Company NameMarket Touch Limited
Company StatusDissolved
Company Number03235588
CategoryPrivate Limited Company
Incorporation Date8 August 1996(27 years, 8 months ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)
Previous NamesYoutheager Limited and Gerrard Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Miranda Lauraine Telfer
NationalityBritish
StatusClosed
Appointed19 August 2002(6 years after company formation)
Appointment Duration2 years, 8 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLingfield House
East Grinstead
Lingfield
RH7 6ES
Director NameMr Vincent John Raimondo
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 03 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrchard Gate
25 Fairmile Lane
Cobham
Surrey
KT11 2DL
Director NameMark Oscar Satchel
Date of BirthAugust 1969 (Born 54 years ago)
NationalitySouth African Britis
StatusClosed
Appointed13 June 2003(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 03 May 2005)
RoleChartered Accountant
Correspondence Address2 Moorcroft
Elgin Road
Weybridge
Surrey
KT13 8TR
Director NameRobert John Elkington
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(3 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 June 2000)
RoleBanker
Correspondence AddressCranbourne Grange
Sutton Scotney
Winchester
Hampshire
SO21 3NA
Secretary NameMr Nicholas Charles Wallis
NationalityBritish
StatusResigned
Appointed11 November 1996(3 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Woodstock Road North
St Albans
Hertfordshire
AL1 4QD
Director NameMr Piers Farquhar Dibben
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2002)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Farm
Rodbourne
Malmesbury
Wiltshire
SN16 0EX
Director NamePiers Michael William Fletcher
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(3 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 22 June 2000)
RoleCommodity Broker
Correspondence AddressBlackberry Farm Winterslow
Salisbury
Wiltshire
SP5 1QP
Director NameJonathan Gray
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2002)
RoleTrading And Sales Director
Correspondence Address44 Clonmel Road
London
SW6 5BJ
Director NameMr Ian Richard Brice Perkins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoth House
Brown Candover
Alresford
Hampshire
SO24 9TT
Director NameSimon Bowen Williams
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2002)
RoleConsultant
Correspondence Address72 Grayshott Road
London
SW11 5UE
Director NameLord Robin Granville Hodgson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(4 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Scarsdale Villas
London
W8 6PT
Director NameMr James Fitzgerald Thornton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(5 years, 11 months after company formation)
Appointment Duration8 months (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Frank Dixon Way
London
SE21 7ET
Director NameNicholas James Moss
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(6 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 June 2003)
RoleAssistant Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cranbrook Drive
Esher
Surrey
KT10 8DL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Lambeth Hill
London
EC4V 4GG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
8 December 2004Application for striking-off (1 page)
10 November 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 November 2004Certificate of re-registration from Public Limited Company to Private (1 page)
10 November 2004Application for reregistration from PLC to private (1 page)
10 November 2004Re-registration of Memorandum and Articles (10 pages)
2 August 2004Full accounts made up to 31 December 2003 (8 pages)
21 May 2004Return made up to 08/08/03; full list of members (7 pages)
6 August 2003Full accounts made up to 31 December 2002 (10 pages)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
12 February 2003Return made up to 08/08/02; full list of members (6 pages)
8 November 2002New director appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
27 August 2002Secretary resigned (1 page)
5 August 2002Full accounts made up to 31 December 2001 (8 pages)
3 August 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
6 November 2001Registered office changed on 06/11/01 from: 25 dowgate hill london EC4R 2GN (1 page)
25 September 2001Return made up to 08/08/01; full list of members (7 pages)
4 September 2001Full accounts made up to 31 December 2000 (8 pages)
14 May 2001New director appointed (2 pages)
12 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
18 September 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
6 September 2000Return made up to 08/08/00; full list of members (7 pages)
13 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (2 pages)
28 June 2000Ad 25/05/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
2 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 May 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
31 May 2000Declaration on reregistration from private to PLC (1 page)
31 May 2000Balance Sheet (1 page)
31 May 2000Application for reregistration from private to PLC (1 page)
31 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 May 2000Re-registration of Memorandum and Articles (51 pages)
31 May 2000Auditor's report (1 page)
25 May 2000Auditor's statement (1 page)
21 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
23 August 1999Return made up to 08/08/99; no change of members (4 pages)
1 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
7 November 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
7 November 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
30 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1997Return made up to 08/08/97; full list of members (6 pages)
5 June 1997Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page)
25 November 1996Company name changed gerrard group LIMITED\certificate issued on 25/11/96 (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996Registered office changed on 20/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 November 1996New secretary appointed (2 pages)
20 November 1996Secretary resigned (1 page)
20 November 1996Director resigned (1 page)
19 November 1996Company name changed youtheager LIMITED\certificate issued on 19/11/96 (2 pages)
8 August 1996Incorporation (9 pages)