Company NameTactile Colour Communication Limited
Company StatusDissolved
Company Number03570735
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 May 1998(25 years, 11 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameSusan Jennifer Craske
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1998(same day as company formation)
RoleResearch Assistant
Correspondence Address10 Upper Wellington Road
Brighton
BN2 3AN
Director NameJohn Hunter
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 25 November 2003)
RoleWelfare Rights Adviser
Correspondence Address23 Pankhurst Avenue
Brighton
Sussex
BN2 3AL
Director NameJoanne Patricia Lane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 25 November 2003)
RoleBusiness Law Advisor
Correspondence Address4 Whiteways Cottages
Northease Farm, Rodmell
Lewes
East Sussex
BN7 3EX
Secretary NameJacquie Mary Hickford
NationalityBritish
StatusClosed
Appointed22 February 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 25 November 2003)
RoleCompany Director
Correspondence Address5 Beechgrove
Brighton
East Sussex
BN2 4TN
Secretary NameJoanne Patricia Lane
NationalityBritish
StatusClosed
Appointed17 June 2000(2 years after company formation)
Appointment Duration3 years, 5 months (closed 25 November 2003)
RoleCompany Director
Correspondence Address4 Whiteways Cottages
Northease Farm, Rodmell
Lewes
East Sussex
BN7 3EX
Director NameTim Cotterell
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2002(4 years, 5 months after company formation)
Appointment Duration1 year (closed 25 November 2003)
RoleSelf Employed
Correspondence Address17 Beeches Avenue
Worthing
West Sussex
BN14 9JE
Director NameLois Jane Lawrie
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RolePrinter
Correspondence Address109b Southover Street
Brighton
BN2 2UA
Director NameEstella St Clair
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleRetired
Correspondence AddressThe Cottage
2 Jointon Road
Folkestone
Kent
CT20 2RF
Secretary NameFiona Cammille Auriel Edwards
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address87 Shanklin Road
Brighton
BN2 3LP

Location

Registered AddressBrickwall Dairy
Sible Hedingham
Halstead
Essex
CO9 3RH
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham

Financials

Year2014
Net Worth£6,650
Cash£5,157
Current Liabilities£830

Accounts

Latest Accounts7 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End07 April

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2003Application for striking-off (1 page)
8 March 2003New director appointed (1 page)
17 May 2002Annual return made up to 27/05/01 (6 pages)
17 May 2002New secretary appointed (1 page)
1 May 2002Director's particulars changed (1 page)
9 February 2001Accounts for a small company made up to 7 April 2000 (4 pages)
5 June 2000Annual return made up to 27/05/00 (6 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000New director appointed (2 pages)
4 April 2000Director resigned (1 page)
10 February 2000Accounts for a small company made up to 7 April 1999 (4 pages)
16 June 1999Annual return made up to 27/05/99 (6 pages)
9 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 June 1998Accounting reference date shortened from 31/05/99 to 07/04/99 (1 page)
3 June 1998Secretary resigned (1 page)
27 May 1998Incorporation (20 pages)