changed on 21/12/05 from: queens chambers 5 john dalton st manchester M2 6FT (1 page)
21 December 2005Return made up to 03/12/05; full list of members (2 pages)
21 December 2005Return made up to 03/12/05; full list of members (2 pages)
21 December 2005Location of register of members (1 page)
20 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 June 2005Return made up to 03/12/04; full list of members (6 pages)
29 June 2005Return made up to 03/12/04; full list of members (6 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005New director appointed (1 page)
8 June 2005New director appointed (1 page)
8 June 2005Secretary resigned;director resigned (1 page)
8 June 2005Secretary resigned;director resigned (1 page)
8 June 2005New secretary appointed (2 pages)
2 June 2005Company name changed iceparry LTD\certificate issued on 02/06/05 (2 pages)
2 June 2005Company name changed iceparry LTD\certificate issued on 02/06/05 (2 pages)
19 January 2005New secretary appointed;new director appointed (2 pages)
19 January 2005New secretary appointed;new director appointed (2 pages)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Registered office changed on 16/01/04 from: 39A leicester road salford manchester M7 4AS (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004Registered office changed on 16/01/04 from: 39A leicester road salford manchester M7 4AS (1 page)
16 January 2004Director resigned (1 page)
3 December 2003Incorporation (9 pages)
3 December 2003Incorporation (9 pages)