Company NameTarget Training Accreditation Limited
Company StatusDissolved
Company Number06525558
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 1 month ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameAnthony Longland
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe House On The Corner
The Market Place Owston Ferry
Doncaster
DN9 1RB
Director NameMr Ralph Moody
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Allerburn Lea
Alnwick
Northumberland
NE66 2QP
Secretary NameAnthony Longland
NationalityBritish
StatusClosed
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe House On The Corner
The Market Place Owston Ferry
Doncaster
DN9 1RB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVictoria House
Bondgate Within Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£41,462
Cash£652
Current Liabilities£42,838

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
16 August 2010Application to strike the company off the register (2 pages)
16 August 2010Application to strike the company off the register (2 pages)
27 January 2010Director's details changed for Anthony Longland on 6 January 2010 (2 pages)
27 January 2010Director's details changed for Anthony Longland on 6 January 2010 (2 pages)
27 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 100
(5 pages)
27 January 2010Secretary's details changed for Anthony Longland on 6 January 2010 (1 page)
27 January 2010Secretary's details changed for Anthony Longland on 6 January 2010 (1 page)
27 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 100
(5 pages)
27 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 100
(5 pages)
27 January 2010Secretary's details changed for Anthony Longland on 6 January 2010 (1 page)
27 January 2010Director's details changed for Anthony Longland on 6 January 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 March 2009Director's Change of Particulars / ralph moody / 10/02/2009 / HouseName/Number was: , now: 110; Street was: 110 allerburn lea, now: allerburn lea; Country was: , now: united kingdom; Occupation was: training consultant, now: director (1 page)
3 March 2009Director and secretary's change of particulars / anthony longland / 10/02/2009 (1 page)
3 March 2009Return made up to 10/02/09; full list of members (4 pages)
3 March 2009Director's change of particulars / ralph moody / 10/02/2009 (1 page)
3 March 2009Return made up to 10/02/09; full list of members (4 pages)
3 March 2009Director and Secretary's Change of Particulars / anthony longland / 10/02/2009 / HouseName/Number was: , now: the maltings; Street was: the maltings, now: scawby brook; Area was: scawby brook, now: ; Country was: , now: united kingdom; Occupation was: training consultant, now: director (1 page)
12 April 2008Ad 06/03/08 gbp si 100@1=100 gbp ic 1/101 (2 pages)
12 April 2008Ad 06/03/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
9 April 2008Location of register of members (1 page)
9 April 2008Location of register of members (1 page)
25 March 2008Director and secretary appointed anthony longland (2 pages)
25 March 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
25 March 2008Director and secretary appointed anthony longland (2 pages)
25 March 2008Appointment Terminated Director company directors LIMITED (1 page)
25 March 2008Appointment terminated director company directors LIMITED (1 page)
25 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
25 March 2008Director appointed ralph moody (2 pages)
25 March 2008Director appointed ralph moody (2 pages)
6 March 2008Incorporation (16 pages)
6 March 2008Incorporation (16 pages)