Company NameTarget Process Limited
DirectorGraham Wilson
Company StatusDissolved
Company Number03323605
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 2 months ago)
Previous NameTargetprocess Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGraham Wilson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1997(1 week, 1 day after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address11 The Fairway
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9HL
Secretary NameBrian Bain
NationalityBritish
StatusCurrent
Appointed05 March 1997(1 week, 1 day after company formation)
Appointment Duration27 years, 1 month
RoleSupervisor
Correspondence Address2 Lilac Road
Stockton
Cleveland
TS19 0JQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Net Worth-£8,090
Cash£43
Current Liabilities£149,859

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

5 June 2003Dissolved (1 page)
5 March 2003Liquidators statement of receipts and payments (5 pages)
5 March 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 2003Liquidators statement of receipts and payments (5 pages)
4 July 2002Liquidators statement of receipts and payments (5 pages)
15 January 2002Liquidators statement of receipts and payments (5 pages)
16 July 2001Liquidators statement of receipts and payments (5 pages)
8 January 2001Liquidators statement of receipts and payments (8 pages)
10 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2000Statement of affairs (11 pages)
10 January 2000Appointment of a voluntary liquidator (1 page)
22 December 1999Registered office changed on 22/12/99 from: macklin avenue cowpen lane industrial estate billingham cleveland TS23 4BY (1 page)
1 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
31 August 1999Registered office changed on 31/08/99 from: unit A1 bentley avenue cowpen lane industrial estate billingham cleveland TS23 4BU (1 page)
20 July 1999Registered office changed on 20/07/99 from: 11 the fairway eaglescliffe stockton cleveland TS16 9HL (1 page)
2 March 1999Return made up to 25/02/99; no change of members (4 pages)
13 January 1999Full accounts made up to 30 April 1998 (12 pages)
17 March 1998Return made up to 25/02/98; full list of members (6 pages)
30 July 1997Company name changed targetprocess LIMITED\certificate issued on 31/07/97 (2 pages)
28 July 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
13 March 1997Registered office changed on 13/03/97 from: 5 north street newcastle upon tyne NE1 8DF (1 page)
13 March 1997New secretary appointed (2 pages)
13 March 1997Director resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997Secretary resigned (1 page)
25 February 1997Incorporation (12 pages)