P C TOUCH COMPUTING LIMITED

Register to unlock more data on OkredoRegister

P C TOUCH COMPUTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03255527

Incorporation date

25/09/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Newhampton Centre, Dunkley Street, Wolverhampton WV1 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1996)
dot icon23/11/2017
Final Gazette dissolved following liquidation
dot icon23/08/2017
Completion of winding up
dot icon02/10/2016
Order of court to wind up
dot icon31/03/2015
Compulsory strike-off action has been suspended
dot icon02/02/2015
First Gazette notice for compulsory strike-off
dot icon16/07/2014
Compulsory strike-off action has been suspended
dot icon09/06/2014
First Gazette notice for compulsory strike-off
dot icon31/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon22/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon22/10/2012
Registered office address changed from 40 Waterloo Road Wolverhampton WV1 4BL England on 2012-10-23
dot icon22/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon30/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon30/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon30/10/2011
Director's details changed for Robert Davenport Harvey on 2011-10-31
dot icon09/01/2011
Total exemption small company accounts made up to 2010-01-31
dot icon31/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon31/10/2010
Director's details changed for Robert Davenport Harvey on 2010-09-26
dot icon31/10/2010
Registered office address changed from 386 Penn Road Wolverhampton WV4 4DF England on 2010-11-01
dot icon06/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon29/11/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon29/11/2009
Registered office address changed from Stirling House Carriers Fold Church Road Wombourne West Midlands WV5 9DJ on 2009-11-30
dot icon03/09/2009
Appointment terminated director and secretary ellen harvey
dot icon08/10/2008
Return made up to 26/09/08; full list of members
dot icon05/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon30/09/2007
Return made up to 26/09/07; full list of members
dot icon27/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon04/10/2006
Return made up to 26/09/06; full list of members
dot icon21/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon13/03/2006
Registered office changed on 14/03/06 from: 386 penn road penn wolverhampton WV4 4DF
dot icon25/09/2005
Return made up to 26/09/05; full list of members
dot icon14/02/2005
Total exemption small company accounts made up to 2005-01-31
dot icon14/09/2004
Return made up to 26/09/04; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2004-01-31
dot icon16/02/2004
New director appointed
dot icon30/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon01/10/2003
Return made up to 26/09/03; full list of members
dot icon03/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon03/10/2002
Return made up to 26/09/02; full list of members
dot icon03/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon23/09/2001
Return made up to 26/09/01; full list of members
dot icon12/11/2000
Accounts for a small company made up to 2000-01-31
dot icon24/09/2000
Return made up to 26/09/00; full list of members
dot icon02/12/1999
Accounts for a small company made up to 1999-01-31
dot icon14/11/1999
Return made up to 26/09/99; full list of members
dot icon08/08/1999
Return made up to 26/09/98; no change of members
dot icon16/07/1998
Accounts for a small company made up to 1998-01-31
dot icon16/07/1998
Accounting reference date extended from 30/09/97 to 31/01/98
dot icon04/11/1997
Return made up to 26/09/97; full list of members
dot icon14/01/1997
Secretary resigned
dot icon14/01/1997
New secretary appointed
dot icon14/01/1997
Director resigned
dot icon14/01/1997
New director appointed
dot icon14/01/1997
Registered office changed on 15/01/97 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon25/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2012
dot iconLast change occurred
30/01/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2012
dot iconNext account date
30/01/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WILDMAN & BATTELL LIMITED
Nominee Director
25/09/1996 - 05/01/1997
10915
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
25/09/1996 - 05/01/1997
10896
Harvey, Robert Davenport
Director
05/01/1997 - Present
1
Harvey, Ellen Catherine
Director
19/01/2004 - 23/10/2008
-
Harvey, Ellen Catherine
Secretary
05/01/1997 - 23/10/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About P C TOUCH COMPUTING LIMITED

P C TOUCH COMPUTING LIMITED is an(a) Dissolved company incorporated on 25/09/1996 with the registered office located at The Newhampton Centre, Dunkley Street, Wolverhampton WV1 4AN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of P C TOUCH COMPUTING LIMITED?

toggle

P C TOUCH COMPUTING LIMITED is currently Dissolved. It was registered on 25/09/1996 and dissolved on 23/11/2017.

Where is P C TOUCH COMPUTING LIMITED located?

toggle

P C TOUCH COMPUTING LIMITED is registered at The Newhampton Centre, Dunkley Street, Wolverhampton WV1 4AN.

What does P C TOUCH COMPUTING LIMITED do?

toggle

P C TOUCH COMPUTING LIMITED operates in the Repair of computers and peripheral equipment (95.11 - SIC 2007) sector.

What is the latest filing for P C TOUCH COMPUTING LIMITED?

toggle

The latest filing was on 23/11/2017: Final Gazette dissolved following liquidation.