TARGET PLASTICS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

TARGET PLASTICS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03796690

Incorporation date

27/06/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1999)
dot icon12/03/2014
Final Gazette dissolved following liquidation
dot icon12/12/2013
Return of final meeting in a members' voluntary winding up
dot icon29/01/2013
Registered office address changed from The Arnold Business Park Branbridges Road East Peckham Tonbridge Kent TN12 5LG United Kingdom on 2013-01-30
dot icon28/01/2013
Declaration of solvency
dot icon28/01/2013
Appointment of a voluntary liquidator
dot icon28/01/2013
Resolutions
dot icon08/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon21/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon30/06/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/12/2009
Registered office address changed from 138-140 Nathan Way West Thames Business Park London SE28 0AU on 2009-12-14
dot icon02/12/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon16/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon12/07/2009
Return made up to 28/06/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/07/2008
Return made up to 28/06/08; full list of members
dot icon15/07/2008
Director's Change of Particulars / edward taylor / 11/09/2007 / Title was: , now: mr; HouseName/Number was: , now: 22; Street was: 234 shepherds lane, now: nutfields; Area was: , now: ightham; Post Town was: dartford, now: sevenoaks; Post Code was: DA1 2PW, now: TN15 9EA; Country was: , now: united kingdom
dot icon10/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/08/2007
Return made up to 28/06/07; full list of members; amend
dot icon02/08/2007
Return made up to 28/06/07; full list of members
dot icon04/06/2007
Director resigned
dot icon24/01/2007
Accounts for a small company made up to 2006-06-30
dot icon28/08/2006
Return made up to 28/06/06; full list of members
dot icon22/05/2006
Accounts for a small company made up to 2005-06-30
dot icon22/09/2005
Return made up to 28/06/05; full list of members
dot icon04/05/2005
Accounts for a small company made up to 2004-06-30
dot icon20/07/2004
Return made up to 28/06/04; full list of members
dot icon20/07/2004
Director's particulars changed
dot icon06/12/2003
Accounts for a small company made up to 2003-06-30
dot icon16/07/2003
Return made up to 28/06/03; full list of members
dot icon16/07/2003
Director's particulars changed
dot icon01/05/2003
Accounts for a small company made up to 2002-06-30
dot icon24/11/2002
Particulars of contract relating to shares
dot icon24/11/2002
Ad 28/06/99--------- £ si 98@1
dot icon03/07/2002
Return made up to 28/06/02; full list of members
dot icon15/10/2001
Accounts for a small company made up to 2001-06-30
dot icon14/08/2001
Return made up to 28/06/01; full list of members
dot icon30/01/2001
New secretary appointed
dot icon30/01/2001
Secretary resigned
dot icon08/11/2000
Accounts for a small company made up to 2000-06-30
dot icon27/07/2000
Return made up to 28/06/00; full list of members
dot icon27/07/2000
Director's particulars changed
dot icon27/07/2000
Director's particulars changed
dot icon27/07/2000
Director's particulars changed
dot icon27/07/2000
Director's particulars changed
dot icon06/07/2000
Location - directors interests register: non legible
dot icon06/07/2000
Location of register of members (non legible)
dot icon23/02/2000
Secretary's particulars changed
dot icon24/01/2000
Secretary's particulars changed
dot icon18/10/1999
Director's particulars changed
dot icon07/09/1999
Particulars of mortgage/charge
dot icon16/08/1999
Particulars of mortgage/charge
dot icon22/07/1999
Ad 28/06/99--------- £ si 98@1=98 £ ic 2/100
dot icon22/07/1999
New director appointed
dot icon04/07/1999
Secretary resigned
dot icon27/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Edward Andrew
Director
27/06/1999 - Present
1
Taylor, Christopher Andrew
Director
27/06/1999 - Present
3
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
27/06/1999 - 27/06/1999
7613
Warren, Michael Lee
Director
27/06/1999 - Present
2
Taylor, Simon Nicholas
Director
27/06/1999 - 20/05/2007
1

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 PLASTICS HOLDINGS LIMITED

TARGET PLASTICS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 27/06/1999 with the registered office located at Acre House, 11-15 William Road, London NW1 3ER. There are currently 4 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 PLASTICS HOLDINGS LIMITED?

toggle

TARGET PLASTICS HOLDINGS LIMITED is currently Dissolved. It was registered on 27/06/1999 and dissolved on 12/03/2014.

Where is TARGET PLASTICS HOLDINGS LIMITED located?

toggle

TARGET PLASTICS HOLDINGS LIMITED is registered at Acre House, 11-15 William Road, London NW1 3ER.

What does TARGET PLASTICS HOLDINGS LIMITED do?

toggle

TARGET PLASTICS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for TARGET PLASTICS HOLDINGS LIMITED?

toggle

The latest filing was on 12/03/2014: Final Gazette dissolved following liquidation.