Wallsend
Newcastle Upon Tyne
NE28 9NZ
Secretary Name | James Golden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2010(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 13 February 2021) |
Role | Company Director |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Barry Harvey Welck |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 31 January 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Secretary Name | Mr James Golden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mayfair Court Observer Drive Watford Hertfordshire WD18 7GA |
Secretary Name | Sarah Tuesday Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 October 2010) |
Role | Company Director |
Correspondence Address | 3 Mayfair Court Observer Drive Watford Herts WD18 7GA |
Director Name | Vantis Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Website | targethp.com |
---|
Registered Address | C/O Northpoint, Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle Upon Tyne NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
25k at £0.01 | James Golden 50.00% Ordinary |
---|---|
10k at £0.01 | Barry Harvey Welck 20.00% Ordinary |
10k at £0.01 | John Stern 20.00% Ordinary |
5k at £0.01 | Troy Bantleman 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£72,076 |
Cash | £169 |
Current Liabilities | £90,778 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
6 April 2009 | Delivered on: 9 April 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
13 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 November 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
24 January 2020 | Liquidators' statement of receipts and payments to 16 November 2019 (22 pages) |
26 March 2019 | Registered office address changed from Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ to C/O Northpoint, Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 26 March 2019 (2 pages) |
30 January 2019 | Liquidators' statement of receipts and payments to 16 November 2018 (26 pages) |
13 December 2017 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 13 December 2017 (2 pages) |
13 December 2017 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 13 December 2017 (2 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | Resolutions
|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | Appointment of a voluntary liquidator (1 page) |
5 December 2017 | Resolutions
|
5 December 2017 | Statement of affairs (8 pages) |
5 December 2017 | Appointment of a voluntary liquidator (1 page) |
5 December 2017 | Statement of affairs (8 pages) |
17 November 2017 | Satisfaction of charge 1 in full (4 pages) |
17 November 2017 | Satisfaction of charge 1 in full (4 pages) |
17 August 2017 | Termination of appointment of Barry Harvey Welck as a director on 17 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Barry Harvey Welck as a director on 17 August 2017 (1 page) |
14 March 2017 | Statement of capital following an allotment of shares on 19 September 2016
|
14 March 2017 | Statement of capital following an allotment of shares on 19 September 2016
|
9 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Director's details changed for Barry Harvey Welck on 17 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Barry Harvey Welck on 17 December 2013 (2 pages) |
17 December 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
17 December 2013 | Director's details changed for Mr James Golden on 17 December 2013 (2 pages) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Director's details changed for Mr James Golden on 17 December 2013 (2 pages) |
17 December 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
7 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (5 pages) |
7 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (5 pages) |
7 August 2013 | Secretary's details changed for James Golden on 28 August 2012 (2 pages) |
7 August 2013 | Secretary's details changed for James Golden on 28 August 2012 (2 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 December 2011 (4 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 December 2011 (4 pages) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
28 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
21 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 10 August 2012 (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Appointment of James Golden as a secretary (3 pages) |
14 January 2011 | Termination of appointment of Sarah Taylor as a secretary (2 pages) |
14 January 2011 | Appointment of James Golden as a secretary (3 pages) |
14 January 2011 | Termination of appointment of Sarah Taylor as a secretary (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 August 2010 | Director's details changed for James Golden on 3 May 2010 (2 pages) |
12 August 2010 | Director's details changed for James Golden on 3 May 2010 (2 pages) |
12 August 2010 | Director's details changed for James Golden on 3 May 2010 (2 pages) |
12 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 3 mayfair court observer drive watford hertfordshire WD18 7GA (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from torrington house, 47 holywell hill, st albans herts AL1 1HD (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 3 mayfair court observer drive watford hertfordshire WD18 7GA (1 page) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from torrington house, 47 holywell hill, st albans herts AL1 1HD (1 page) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
14 May 2008 | Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page) |
14 May 2008 | Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page) |
7 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
6 August 2007 | New secretary appointed (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | New secretary appointed (1 page) |
6 August 2007 | Secretary resigned (1 page) |
1 March 2007 | Ad 30/01/07-30/01/07 £ si [email protected]=125 £ si [email protected]=25 £ ic 100/250 (2 pages) |
1 March 2007 | Ad 30/01/07-30/01/07 £ si [email protected]=125 £ si [email protected]=25 £ ic 100/250 (2 pages) |
1 February 2007 | New director appointed (1 page) |
1 February 2007 | New director appointed (1 page) |
1 February 2007 | New secretary appointed (1 page) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | New secretary appointed (1 page) |
1 February 2007 | Secretary resigned (1 page) |
19 December 2006 | Resolutions
|
19 December 2006 | Resolutions
|
13 December 2006 | Registered office changed on 13/12/06 from: 82 st john street london EC1M 4JN (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 82 st john street london EC1M 4JN (1 page) |
1 December 2006 | New director appointed (1 page) |
1 December 2006 | New director appointed (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
21 July 2006 | Incorporation (20 pages) |
21 July 2006 | Incorporation (20 pages) |