Company NameRealtouch Internet Limited
Company StatusDissolved
Company Number03263098
CategoryPrivate Limited Company
Incorporation Date14 October 1996(27 years, 6 months ago)
Dissolution Date7 March 2006 (18 years, 1 month ago)
Previous NameMediatec Corporation Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRobert Antony Slinger
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWoodland House
Cripplegate Lane
Southwater
West Sussex
RH13 7HN
Secretary NameJacqueline Susan Slinger
NationalityBritish
StatusClosed
Appointed30 September 1997(11 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 07 March 2006)
RoleCompany Director
Correspondence AddressWoodland House
Cripplegate Lane
Southwater
West Sussex
RH13 7HN
Secretary NameMrs Margaret Clarke
NationalityBritish
StatusResigned
Appointed14 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Kensington Park
Lymington
Hampshire
SO41 0WD
Director NameDatasearch Nominees Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address18a Queen Square
Bath
BA1 2HR
Secretary NameDatasearch Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address18a Queen Square
Bath
BA1 2HR

Location

Registered AddressCastle House
Park Road
Banstead
Surrey
SM7 3BT
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
11 October 2005Application for striking-off (1 page)
12 November 2004Return made up to 14/10/04; full list of members (6 pages)
12 May 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
18 October 2003Return made up to 14/10/03; full list of members (6 pages)
20 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
3 December 2002Return made up to 14/10/02; full list of members (6 pages)
6 November 2001Return made up to 14/10/01; full list of members (6 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
16 November 2000Accounts for a small company made up to 31 March 2000 (1 page)
7 November 2000Registered office changed on 07/11/00 from: 11 beeches avenue carshalton surrey SM5 3LB (1 page)
24 October 2000Return made up to 14/10/00; full list of members (6 pages)
10 December 1999Return made up to 14/10/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 August 1999Accounts for a small company made up to 31 March 1999 (1 page)
10 March 1999Accounting reference date shortened from 30/11/99 to 31/03/99 (1 page)
11 January 1999Company name changed mediatec corporation LIMITED\certificate issued on 12/01/99 (2 pages)
20 October 1998Return made up to 14/10/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 30 November 1997 (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997Accounting reference date extended from 31/10/97 to 30/11/97 (1 page)
16 October 1997Return made up to 14/10/97; full list of members (6 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997New director appointed (2 pages)
3 November 1996Registered office changed on 03/11/96 from: 11 kingsmead square bath BA1 2AB (1 page)
28 October 1996Secretary resigned (1 page)
28 October 1996Director resigned (1 page)
14 October 1996Incorporation (15 pages)