TARGETFOLLOW (CIRENCESTER) LIMITED

Register to unlock more data on OkredoRegister

TARGETFOLLOW (CIRENCESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03777072

Incorporation date

19/05/1999

Size

Full

Contacts

Registered address

Registered address

BDO LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1999)
dot icon18/08/2015
Final Gazette dissolved following liquidation
dot icon18/05/2015
Notice of move from Administration to Dissolution on 2015-05-07
dot icon18/05/2015
Administrator's progress report to 2015-05-07
dot icon23/04/2015
Administrator's progress report to 2015-03-19
dot icon26/10/2014
Appointment of an administrator
dot icon26/10/2014
Administrator's progress report to 2014-09-09
dot icon21/04/2014
Notice of extension of period of Administration
dot icon16/04/2014
Administrator's progress report to 2014-03-19
dot icon09/12/2013
Appointment of receiver or manager
dot icon09/12/2013
Appointment of receiver or manager
dot icon17/10/2013
Administrator's progress report to 2013-09-19
dot icon25/04/2013
Administrator's progress report to 2013-03-19
dot icon22/10/2012
Administrator's progress report to 2012-09-19
dot icon29/04/2012
Notice of extension of period of Administration
dot icon25/04/2012
Administrator's progress report to 2012-03-19
dot icon18/12/2011
Administrator's progress report to 2011-11-14
dot icon12/10/2011
Notice of extension of period of Administration
dot icon13/06/2011
Administrator's progress report to 2011-05-14
dot icon30/01/2011
Notice of deemed approval of proposals
dot icon13/01/2011
Statement of administrator's proposal
dot icon10/01/2011
Statement of affairs with form 2.14B
dot icon23/11/2010
Registered office address changed from Riverside House 11-12 Riverside Road Norwich Norfolk NR1 1SQ on 2010-11-24
dot icon21/11/2010
Appointment of an administrator
dot icon31/08/2010
Termination of appointment of Vanessa Fletcher as a director
dot icon16/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon28/03/2010
Termination of appointment of Ian Fox as a director
dot icon16/08/2009
Full accounts made up to 2009-03-31
dot icon16/06/2009
Return made up to 20/05/09; full list of members
dot icon05/10/2008
Full accounts made up to 2008-03-31
dot icon17/06/2008
Return made up to 20/05/08; full list of members
dot icon29/04/2008
Director appointed ian stuart fox
dot icon13/08/2007
Full accounts made up to 2007-03-31
dot icon06/08/2007
Return made up to 20/05/07; full list of members
dot icon08/02/2007
Declaration of satisfaction of mortgage/charge
dot icon08/02/2007
Declaration of satisfaction of mortgage/charge
dot icon08/01/2007
Particulars of mortgage/charge
dot icon08/01/2007
Particulars of mortgage/charge
dot icon05/01/2007
Resolutions
dot icon05/01/2007
Declaration of assistance for shares acquisition
dot icon14/11/2006
Full accounts made up to 2006-03-31
dot icon31/05/2006
Return made up to 20/05/06; full list of members
dot icon08/05/2006
Director's particulars changed
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon20/06/2005
Return made up to 20/05/05; full list of members
dot icon07/06/2005
Declaration of assistance for shares acquisition
dot icon06/06/2005
Declaration of assistance for shares acquisition
dot icon05/06/2005
Particulars of mortgage/charge
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon26/01/2005
Secretary's particulars changed;director's particulars changed
dot icon09/09/2004
Auditor's resignation
dot icon06/06/2004
Return made up to 20/05/04; full list of members
dot icon24/01/2004
Full accounts made up to 2003-03-31
dot icon11/06/2003
Return made up to 20/05/03; full list of members
dot icon06/03/2003
Secretary's particulars changed;director's particulars changed
dot icon19/01/2003
