Company NameTouch4 Holdings Limited
Company StatusDissolved
Company Number08927014
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 1 month ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Robert Anthony Moloney
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2014(1 day after company formation)
Appointment Duration2 years, 5 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Central Park Northampton Road
Manchester
M40 5BP
Director NameMr Paul Vandrill
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Velocity Point
Wreakes Lane
Dronfield
Derbyshire
S18 1PN
Secretary NamePaul Vandrill
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Velocity Point
Wreakes Lane
Dronfield
Derbyshire
S18 1PN
Director NameMr Matthew Charles Carr
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Velocity Point
Wreakes Lane
Dronfield
Derbyshire
S18 1PN
Director NameMr John Robert McCormick
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(1 day after company formation)
Appointment Duration8 months, 1 week (resigned 14 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor Velocity Point
Wreakes Lane
Dronfield
Derbyshire
S18 1PN

Contact

Websitebarnsleyenterprise.co.uk

Location

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

Shareholders

61 at £1Robert Anthony Moloney
61.00%
Ordinary
13 at £1John Robert Mccormick
13.00%
Ordinary
13 at £1Matthew Charles Carr
13.00%
Ordinary
13 at £1Paul Vandrill
13.00%
Ordinary

Accounts

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

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Register(s) moved to registered inspection location C/O Moloney Technologies Limited Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN (1 page)
7 April 2015Register inspection address has been changed to C/O Moloney Technologies Limited Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN (1 page)
7 April 2015Register(s) moved to registered inspection location C/O Moloney Technologies Limited Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN (1 page)
7 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Register inspection address has been changed to C/O Moloney Technologies Limited Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN (1 page)
7 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
27 March 2015Statement of capital following an allotment of shares on 13 March 2014
  • GBP 100
(3 pages)
27 March 2015Statement of capital following an allotment of shares on 13 March 2014
  • GBP 100
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 13 March 2014
  • GBP 100
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 13 March 2014
  • GBP 100
(3 pages)
18 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
18 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
27 January 2015Registered office address changed from 2nd Floor Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN United Kingdom to One Central Park Northampton Road Manchester M40 5BP on 27 January 2015 (1 page)
27 January 2015Registered office address changed from 2nd Floor Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN United Kingdom to One Central Park Northampton Road Manchester M40 5BP on 27 January 2015 (1 page)
11 December 2014Termination of appointment of John Robert Mccormick 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)
11 December 2014Termination of appointment of John Robert Mccormick 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 secretary on 14 November 2014 (1 page)
11 December 2014Termination of appointment of Paul Vandrill as a secretary on 14 November 2014 (1 page)
11 December 2014Termination of appointment of Paul Vandrill as a director on 14 November 2014 (1 page)
27 June 2014Appointment of John Robert Mccormick as a director on 7 March 2014 (2 pages)
27 June 2014Appointment of Mr Robert Anthony Moloney as a director on 7 March 2014 (2 pages)
27 June 2014Appointment of Mr Matthew Charles Carr as a director on 7 March 2014 (2 pages)
27 June 2014Appointment of Mr Robert Anthony Moloney as a director on 7 March 2014 (2 pages)
27 June 2014Appointment of Mr Matthew Charles Carr as a director on 7 March 2014 (2 pages)
27 June 2014Appointment of John Robert Mccormick as a director on 7 March 2014 (2 pages)
27 June 2014Appointment of Mr Matthew Charles Carr as a director on 7 March 2014 (2 pages)
27 June 2014Appointment of John Robert Mccormick as a director on 7 March 2014 (2 pages)
27 June 2014Appointment of Mr Robert Anthony Moloney as a director on 7 March 2014 (2 pages)
6 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
6 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
6 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)