Company NameIntouch Consultancy Limited
Company StatusDissolved
Company Number03519445
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 1 month ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMiss Nicola Jane Mitchell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(1 year, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 18 May 2004)
RoleComputer Consultants
Country of ResidenceEngland
Correspondence Address60 Park Lane
Blaxton
Doncaster
DN9 3AT
Secretary NameMichael Frederick Mitchell
NationalityBritish
StatusClosed
Appointed01 August 1999(1 year, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 18 May 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence Address60 Park Lane
Blaxton
Doncaster
South Yorkshire
DN9 3AT
Director NameMichael Frederick Mitchell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1999)
RoleEngineer
Country of ResidenceEngland
Correspondence Address60 Park Lane
Blaxton
Doncaster
South Yorkshire
DN9 3AT
Secretary NameSally Hacon
NationalityBritish
StatusResigned
Appointed10 March 1998(1 week, 4 days after company formation)
Appointment Duration1 day (resigned 11 March 1998)
RoleCompany Director
Correspondence Address10 Stratford Way
Bramley
Rotherham
S66 1WN
Secretary NameNicola Jane Gundry
NationalityBritish
StatusResigned
Appointed11 March 1998(1 week, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1999)
RoleCompany Director
Correspondence Address118 Common Lane
Auckley
Doncaster
South Yorkshire
DN9 3HX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£10
Current Liabilities£3,442

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
20 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
13 May 2002Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page)
15 March 2002Return made up to 27/02/02; full list of members (6 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
13 October 2000Accounts for a small company made up to 28 February 2000 (5 pages)
24 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000Secretary resigned (1 page)
6 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
6 June 1999Secretary's particulars changed (1 page)
14 March 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1998Registered office changed on 26/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
14 April 1998New secretary appointed (2 pages)
14 April 1998Secretary resigned (1 page)
20 March 1998Registered office changed on 20/03/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998Director resigned (1 page)
20 March 1998Secretary resigned (1 page)
20 March 1998New secretary appointed (2 pages)
27 February 1998Incorporation (20 pages)