Company NameTouquet Software Solutions Limited
Company StatusDissolved
Company Number03399513
CategoryPrivate Limited Company
Incorporation Date7 July 1997(26 years, 10 months ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStuart John Parry
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(same day as company formation)
RoleAnalyst Programmer
Correspondence Address13 Ditchling Road
Brighton
East Sussex
BN1 4SB
Secretary NameTracey Jarvis
NationalityBritish
StatusClosed
Appointed28 January 1999(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 21 January 2003)
RoleCompany Director
Correspondence Address21 Jay Close
Haverhill
Suffolk
CB9 0JR
Secretary NameClare Joanne Turner
NationalityBritish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Pavilion Court
Haverhill
Suffolk
CB9 0EZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 2 Clockhouse Farm Estate
Cavendish Lane Glemsford
Sudbury
Suffolk
CO10 7PZ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGlemsford
WardGlemsford and Stanstead
Built Up AreaGlemsford

Financials

Year2014
Net Worth£5
Cash£16,110
Current Liabilities£21,368

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
29 August 2002Application for striking-off (1 page)
6 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 May 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
18 December 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
18 December 2001Return made up to 07/07/01; full list of members (6 pages)
12 September 2000Return made up to 07/07/00; full list of members (6 pages)
28 April 2000Full accounts made up to 31 July 1999 (12 pages)
7 September 1999Return made up to 07/07/99; no change of members (4 pages)
10 March 1999Full accounts made up to 31 July 1998 (11 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
18 August 1998Return made up to 07/07/98; full list of members (6 pages)
29 June 1998Director's particulars changed (1 page)
18 July 1997Secretary resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997New secretary appointed (2 pages)