TOUAC INTERNATIONAL LIMITED
Overview
Company Name | TOUAC INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05174393 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TOUAC INTERNATIONAL LIMITED?
- (2524) /
Where is TOUAC INTERNATIONAL LIMITED located?
Registered Office Address | Brow Top Lees Lane SK9 2LR Wilmslow Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TOUAC INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2010 |
What are the latest filings for TOUAC INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jul 08, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter Malcolm Green as a director on Jun 27, 2011 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jul 08, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Peter Maxwell Robson on Oct 05, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2009 | 3 pages | AA | ||||||||||
Registered office address changed from C/O C/O, Hill Dickinson Hill Dickinson 1 st Pauls Square Liverpool L3 9SJ on Mar 26, 2010 | 2 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jul 05, 2009 with full list of shareholders | 16 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Accounts made up to Jul 31, 2008 | 1 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | pages | 363(288) | ||||||||||
Accounts made up to Jul 31, 2006 | 1 pages | AA | ||||||||||
legacy | 2 pages | 88(2)R | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Accounts made up to Jul 31, 2005 | 1 pages | AA | ||||||||||
legacy | 7 pages | 363s |
Who are the officers of TOUAC INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FARBROTHER, David John | Director | 25 Amersham Close SK10 2LF Macclesfield Cheshire | England | British | Accountant | 115398100001 | ||||
MCNEIGHT, David Leslie | Director | Brow Top Lees Lane SK9 2LR Wilmslow Cheshire | United Kingdom | British | Patent Attorney | 14192240001 | ||||
ROBSON, Peter Maxwell | Director | Nelson Avenue JE2 4PD St Helier 2 Lynton Jersey Channel Islands | Channel Islands | British | Engineer | 99274630002 | ||||
HACKING, Christopher Stewart | Secretary | Sherrow Booth Pott Shrigley SK10 5RU Macclesfield Cheshire | British | Solicitor | 2722110001 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
GREEN, Peter Malcolm | Director | Greenbank High Lane BB18 5SL Salterforth Lancashire | United Kingdom | British | Company Director | 81380590004 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0