TARGET WORLDWIDE EXPRESS LIMITED

Register to unlock more data on OkredoRegister

TARGET WORLDWIDE EXPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03518149

Incorporation date

25/02/1998

Size

Full

Contacts

Registered address

Registered address

2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HACopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1998)
dot icon26/01/2015
Final Gazette dissolved via voluntary strike-off
dot icon13/10/2014
First Gazette notice for voluntary strike-off
dot icon06/10/2014
Application to strike the company off the register
dot icon16/09/2014
Satisfaction of charge 3 in full
dot icon13/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-03-20
dot icon28/07/2014
Termination of appointment of Paul Griffiths as a director on 2014-07-23
dot icon28/07/2014
Appointment of Mr Daragh Patrick Feltrim Fagan as a director on 2014-07-23
dot icon24/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon14/01/2014
Statement of capital on 2014-01-15
dot icon14/01/2014
Statement by directors
dot icon14/01/2014
Solvency statement dated 23/12/13
dot icon14/01/2014
Resolutions
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon19/05/2013
Registered office address changed from , Coventry Airpark Siskin Parkway West, Baginton, Coventry, CV3 4PA, England on 2013-05-20
dot icon01/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon28/02/2013
Appointment of Stuart Michael Ingall-Tombs as a director on 2013-02-25
dot icon28/02/2013
Appointment of Paul Griffiths as a director on 2013-02-25
dot icon27/02/2013
Termination of appointment of Adele Henderson as a director on 2013-02-25
dot icon27/02/2013
Termination of appointment of David John Smith as a director on 2013-02-25
dot icon27/02/2013
Termination of appointment of Robert James Peto as a director on 2013-02-25
dot icon27/02/2013
Termination of appointment of Gareth Trevor Brown as a secretary on 2013-02-25
dot icon16/07/2012
Termination of appointment of Paul Griffiths as a director on 2012-07-16
dot icon15/07/2012
Appointment of Adele Henderson as a director on 2012-07-16
dot icon14/06/2012
Full accounts made up to 2011-12-31
dot icon22/04/2012
Termination of appointment of Kenneth Johnson as a director on 2012-04-20
dot icon12/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon07/12/2011
Appointment of David John Smith as a director on 2011-12-05
dot icon07/11/2011
Appointment of Mr Robert James Peto as a director on 2011-10-21
dot icon01/09/2011
Secretary's details changed for Gareth Trevor Brown on 2010-01-01
dot icon03/04/2011
Full accounts made up to 2010-12-31
dot icon30/03/2011
Registered office address changed from , Riverbank the Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB on 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon14/03/2011
Termination of appointment of Colin Tyler as a director
dot icon05/01/2011
Appointment of Paul Griffiths as a director
dot icon20/12/2010
Termination of appointment of Stuart Godman as a director
dot icon14/12/2010
Termination of appointment of Stuart Godman as a director
dot icon17/08/2010
Director's details changed for Kenneth Johnson on 2010-08-17
dot icon20/06/2010
Full accounts made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon07/06/2010
Register inspection address has been changed
dot icon08/03/2010
Director's details changed for Kenneth Johnson on 2010-03-09
dot icon17/11/2009
Miscellaneous
dot icon08/11/2009
Auditor's resignation
dot icon04/10/2009
Termination of appointment of Petar Cvetkovic as a director
dot icon22/09/2009
Director's change of particulars / stuart godman / 01/01/2009
dot icon12/09/2009
Full accounts made up to 2008-12-31
dot icon30/03/2009
Return made up to 20/03/09; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon22/09/2008
Director appointed petar cvetkovic
dot icon14/09/2008
Director appointed kenneth johnson
dot icon09/09/2008
Appointment terminated director david wilson
dot icon20/08/2008
Return made up to 20/03/08; full list of members
dot icon12/08/2008
Director appointed stuart godman
dot icon01/07/2008
Appointment terminated director michael harrison
dot icon23/06/2008
Location of register of members
dot icon23/06/2008
Location of register of members
dot icon15/06/2008
Secretary appointed alexandra laan
dot icon13/04/2008
Registered office changed on 14/04/2008 from, target express house, woodlands park ashton road, newton le willows, merseyside, WA12 0HF
dot icon02/03/2008
Appointment terminated director michael cooke
dot icon18/02/2008
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon28/01/2008
Director's particulars changed
