Company NameTarget Fixings & Power Tools Limited
DirectorsSusan Ann Breward and Timothy John Breward
Company StatusDissolved
Company Number02416846
CategoryPrivate Limited Company
Incorporation Date24 August 1989(34 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSusan Ann Breward
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1991(1 year, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Correspondence Address5 Jasmine Close
Blythe Bridge
Stoke On Trent
Staffordshire
ST11 9RS
Director NameTimothy John Breward
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1991(1 year, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Correspondence Address5 Jasmine Close
Blythe Bridge
Stoke On Trent
Staffordshire
ST11 9RS
Secretary NameSusan Ann Breward
NationalityBritish
StatusCurrent
Appointed16 April 1991(1 year, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address5 Jasmine Close
Blythe Bridge
Stoke On Trent
Staffordshire
ST11 9RS

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2014
Net Worth-£3,039
Cash£182
Current Liabilities£63,776

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 January 2005Dissolved (1 page)
27 October 2004Liquidators statement of receipts and payments (5 pages)
27 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
5 August 2004Liquidators statement of receipts and payments (5 pages)
24 February 2004Liquidators statement of receipts and payments (5 pages)
19 August 2003Liquidators statement of receipts and payments (5 pages)
18 February 2003Liquidators statement of receipts and payments (5 pages)
27 August 2002Liquidators statement of receipts and payments (6 pages)
31 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2001Statement of affairs (13 pages)
31 July 2001Appointment of a voluntary liquidator (1 page)
11 July 2001Registered office changed on 11/07/01 from: unit 51, imex business park ormonde street fenton stoke-on-trent, staffs ST4 3NP (1 page)
15 June 2001Return made up to 16/04/01; full list of members (6 pages)
15 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
23 May 2000Return made up to 16/04/00; full list of members (6 pages)
12 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 June 1999£ nc 1000/50000 20/12/98 (1 page)
21 June 1999Ad 22/12/98--------- £ si 9998@1 (2 pages)
21 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 June 1999Return made up to 16/04/99; change of members (6 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (3 pages)
21 April 1998Return made up to 16/04/98; no change of members (4 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 May 1997Return made up to 16/04/97; full list of members (6 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
10 May 1996Return made up to 16/04/96; no change of members (4 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
10 May 1995Return made up to 16/04/95; no change of members (4 pages)