Neston
South Wirral
Cheshire
CH64 0TJ
Wales
Secretary Name | Veronica Phelan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 6 months (closed 18 August 2009) |
Role | Company Director |
Correspondence Address | 165 West Vale Neston South Wirral Cheshire CH64 0TJ Wales |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Montrose House Clayhill Industrial Estate Liverpool Road Neston South Wirral CH64 3RU Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
Year | 2014 |
---|---|
Net Worth | -£10,548 |
Cash | £187 |
Current Liabilities | £15,770 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Return made up to 08/01/08; full list of members (8 pages) |
29 March 2007 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
29 March 2007 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Return made up to 08/01/07; full list of members (6 pages) |
16 January 2006 | Return made up to 08/01/06; full list of members (6 pages) |
14 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
15 January 2003 | Return made up to 17/01/03; no change of members (6 pages) |
22 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
26 November 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
21 November 2001 | Ad 01/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 November 2001 | Resolutions
|
26 January 2001 | Return made up to 17/01/01; full list of members
|
25 February 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
24 February 2000 | Company name changed toptarget LIMITED\certificate issued on 25/02/00 (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
15 February 2000 | Memorandum and Articles of Association (5 pages) |
15 February 2000 | Resolutions
|
17 January 2000 | Incorporation (15 pages) |