dot icon02/01/2008
Full accounts made up to 2007-04-30
dot icon30/12/2007
New director appointed
dot icon27/12/2007
Director resigned
dot icon18/07/2007
Director resigned
dot icon11/07/2007
Secretary resigned
dot icon18/06/2007
Resolutions
dot icon17/06/2007
New secretary appointed
dot icon19/03/2007
Return made up to 26/02/07; full list of members
dot icon19/12/2006
New director appointed
dot icon19/12/2006
New director appointed
dot icon19/12/2006
New director appointed
dot icon23/10/2006
Full accounts made up to 2006-04-30
dot icon28/09/2006
Declaration of satisfaction of mortgage/charge
dot icon28/09/2006
Declaration of satisfaction of mortgage/charge
dot icon19/09/2006
Resolutions
dot icon14/09/2006
Particulars of mortgage/charge
dot icon13/09/2006
Resolutions
dot icon13/09/2006
Resolutions
dot icon30/03/2006
Return made up to 26/02/06; full list of members
dot icon30/03/2006
Director's particulars changed
dot icon30/03/2006
Director's particulars changed
dot icon30/03/2006
Secretary's particulars changed
dot icon02/01/2006
Full accounts made up to 2005-04-30
dot icon14/06/2005
Registered office changed on 15/06/05 from: rectory lane, winwick, warrington, cheshire WA2 8TD
dot icon05/05/2005
Director resigned
dot icon28/02/2005
Return made up to 26/02/05; full list of members
dot icon13/12/2004
Full accounts made up to 2004-04-30
dot icon16/03/2004
Accounts made up to 2003-04-30
dot icon09/03/2004
Return made up to 26/02/04; full list of members
dot icon22/12/2003
Memorandum and Articles of Association
dot icon22/12/2003
Resolutions
dot icon25/09/2003
Particulars of mortgage/charge
dot icon25/09/2003
Particulars of mortgage/charge
dot icon22/07/2003
Accounting reference date shortened from 30/04/04 to 30/04/03
dot icon26/06/2003
Accounting reference date extended from 31/10/03 to 30/04/04
dot icon05/03/2003
Return made up to 26/02/03; full list of members
dot icon15/11/2002
Accounts made up to 2001-10-31
dot icon16/09/2002
Miscellaneous
dot icon04/09/2002
New director appointed
dot icon07/03/2002
Return made up to 26/02/02; full list of members
dot icon28/01/2002
New director appointed
dot icon24/09/2001
Secretary resigned;director resigned
dot icon24/09/2001
New secretary appointed
dot icon08/04/2001
Director resigned
dot icon04/04/2001
Accounts made up to 2000-10-31
dot icon05/03/2001
Return made up to 26/02/01; full list of members
dot icon04/04/2000
Accounts made up to 1999-10-31
dot icon14/03/2000
Return made up to 26/02/00; full list of members
dot icon06/05/1999
Accounts made up to 1998-10-31
dot icon17/03/1999
Director's particulars changed
dot icon17/03/1999
Return made up to 26/02/99; full list of members
dot icon17/06/1998
Ad 14/05/98--------- £ si 98@1=98 £ ic 2/100
dot icon01/06/1998
Registered office changed on 02/06/98 from: ship canal house, king street, manchester, M2 4WB
dot icon01/06/1998
Accounting reference date shortened from 28/02/99 to 31/10/98
dot icon01/06/1998
Director resigned
dot icon01/06/1998
Secretary resigned
dot icon01/06/1998
New director appointed
dot icon01/06/1998
New director appointed
dot icon01/06/1998
New director appointed
dot icon01/06/1998
New secretary appointed
dot icon01/06/1998
New director appointed
dot icon07/05/1998
Certificate of change of name
dot icon25/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyler, Colin James
Director
17/12/2007 - 15/03/2011
48
Fagan, Daragh Patrick Feltrim
Director
23/07/2014 - Present
172
Cotterill, Mark Bernard
Director
14/05/1998 - 10/08/2001
14
COBBETTS LIMITED
Nominee Director
26/02/1998 - 14/05/1998
98
Brown, Gareth Trevor
Secretary
31/05/2007 - 25/02/2013
55

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 WORLDWIDE EXPRESS LIMITED

TARGET WORLDWIDE EXPRESS LIMITED is an(a) Dissolved company incorporated on 25/02/1998 with the registered office located at 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HA. There are currently 3 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 WORLDWIDE EXPRESS LIMITED?

toggle

TARGET WORLDWIDE EXPRESS LIMITED is currently Dissolved. It was registered on 25/02/1998 and dissolved on 26/01/2015.

Where is TARGET WORLDWIDE EXPRESS LIMITED located?

toggle

TARGET WORLDWIDE EXPRESS LIMITED is registered at 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HA.

What does TARGET WORLDWIDE EXPRESS LIMITED do?

toggle

TARGET WORLDWIDE EXPRESS LIMITED operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

What is the latest filing for TARGET WORLDWIDE EXPRESS LIMITED?

toggle

The latest filing was on 26/01/2015: Final Gazette dissolved via voluntary strike-off.