Company NameTouchsign Systems Limited
Company StatusDissolved
Company Number03536193
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)
Dissolution Date4 September 2007 (16 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameClive Laurence Pett
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressDows Cottage
Bures Road, Assington
Sudbury
Suffolk
CO10 5NF
Director NameDeborah Lesley Strelley Upton
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressDows Cottage
Bures Road, Assington
Sudbury
Suffolk
CO10 5NF
Secretary NameDeborah Lesley Strelley Upton
NationalityBritish
StatusClosed
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressDows Cottage
Bures Road, Assington
Sudbury
Suffolk
CO10 5NF
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,373
Current Liabilities£3,373

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
11 April 2007Application for striking-off (1 page)
3 April 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
7 April 2006Return made up to 27/03/06; full list of members (3 pages)
22 March 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
6 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
18 March 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
14 April 2004Director's particulars changed (1 page)
14 April 2004Secretary's particulars changed;director's particulars changed (1 page)
14 April 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
14 April 2004Return made up to 27/03/04; full list of members (7 pages)
21 May 2003Secretary's particulars changed;director's particulars changed (1 page)
21 May 2003Director's particulars changed (1 page)
4 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
5 December 2002Director's particulars changed (1 page)
5 December 2002Secretary's particulars changed;director's particulars changed (1 page)
25 July 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
16 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
31 December 2001Registered office changed on 31/12/01 from: 82 east hill colchester essex CO1 2QW (1 page)
31 December 2001Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page)
14 April 2001Return made up to 27/03/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
17 May 2000Return made up to 27/03/00; full list of members (6 pages)
10 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
30 March 1999Return made up to 27/03/99; full list of members (6 pages)
4 June 1998Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
11 April 1998Secretary resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998New secretary appointed;new director appointed (2 pages)
11 April 1998Director resigned (1 page)
27 March 1998Incorporation (16 pages)