Full accounts made up to 2002-03-31
dot icon05/09/2002
New director appointed
dot icon22/08/2002
Resolutions
dot icon18/08/2002
Declaration of assistance for shares acquisition
dot icon01/08/2002
Declaration of satisfaction of mortgage/charge
dot icon25/07/2002
Particulars of mortgage/charge
dot icon17/06/2002
Return made up to 20/05/02; full list of members
dot icon14/04/2002
Resolutions
dot icon14/04/2002
Resolutions
dot icon14/04/2002
Resolutions
dot icon02/04/2002
Full accounts made up to 2001-03-31
dot icon30/05/2001
Return made up to 20/05/01; full list of members
dot icon03/04/2001
Registered office changed on 04/04/01 from: riverside house 11-12 riverside road norwich norfolk NR1 1SQ
dot icon18/03/2001
Full accounts made up to 2000-06-30
dot icon11/03/2001
Director resigned
dot icon11/03/2001
New director appointed
dot icon11/03/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon06/03/2001
Declaration of satisfaction of mortgage/charge
dot icon28/02/2001
Particulars of mortgage/charge
dot icon28/02/2001
Auditor's resignation
dot icon26/02/2001
Memorandum and Articles of Association
dot icon26/02/2001
Memorandum and Articles of Association
dot icon26/02/2001
Registered office changed on 27/02/01 from: sanderson house museum street ipswich suffolk IP1 1HE
dot icon25/02/2001
Certificate of change of name
dot icon25/02/2001
Declaration of assistance for shares acquisition
dot icon25/02/2001
Resolutions
dot icon25/02/2001
Resolutions
dot icon12/10/2000
Accounting reference date extended from 31/05/00 to 30/06/00
dot icon15/06/2000
Return made up to 20/05/00; full list of members
dot icon21/03/2000
Declaration of satisfaction of mortgage/charge
dot icon21/03/2000
Declaration of satisfaction of mortgage/charge
dot icon21/03/2000
Declaration of satisfaction of mortgage/charge
dot icon21/03/2000
Declaration of satisfaction of mortgage/charge
dot icon24/02/2000
Particulars of mortgage/charge
dot icon06/07/1999
Particulars of mortgage/charge
dot icon06/07/1999
Particulars of mortgage/charge
dot icon06/07/1999
Particulars of mortgage/charge
dot icon05/07/1999
Ad 15/06/99--------- £ si 2@1=2 £ ic 1/3
dot icon02/07/1999
Particulars of mortgage/charge
dot icon01/07/1999
Resolutions
dot icon01/07/1999
Registered office changed on 02/07/99 from: burntwood house 7 shenfield road brentwood essex CM15 8AF
dot icon01/07/1999
Secretary resigned
dot icon01/07/1999
New secretary appointed;new director appointed
dot icon19/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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
Jones, George Nicholas
Director
20/05/1999 - 14/02/2001
9
Fox, Ian Stuart
Director
25/04/2008 - 12/03/2010
79
Jones, Gail Jane
Secretary
20/05/1999 - 16/06/1999
2
Fletcher, Vanessa Anne
Director
14/02/2001 - 09/08/2010
80
Naghshineh, Shapoor
Director
30/08/2002 - Present
103

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 TARGETFOLLOW (CIRENCESTER) LIMITED

TARGETFOLLOW (CIRENCESTER) LIMITED is an(a) Dissolved company incorporated on 19/05/1999 with the registered office located at BDO LLP, 55 Baker Street, London W1U 7EU. 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 TARGETFOLLOW (CIRENCESTER) LIMITED?

toggle

TARGETFOLLOW (CIRENCESTER) LIMITED is currently Dissolved. It was registered on 19/05/1999 and dissolved on 18/08/2015.

Where is TARGETFOLLOW (CIRENCESTER) LIMITED located?

toggle

TARGETFOLLOW (CIRENCESTER) LIMITED is registered at BDO LLP, 55 Baker Street, London W1U 7EU.

What does TARGETFOLLOW (CIRENCESTER) LIMITED do?

toggle

TARGETFOLLOW (CIRENCESTER) LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for TARGETFOLLOW (CIRENCESTER) LIMITED?

toggle

The latest filing was on 18/08/2015: Final Gazette dissolved following liquidation.