Company NameMiracletarget Limited
Company StatusDissolved
Company Number06246109
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Matthew William Sanders
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2007(6 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield Hall
Manchester Road
Buxton
Derbyshire
SK17 6SU
Secretary NameMr Matthew William Sanders
NationalityBritish
StatusClosed
Appointed19 November 2007(6 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield Hall
Manchester Road
Buxton
Derbyshire
SK17 6SU
Secretary NamePaul John Farmer
NationalityBritish
StatusClosed
Appointed30 March 2009(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Lane Farm Mayfield Road
Sheffield
South Yorkshire
S10 4PR
Director NameMr Michael James Campbell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(6 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 17 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland House
Townfield Lane Mollington
Chester
Cheshire
CH1 6NJ
Wales
Director NameAarco Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address5/7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameAarco Services Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales

Location

Registered AddressThe Old Shippon
Moseley Hall Farm
Chelford Road Knutsford
Cheshire
WA16 8RB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
17 October 2011Application to strike the company off the register (3 pages)
17 October 2011Application to strike the company off the register (3 pages)
17 August 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 2
(4 pages)
17 August 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 2
(4 pages)
20 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-13
(2 pages)
20 December 2010Company name changed placeability LIMITED\certificate issued on 20/12/10
  • RES15 ‐ Change company name resolution on 2010-12-13
(2 pages)
20 December 2010Change of name notice (1 page)
20 December 2010Change of name notice (1 page)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-17
(2 pages)
22 September 2010Company name changed de-ploy placements LIMITED\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-09-17
(2 pages)
22 September 2010Change of name notice (2 pages)
22 September 2010Change of name notice (2 pages)
7 September 2010Change of name notice (2 pages)
7 September 2010Company name changed de poel sub-e LIMITED\certificate issued on 07/09/10
  • RES15 ‐ Change company name resolution on 2010-08-27
(2 pages)
7 September 2010Change of name notice (2 pages)
7 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-27
(2 pages)
28 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
20 July 2010Change of name notice (1 page)
20 July 2010Change of name notice (1 page)
20 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-14
(2 pages)
20 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-14
(2 pages)
30 June 2010Termination of appointment of Michael Campbell as a director (1 page)
30 June 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
30 June 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
30 June 2010Termination of appointment of Michael Campbell as a director (1 page)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
5 August 2009Return made up to 14/05/09; full list of members (4 pages)
5 August 2009Return made up to 14/05/09; full list of members (4 pages)
1 April 2009Appointment Terminate, Secretary Joe Tulley Logged Form (1 page)
1 April 2009Appointment terminate, director john simmonds logged form (1 page)
1 April 2009Secretary appointed paul john farmer (1 page)
1 April 2009Secretary appointed paul john farmer (1 page)
1 April 2009Appointment Terminate, Director John Simmonds Logged Form (1 page)
1 April 2009Appointment terminate, secretary joe tulley logged form (1 page)
11 March 2009Accounts made up to 31 May 2008 (1 page)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
24 November 2008Return made up to 14/05/08; full list of members (4 pages)
24 November 2008Return made up to 14/05/08; full list of members (4 pages)
21 November 2008Director and secretary's change of particulars / matthew sanders / 19/11/2007 (1 page)
21 November 2008Director and Secretary's Change of Particulars / matthew sanders / 19/11/2007 / HouseName/Number was: , now: brookfield hall; Street was: willow lodge, now: manchester road; Area was: walnut tree lane, now: ; Post Town was: bradwall, now: buxton; Region was: cheshire, now: derbyshire; Post Code was: CW11 1RH, now: SK17 6SU; Country was: , now: unit (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008New secretary appointed;new director appointed (3 pages)
15 February 2008Ad 19/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 February 2008Registered office changed on 15/02/08 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
15 February 2008New secretary appointed;new director appointed (3 pages)
15 February 2008New director appointed (3 pages)
15 February 2008New director appointed (3 pages)
20 November 2007Company name changed aarco 292 LIMITED\certificate issued on 20/11/07 (2 pages)
20 November 2007Company name changed aarco 292 LIMITED\certificate issued on 20/11/07 (2 pages)
14 May 2007Incorporation (18 pages)