Company NameTactile Colour Limited
Company StatusDissolved
Company Number03600871
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 9 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Anthony Clyne
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2000(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 18 November 2003)
RoleMarketing Consultant
Correspondence Address152 Queens Park Road
Brighton
East Sussex
BN2 2GG
Director NameKeith Martin Farmer
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2000(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 18 November 2003)
RoleMarketing Executive
Correspondence Address5 Whichelo Place
Brighton
East Sussex
BN2 2XE
Secretary NameMr Nicholas Anthony Clyne
NationalityBritish
StatusClosed
Appointed17 June 2000(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 18 November 2003)
RoleCompany Director
Correspondence Address152 Queens Park Road
Brighton
East Sussex
BN2 2GG
Director NameSusan Jennifer Craske
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleResearch Assistant
Correspondence Address10 Upper Wellington Road
Brighton
BN2 3AN
Director NameFiona Cammille Auriel Edwards
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RolePR Co-Ordinator
Correspondence Address87 Shanklin Road
Brighton
BN2 3LP
Director NameLois Jane Lawrie
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RolePrinter
Correspondence Address109b Southover Street
Brighton
BN2 2UA
Director NameStephen Leslie Purkis
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleSwimming Pool Engineer
Correspondence Address137 Modescoomb Way
Brighton
BN2 4PE
Director NameMr Bryan Charles Spooner
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleAgronomist
Country of ResidenceEngland
Correspondence AddressPendana
Hampton Lane Brook
Ashford
Kent
TN25 5PN
Secretary NameFiona Cammille Auriel Edwards
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RolePR Co-Ordinator
Correspondence Address87 Shanklin Road
Brighton
BN2 3LP
Secretary NameMarlene Thelma Essex
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH
Secretary NameJacquie Mary Hickford
NationalityBritish
StatusResigned
Appointed22 February 2000(1 year, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 June 2000)
RoleCompany Director
Correspondence Address5 Beechgrove
Brighton
East Sussex
BN2 4TN

Location

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

Financials

Year2014
Net Worth£209
Cash£2,323
Current Liabilities£4,331

Accounts

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

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
13 June 2003Application for striking-off (1 page)
15 May 2003Director resigned (1 page)
24 September 2002Return made up to 20/07/02; no change of members (5 pages)
12 November 2001Return made up to 20/07/01; full list of members (7 pages)
9 February 2001Accounts for a small company made up to 7 April 2000 (3 pages)
23 January 2001Return made up to 20/07/00; full list of members (7 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001Director's particulars changed (1 page)
13 June 2000Secretary resigned (1 page)
5 April 2000Director resigned (1 page)
10 February 2000Accounts for a small company made up to 7 April 1999 (3 pages)
10 September 1999Return made up to 20/07/99; full list of members (7 pages)
13 October 1998Accounting reference date shortened from 31/07/99 to 07/04/99 (1 page)
24 July 1998Secretary resigned (1 page)
20 July 1998Incorporation (27 pages)