TARGETFOLLOW (STOCKPORT) LIMITED

Register to unlock more data on OkredoRegister

TARGETFOLLOW (STOCKPORT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04694826

Incorporation date

11/03/2003

Size

Full

Contacts

Registered address

Registered address

Riverside House, 11/12 Riverside Road, Norwich, Norfolk NR1 1SQCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2003)
dot icon21/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2013
First Gazette notice for voluntary strike-off
dot icon30/06/2013
Application to strike the company off the register
dot icon01/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon22/08/2012
Current accounting period extended from 2012-03-31 to 2012-09-30
dot icon10/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon10/04/2012
Director's details changed for Mr Peter Allan Dawson on 2011-12-16
dot icon03/04/2012
Full accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon09/05/2011
Director's details changed for Mr Paul Laurence Huberman on 2010-10-29
dot icon09/05/2011
Director's details changed for Mr Peter Allan Dawson on 2010-10-29
dot icon26/04/2011
Full accounts made up to 2010-03-31
dot icon01/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/12/2010
Resolutions
dot icon14/11/2010
Appointment of Paul Laurence Huberman as a director
dot icon14/11/2010
Termination of appointment of Ardeshir Naghshineh as a director
dot icon14/11/2010
Termination of appointment of Shapoor Naghshineh as a director
dot icon14/11/2010
Appointment of Mr Peter Allan Dawson as a director
dot icon14/11/2010
Termination of appointment of Ardeshir Naghshineh as a secretary
dot icon03/10/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon31/08/2010
Termination of appointment of Vanessa Fletcher as a director
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 icon08/04/2009
Return made up to 12/03/09; full list of members
dot icon08/04/2009
Director's Change of Particulars / ian fox / 25/04/2008 / HouseName/Number was: , now: dove barn; Street was: dove barn, now: queen's road; Area was: queen's road hethersett, now: hethersett; Region was: , now: norfolk; Country was: , now: NR1 1SQ
dot icon05/10/2008
Full accounts made up to 2008-03-31
dot icon29/04/2008
Director appointed ian stuart fox
dot icon08/04/2008
Return made up to 12/03/08; full list of members
dot icon31/10/2007
Particulars of mortgage/charge
dot icon22/10/2007
Resolutions
dot icon22/10/2007
Resolutions
dot icon22/10/2007
Resolutions
dot icon22/10/2007
Declaration of assistance for shares acquisition
dot icon22/10/2007
Declaration of assistance for shares acquisition
dot icon10/09/2007
Auditor's resignation
dot icon30/08/2007
Full accounts made up to 2007-03-31
dot icon03/04/2007
Return made up to 12/03/07; full list of members
dot icon12/09/2006
Declaration of satisfaction of mortgage/charge
dot icon01/08/2006
Particulars of mortgage/charge
dot icon25/07/2006
Resolutions
dot icon25/07/2006
Resolutions
dot icon24/07/2006
Full accounts made up to 2006-03-31
dot icon08/05/2006
Director's particulars changed
dot icon03/04/2006
Return made up to 12/03/06; full list of members
dot icon03/04/2006
Director's particulars changed
dot icon03/08/2005
Full accounts made up to 2005-03-31
dot icon12/06/2005
Memorandum and Articles of Association
dot icon25/05/2005
Declaration of satisfaction of mortgage/charge
dot icon10/05/2005
Particulars of mortgage/charge
dot icon12/04/2005
Return made up to 12/03/05; full list of members
dot icon12/04/2005
Director's particulars changed
dot icon29/03/2005
Ad 04/01/05--------- eur si 100@1=100 eur ic 100/200
dot icon29/03/2005
Nc inc already adjusted 04/01/05
dot icon21/02/2005
Ad 04/01/05--------- eur si 100@1=100 eur ic 0/100
dot icon21/02/2005
Memorandum and Articles of Association
dot icon21/02/2005
Nc inc already adjusted 04/01/05
dot icon21/02/2005
Resolutions
dot icon21/02/2005
Resolutions
dot icon21/02/2005
Resolutions
dot icon26/01/2005
Secretary's particulars changed;director's particulars changed
dot icon10/01/2005
Full accounts made up to 2004-03-31
dot icon07/07/2004
Particulars of mortgage/charge
dot icon02/07/2004
Declaration of satisfaction of mortgage/charge
dot icon22/03/2004
Return made up to 12/03/04; full list of members
dot icon26/01/2004
Declaration of satisfaction of mortgage/charge
dot icon26/01/2004
Declaration of satisfaction of mortgage/charge
dot icon26/01/2004
Declaration of satisfaction of mortgage/charge
dot icon30/12/2003
Particulars of mortgage/charge
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon21/04/2003
New director appointed
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon11/03/2003
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
Full
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naghshineh, Ardeshir
Director
12/03/2003 - 29/10/2010
139
Huberman, Paul Laurence
Director
29/10/2010 - Present
146
Fox, Ian Stuart
Director
25/04/2008 - 12/03/2010
79
Dawson, Peter Allan
Director
29/10/2010 - Present
159
Naghshineh, Ardeshir
Secretary
12/03/2003 - 29/10/2010
75

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 (STOCKPORT) LIMITED

TARGETFOLLOW (STOCKPORT) LIMITED is an(a) Dissolved company incorporated on 11/03/2003 with the registered office located at Riverside House, 11/12 Riverside Road, Norwich, Norfolk NR1 1SQ. There are currently 2 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 (STOCKPORT) LIMITED?

toggle

TARGETFOLLOW (STOCKPORT) LIMITED is currently Dissolved. It was registered on 11/03/2003 and dissolved on 21/10/2013.

Where is TARGETFOLLOW (STOCKPORT) LIMITED located?

toggle

TARGETFOLLOW (STOCKPORT) LIMITED is registered at Riverside House, 11/12 Riverside Road, Norwich, Norfolk NR1 1SQ.

What does TARGETFOLLOW (STOCKPORT) LIMITED do?

toggle

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

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

toggle

The latest filing was on 21/10/2013: Final Gazette dissolved via voluntary strike-off.