PRO TOUCH MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

PRO TOUCH MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03794579

Incorporation date

23/06/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Copper Room Deva Centre, Trinity Centre, Manchester M3 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1999)
dot icon22/03/2016
Final Gazette dissolved following liquidation
dot icon22/12/2015
Return of final meeting in a creditors' voluntary winding up
dot icon27/10/2015
Liquidators' statement of receipts and payments to 2015-10-08
dot icon03/08/2015
Insolvency court order
dot icon03/08/2015
Notice of ceasing to act as a voluntary liquidator
dot icon30/11/2014
Liquidators' statement of receipts and payments to 2014-10-08
dot icon11/12/2013
Liquidators' statement of receipts and payments to 2013-10-08
dot icon17/10/2012
Administrator's progress report to 2012-10-09
dot icon08/10/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/05/2012
Administrator's progress report to 2012-04-04
dot icon06/02/2012
Statement of affairs with form 2.14B
dot icon04/12/2011
Result of meeting of creditors
dot icon10/11/2011
Statement of administrator's proposal
dot icon11/10/2011
Registered office address changed from Unit 1 Albany Park Camberley Surrey GU16 7QQ United Kingdom on 2011-10-12
dot icon11/10/2011
Appointment of an administrator
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/09/2011
Termination of appointment of Paul Quarry as a director
dot icon03/08/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/09/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon06/09/2010
Director's details changed for Mr Thomas Julian Quarry on 2010-06-01
dot icon28/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/06/2009
Return made up to 24/06/09; full list of members
dot icon25/06/2009
Registered office changed on 26/06/2009 from westwood house glebeland road camberley surrey GU15 3DB
dot icon29/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/07/2008
Return made up to 24/06/08; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/08/2007
Return made up to 24/06/07; full list of members
dot icon20/08/2007
Secretary's particulars changed;director's particulars changed
dot icon03/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/08/2006
Return made up to 24/06/06; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon26/07/2005
Return made up to 24/06/05; full list of members
dot icon26/01/2005
Particulars of mortgage/charge
dot icon20/09/2004
Full accounts made up to 2003-12-31
dot icon20/07/2004
Return made up to 24/06/04; full list of members
dot icon15/09/2003
Declaration of satisfaction of mortgage/charge
dot icon20/08/2003
Full accounts made up to 2002-12-31
dot icon18/06/2003
Return made up to 24/06/03; full list of members
dot icon07/08/2002
Return made up to 24/06/02; full list of members
dot icon25/06/2002
Full accounts made up to 2001-12-31
dot icon25/03/2002
Particulars of mortgage/charge
dot icon02/12/2001
Accounting reference date extended from 30/06/01 to 31/12/01
dot icon06/09/2001
Return made up to 24/06/01; full list of members
dot icon13/04/2001
Full accounts made up to 2000-06-30
dot icon11/03/2001
Registered office changed on 12/03/01 from: 84 woolmer way bordon hampshire GU35 9QF
dot icon14/09/2000
Return made up to 24/06/00; full list of members
dot icon13/07/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon10/07/2000
New secretary appointed
dot icon06/07/2000
Ad 28/06/00--------- £ si 1999@1=1999 £ ic 1/2000
dot icon06/07/2000
Memorandum and Articles of Association
dot icon06/07/2000
Resolutions
dot icon05/07/2000
Certificate of change of name
dot icon03/07/2000
Registered office changed on 04/07/00 from: somerset house temple street birmingham west midlands B2 5DN
dot icon02/07/2000
Director resigned
dot icon02/07/2000
Secretary resigned
dot icon23/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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
Quarry, Paul James
Director
28/06/2000 - 26/09/2011
4
Brewer, Kevin, Dr
Nominee Director
24/06/1999 - 28/06/2000
3041
Brewer, Suzanne
Nominee Secretary
24/06/1999 - 28/06/2000
3081
Quarry, Thomas Julian
Secretary
28/06/2000 - Present
-
Quarry, Thomas Julian
Director
28/06/2000 - Present
5

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 PRO TOUCH MANUFACTURING LIMITED

PRO TOUCH MANUFACTURING LIMITED is an(a) Dissolved company incorporated on 23/06/1999 with the registered office located at The Copper Room Deva Centre, Trinity Centre, Manchester M3 7BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRO TOUCH MANUFACTURING LIMITED?

toggle

PRO TOUCH MANUFACTURING LIMITED is currently Dissolved. It was registered on 23/06/1999 and dissolved on 22/03/2016.

Where is PRO TOUCH MANUFACTURING LIMITED located?

toggle

PRO TOUCH MANUFACTURING LIMITED is registered at The Copper Room Deva Centre, Trinity Centre, Manchester M3 7BG.

What does PRO TOUCH MANUFACTURING LIMITED do?

toggle

PRO TOUCH MANUFACTURING LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for PRO TOUCH MANUFACTURING LIMITED?

toggle

The latest filing was on 22/03/2016: Final Gazette dissolved following liquidation.