Company NameTarget Human Performance Limited
Company StatusDissolved
Company Number05883735
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)
Dissolution Date13 February 2021 (3 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr James Golden
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2006(same day as company formation)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Northpoint, Cobalt Business Exchange Cobalt Pa
Wallsend
Newcastle Upon Tyne
NE28 9NZ
Secretary NameJames Golden
NationalityBritish
StatusClosed
Appointed06 October 2010(4 years, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 13 February 2021)
RoleCompany Director
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Barry Harvey Welck
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish,
StatusResigned
Appointed31 January 2007(6 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 17 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameMr James Golden
NationalityBritish
StatusResigned
Appointed31 January 2007(6 months, 2 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mayfair Court
Observer Drive
Watford
Hertfordshire
WD18 7GA
Secretary NameSarah Tuesday Taylor
NationalityBritish
StatusResigned
Appointed01 March 2007(7 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 06 October 2010)
RoleCompany Director
Correspondence Address3 Mayfair Court
Observer Drive
Watford
Herts
WD18 7GA
Director NameVantis Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitetargethp.com

Location

Registered AddressC/O Northpoint, Cobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

25k at £0.01James Golden
50.00%
Ordinary
10k at £0.01Barry Harvey Welck
20.00%
Ordinary
10k at £0.01John Stern
20.00%
Ordinary
5k at £0.01Troy Bantleman
10.00%
Ordinary

Financials

Year2014
Net Worth-£72,076
Cash£169
Current Liabilities£90,778

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Charges

6 April 2009Delivered 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

Filing History

13 February 2021Final Gazette dissolved following liquidation (1 page)
13 November 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
24 January 2020Liquidators' statement of receipts and payments to 16 November 2019 (22 pages)
26 March 2019Registered 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 2019Liquidators' statement of receipts and payments to 16 November 2018 (26 pages)
13 December 2017Registered 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 2017Registered 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 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-17
(1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017Appointment of a voluntary liquidator (1 page)
5 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-17
(1 page)
5 December 2017Statement of affairs (8 pages)
5 December 2017Appointment of a voluntary liquidator (1 page)
5 December 2017Statement of affairs (8 pages)
17 November 2017Satisfaction of charge 1 in full (4 pages)
17 November 2017Satisfaction of charge 1 in full (4 pages)
17 August 2017Termination of appointment of Barry Harvey Welck as a director on 17 August 2017 (1 page)
17 August 2017Termination of appointment of Barry Harvey Welck as a director on 17 August 2017 (1 page)
14 March 2017Statement of capital following an allotment of shares on 19 September 2016
  • GBP 520.83
(3 pages)
14 March 2017Statement of capital following an allotment of shares on 19 September 2016
  • GBP 520.83
(3 pages)
9 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 500
(5 pages)
13 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 500
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 500
(4 pages)
22 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 500
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 500
(4 pages)
17 December 2013Director's details changed for Barry Harvey Welck on 17 December 2013 (2 pages)
17 December 2013Director's details changed for Barry Harvey Welck on 17 December 2013 (2 pages)
17 December 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 500
(3 pages)
17 December 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 500
(3 pages)
17 December 2013Director's details changed for Mr James Golden on 17 December 2013 (2 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 500
(4 pages)
17 December 2013Director's details changed for Mr James Golden on 17 December 2013 (2 pages)
17 December 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 500
(3 pages)
7 August 2013Annual return made up to 21 July 2013 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 21 July 2013 with a full list of shareholders (5 pages)
7 August 2013Secretary's details changed for James Golden on 28 August 2012 (2 pages)
7 August 2013Secretary's details changed for James Golden on 28 August 2012 (2 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 30 December 2011 (4 pages)
3 May 2013Total exemption small company accounts made up to 30 December 2011 (4 pages)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
28 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
28 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
21 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
10 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 10 August 2012 (1 page)
10 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 10 August 2012 (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
14 January 2011Appointment of James Golden as a secretary (3 pages)
14 January 2011Termination of appointment of Sarah Taylor as a secretary (2 pages)
14 January 2011Appointment of James Golden as a secretary (3 pages)
14 January 2011Termination of appointment of Sarah Taylor as a secretary (2 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 August 2010Director's details changed for James Golden on 3 May 2010 (2 pages)
12 August 2010Director's details changed for James Golden on 3 May 2010 (2 pages)
12 August 2010Director's details changed for James Golden on 3 May 2010 (2 pages)
12 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 July 2009Return made up to 21/07/09; full list of members (4 pages)
27 July 2009Return made up to 21/07/09; full list of members (4 pages)
9 April 2009Registered office changed on 09/04/2009 from 3 mayfair court observer drive watford hertfordshire WD18 7GA (1 page)
9 April 2009Registered office changed on 09/04/2009 from torrington house, 47 holywell hill, st albans herts AL1 1HD (1 page)
9 April 2009Registered office changed on 09/04/2009 from 3 mayfair court observer drive watford hertfordshire WD18 7GA (1 page)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 April 2009Registered office changed on 09/04/2009 from torrington house, 47 holywell hill, st albans herts AL1 1HD (1 page)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 July 2008Return made up to 21/07/08; full list of members (4 pages)
31 July 2008Return made up to 21/07/08; full list of members (4 pages)
14 May 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
14 May 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
7 August 2007Return made up to 21/07/07; full list of members (3 pages)
7 August 2007Return made up to 21/07/07; full list of members (3 pages)
6 August 2007New secretary appointed (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007New secretary appointed (1 page)
6 August 2007Secretary resigned (1 page)
1 March 2007Ad 30/01/07-30/01/07 £ si [email protected]=125 £ si [email protected]=25 £ ic 100/250 (2 pages)
1 March 2007Ad 30/01/07-30/01/07 £ si [email protected]=125 £ si [email protected]=25 £ ic 100/250 (2 pages)
1 February 2007New director appointed (1 page)
1 February 2007New director appointed (1 page)
1 February 2007New secretary appointed (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007New secretary appointed (1 page)
1 February 2007Secretary resigned (1 page)
19 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2006Registered office changed on 13/12/06 from: 82 st john street london EC1M 4JN (1 page)
13 December 2006Registered office changed on 13/12/06 from: 82 st john street london EC1M 4JN (1 page)
1 December 2006New director appointed (1 page)
1 December 2006New director appointed (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
21 July 2006Incorporation (20 pages)
21 July 2006Incorporation (20 pages)