TARGET NOMINEES LIMITED

Register to unlock more data on OkredoRegister

TARGET NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03806882

Incorporation date

13/07/1999

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Lawrence House, Lower Bristol Road, Bath, Somerset BA2 9ETCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1999)
dot icon15/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon02/07/2012
First Gazette notice for voluntary strike-off
dot icon21/06/2012
Application to strike the company off the register
dot icon12/03/2012
Accounts for a dormant company made up to 2011-03-31
dot icon24/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon04/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon21/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon21/07/2010
Director's details changed for Amanda Bennett on 2010-07-14
dot icon21/07/2010
Director's details changed for Keith Seeley on 2010-07-14
dot icon21/07/2010
Director's details changed for Mr Gavin Antony Lenthall on 2010-07-14
dot icon21/07/2010
Director's details changed for Mr Mark David Harman on 2010-07-14
dot icon21/07/2010
Secretary's details changed for Amanda Bennett on 2010-07-14
dot icon27/08/2009
Return made up to 14/07/09; full list of members
dot icon27/08/2009
Director's Change of Particulars / mark harman / 13/07/2009 / HouseName/Number was: windrush, now: church barn; Street was: 4 rode hill, now: batcombe; Area was: rode, now: ; Post Town was: frome, now: shepton mallet; Post Code was: BA11 6PT, now: BA4 6HD
dot icon27/08/2009
Registered office changed on 28/08/2009 from target lawrence house lower bristol road bath bath and north east somerset BA2 9ET
dot icon28/06/2009
Accounts made up to 2009-03-31
dot icon15/03/2009
Secretary appointed amanda louise bennett
dot icon15/03/2009
Appointment Terminated Secretary sarah cook
dot icon26/08/2008
Accounts made up to 2008-03-31
dot icon16/07/2008
Return made up to 14/07/08; full list of members
dot icon11/10/2007
Secretary resigned
dot icon11/10/2007
New secretary appointed
dot icon16/09/2007
Return made up to 14/07/07; full list of members
dot icon05/09/2007
New director appointed
dot icon10/07/2007
Accounts made up to 2007-03-31
dot icon29/03/2007
Director resigned
dot icon13/11/2006
Accounts made up to 2006-03-31
dot icon19/10/2006
New director appointed
dot icon13/08/2006
Return made up to 14/07/06; full list of members
dot icon13/08/2006
Registered office changed on 14/08/06
dot icon31/10/2005
Accounts made up to 2005-03-31
dot icon16/08/2005
Return made up to 14/07/05; full list of members
dot icon11/11/2004
Accounts made up to 2004-03-31
dot icon09/08/2004
Return made up to 14/07/04; full list of members
dot icon11/11/2003
Accounts made up to 2003-03-31
dot icon30/07/2003
Return made up to 14/07/03; full list of members
dot icon30/07/2003
Director's particulars changed
dot icon03/02/2003
Accounts made up to 2002-03-31
dot icon04/12/2002
Registered office changed on 05/12/02 from: 17 gay street bath BA1 2PH
dot icon24/09/2002
Return made up to 14/07/02; full list of members
dot icon13/01/2002
Accounts made up to 2001-03-31
dot icon13/11/2001
Registered office changed on 14/11/01 from: charter house the square bath avon BA2 3BH
dot icon10/07/2001
Return made up to 14/07/01; full list of members
dot icon10/07/2001
Secretary resigned
dot icon10/07/2001
New secretary appointed;new director appointed
dot icon10/07/2001
New director appointed
dot icon10/04/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon27/03/2001
Director resigned
dot icon27/03/2001
Director resigned
dot icon22/02/2001
Accounts made up to 2000-04-30
dot icon07/09/2000
Accounting reference date shortened from 31/07/00 to 30/04/00
dot icon19/07/2000
Return made up to 14/07/00; full list of members
dot icon30/03/2000
New secretary appointed;new director appointed
dot icon30/03/2000
New director appointed
dot icon30/03/2000
New director appointed
dot icon30/03/2000
Director resigned
dot icon30/03/2000
Secretary resigned
dot icon19/03/2000
Registered office changed on 20/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon13/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
13/07/1999 - 29/02/2000
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
13/07/1999 - 29/02/2000
15962
Griffiths, Martin William
Director
29/02/2000 - 20/02/2001
53
Lenthall, Gavin Antony
Director
20/02/2001 - Present
17
Bennett, Amanda Louise
Director
10/10/2006 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TARGET NOMINEES LIMITED

TARGET NOMINEES LIMITED is an(a) Dissolved company incorporated on 13/07/1999 with the registered office located at Lawrence House, Lower Bristol Road, Bath, Somerset BA2 9ET. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TARGET NOMINEES LIMITED?

toggle

TARGET NOMINEES LIMITED is currently Dissolved. It was registered on 13/07/1999 and dissolved on 15/10/2012.

Where is TARGET NOMINEES LIMITED located?

toggle

TARGET NOMINEES LIMITED is registered at Lawrence House, Lower Bristol Road, Bath, Somerset BA2 9ET.

What is the latest filing for TARGET NOMINEES LIMITED?

toggle

The latest filing was on 15/10/2012: Final Gazette dissolved via voluntary strike-off.