ADBER TARGETED LTD

Register to unlock more data on OkredoRegister

ADBER TARGETED LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10117792

Incorporation date

11/04/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2016)
dot icon28/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon28/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-28
dot icon28/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-28
dot icon28/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-28
dot icon28/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon13/12/2022
First Gazette notice for voluntary strike-off
dot icon01/12/2022
Application to strike the company off the register
dot icon20/07/2022
Registered office address changed from 39 Meynell Road Sheffield S5 8GL England to 191 Washington Street Bradford BD8 9QP on 2022-07-20
dot icon20/07/2022
Cessation of Paul David Barton as a person with significant control on 2022-07-04
dot icon20/07/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-07-04
dot icon20/07/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-07-04
dot icon20/07/2022
Termination of appointment of Paul David Barton as a director on 2022-07-04
dot icon12/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon11/01/2022
Micro company accounts made up to 2021-04-30
dot icon12/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon09/02/2021
Micro company accounts made up to 2020-04-30
dot icon29/10/2020
Registered office address changed from 28 Norristhorpe Lane Liversedge WF10 7AA United Kingdom to 39 Meynell Road Sheffield S5 8GL on 2020-10-29
dot icon29/10/2020
Notification of Paul David Barton as a person with significant control on 2020-10-09
dot icon29/10/2020
Cessation of Stuart Harpham as a person with significant control on 2020-10-09
dot icon29/10/2020
Appointment of Mr Paul David Barton as a director on 2020-10-09
dot icon29/10/2020
Termination of appointment of Stuart Harpham as a director on 2020-10-09
dot icon01/09/2020
Termination of appointment of Stephen Johnson as a director on 2020-08-11
dot icon01/09/2020
Registered office address changed from 39 Cranesville Gateshead NE9 6SP United Kingdom to 28 Norristhorpe Lane Liversedge WF10 7AA on 2020-09-01
dot icon01/09/2020
Notification of Stuart Harpham as a person with significant control on 2020-08-11
dot icon01/09/2020
Appointment of Mr Stuart Harpham as a director on 2020-08-11
dot icon01/09/2020
Cessation of Stephen Johnson as a person with significant control on 2020-08-11
dot icon08/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon06/12/2019
Registered office address changed from 1 Bell View Mews Thorn Doncaster DN8 5DB United Kingdom to 39 Cranesville Gateshead NE9 6SP on 2019-12-06
dot icon06/12/2019
Notification of Stephen Johnson as a person with significant control on 2019-11-14
dot icon06/12/2019
Appointment of Mr Stephen Johnson as a director on 2019-11-14
dot icon06/12/2019
Cessation of Gemma Lister as a person with significant control on 2019-11-14
dot icon06/12/2019
Termination of appointment of Gemma Lister as a director on 2019-11-14
dot icon04/12/2019
Micro company accounts made up to 2019-04-30
dot icon12/07/2019
Appointment of Miss Gemma Lister as a director on 2019-06-27
dot icon12/07/2019
Notification of Gemma Lister as a person with significant control on 2019-06-27
dot icon12/07/2019
Termination of appointment of Paul Bickerdike as a director on 2019-06-27
dot icon12/07/2019
Registered office address changed from 130 Knowl Road Golcar Huddersfield HD7 4AN United Kingdom to 1 Bell View Mews Thorn Doncaster DN8 5DB on 2019-07-12
dot icon12/07/2019
Cessation of Paul Bickerdike as a person with significant control on 2019-06-27
dot icon12/04/2019
Cessation of Elizabeth Njeri Ngure as a person with significant control on 2019-04-04
dot icon12/04/2019
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 130 Knowl Road Golcar Huddersfield HD7 4AN on 2019-04-12
dot icon12/04/2019
Notification of Paul Bickerdike as a person with significant control on 2019-04-04
dot icon12/04/2019
Appointment of Mr Paul Bickerdike as a director on 2019-04-04
dot icon12/04/2019
Termination of appointment of Elizabeth Njeri Ngure as a director on 2019-04-04
dot icon05/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon08/11/2018
Termination of appointment of Morgan Barnes as a director on 2018-10-29
dot icon08/11/2018
Cessation of Morgan Barnes as a person with significant control on 2018-10-29
dot icon08/11/2018
Registered office address changed from 18 Newton Close Trowse Norwich NR14 8TX England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2018-11-08
dot icon08/11/2018
Notification of Elizabeth Njeri Ngure as a person with significant control on 2018-10-29
dot icon08/11/2018
Appointment of Miss Elizabeth Njeri Ngure as a director on 2018-10-29
dot icon10/09/2018
Micro company accounts made up to 2018-04-30
dot icon12/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-18
dot icon11/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-18
dot icon11/06/2018
Appointment of Mr Morgan Barnes as a director on 2018-05-18
dot icon11/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon11/06/2018
Registered office address changed from 2 Birch Grove Lancaster LA1 5RU United Kingdom to 18 Newton Close Trowse Norwich NR14 8TX on 2018-06-11
dot icon11/06/2018
Termination of appointment of Simon Merrett as a director on 2018-04-05
dot icon11/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon11/06/2018
Cessation of Simon Merrett as a person with significant control on 2018-04-05
dot icon11/06/2018
Notification of Morgan Barnes as a person with significant control on 2018-05-18
dot icon18/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon12/02/2018
Registered office address changed from 33 Greyfriars Road Norwich NR1 1PR United Kingdom to 2 Birch Grove Lancaster LA1 5RU on 2018-02-12
dot icon12/02/2018
Termination of appointment of John Shannon as a director on 2017-12-19
dot icon12/02/2018
Appointment of Mr Simon Merrett as a director on 2017-12-19
dot icon12/02/2018
Cessation of Shaun Stevens as a person with significant control on 2017-04-05
dot icon12/02/2018
Notification of Simon Merrett as a person with significant control on 2017-12-19
dot icon07/12/2017
Micro company accounts made up to 2017-04-30
dot icon09/05/2017
Termination of appointment of Shaun Stevens as a director on 2017-04-05
dot icon09/05/2017
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 33 Greyfriars Road Norwich NR1 1PR on 2017-05-09
dot icon09/05/2017
Appointment of John Shannon as a director on 2017-04-27
dot icon26/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon18/07/2016
Registered office address changed from 28 Castlegate Drive Bradford BD10 8BW United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-07-18
dot icon18/07/2016
Termination of appointment of Lee Barber as a director on 2016-07-11
dot icon18/07/2016
Appointment of Shaun Stevens as a director on 2016-07-11
dot icon02/06/2016
Appointment of Lee Barber as a director on 2016-05-24
dot icon02/06/2016
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 28 Castlegate Drive Bradford BD10 8BW on 2016-06-02
dot icon02/06/2016
Termination of appointment of Terence Dunne as a director on 2016-05-24
dot icon11/04/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 18/05/2018
3636
Mr Stephen Johnson
Director
14/11/2019 - 11/08/2020
2
Mr Paul Bickerdike
Director
04/04/2019 - 27/06/2019
-
Mr Stuart Harpham
Director
11/08/2020 - 09/10/2020
-
Mr Simon Merrett
Director
19/12/2017 - 05/04/2018
1

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADBER TARGETED LTD

ADBER TARGETED LTD is an(a) Dissolved company incorporated on 11/04/2016 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADBER TARGETED LTD?

toggle

ADBER TARGETED LTD is currently Dissolved. It was registered on 11/04/2016 and dissolved on 28/02/2023.

Where is ADBER TARGETED LTD located?

toggle

ADBER TARGETED LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does ADBER TARGETED LTD do?

toggle

ADBER TARGETED LTD operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does ADBER TARGETED LTD have?

toggle

ADBER TARGETED LTD had 1 employees in 2021.

What is the latest filing for ADBER TARGETED LTD?

toggle

The latest filing was on 28/02/2023: Final Gazette dissolved via voluntary strike-off.