About

Registered Number: 04108978
Date of Incorporation: 16/11/2000 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2014 (10 years and 8 months ago)
Registered Address: Benson House, 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP

 

Target Consulting Group Ltd was registered on 16 November 2000 and has its registered office in Leeds in West Yorkshire, it's status is listed as "Dissolved". We don't know the number of employees at this business. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2014
2.24B - N/A 14 May 2014
2.35B - N/A 14 May 2014
2.24B - N/A 09 May 2014
2.24B - N/A 25 October 2013
2.24B - N/A 24 May 2013
2.31B - N/A 23 May 2013
2.31B - N/A 28 November 2012
2.24B - N/A 26 November 2012
2.24B - N/A 07 November 2012
2.24B - N/A 28 June 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 20 April 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 20 April 2012
F2.18 - N/A 14 February 2012
F2.18 - N/A 14 February 2012
2.16B - N/A 10 January 2012
AD01 - Change of registered office address 21 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 13 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 13 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 08 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 08 December 2011
2.12B - N/A 05 December 2011
AR01 - Annual Return 22 November 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 September 2011
MG01 - Particulars of a mortgage or charge 22 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 01 June 2010
SH03 - Return of purchase of own shares 31 December 2009
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH03 - Change of particulars for secretary 21 December 2009
AA - Annual Accounts 05 August 2009
RESOLUTIONS - N/A 11 May 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
225 - Change of Accounting Reference Date 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
363a - Annual Return 17 December 2008
225 - Change of Accounting Reference Date 16 December 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 14 January 2008
RESOLUTIONS - N/A 27 December 2007
RESOLUTIONS - N/A 27 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
RESOLUTIONS - N/A 02 August 2007
RESOLUTIONS - N/A 18 July 2007
169 - Return by a company purchasing its own shares 18 July 2007
RESOLUTIONS - N/A 06 July 2007
RESOLUTIONS - N/A 06 July 2007
RESOLUTIONS - N/A 06 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 July 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 07 December 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 14 October 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 26 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2003
AUD - Auditor's letter of resignation 03 July 2003
363s - Annual Return 23 December 2002
287 - Change in situation or address of Registered Office 05 December 2002
395 - Particulars of a mortgage or charge 19 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
395 - Particulars of a mortgage or charge 07 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2002
AA - Annual Accounts 19 September 2002
RESOLUTIONS - N/A 27 August 2002
RESOLUTIONS - N/A 27 August 2002
RESOLUTIONS - N/A 27 August 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 March 2002
363s - Annual Return 12 March 2002
287 - Change in situation or address of Registered Office 14 November 2001
225 - Change of Accounting Reference Date 11 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2001
SA - Shares agreement 13 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2001
225 - Change of Accounting Reference Date 06 March 2001
RESOLUTIONS - N/A 26 February 2001
RESOLUTIONS - N/A 26 February 2001
RESOLUTIONS - N/A 26 February 2001
RESOLUTIONS - N/A 26 February 2001
123 - Notice of increase in nominal capital 26 February 2001
287 - Change in situation or address of Registered Office 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
395 - Particulars of a mortgage or charge 23 February 2001
395 - Particulars of a mortgage or charge 23 February 2001
RESOLUTIONS - N/A 26 January 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
MEM/ARTS - N/A 25 January 2001
287 - Change in situation or address of Registered Office 18 January 2001
CERTNM - Change of name certificate 17 January 2001
NEWINC - New incorporation documents 16 November 2000

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 04 July 2011 Outstanding

N/A

Deed of deposit 13 November 2002 Outstanding

N/A

Composite guarantee and debenture 01 November 2002 Outstanding

N/A

Mortgage debenture 21 February 2001 Fully Satisfied

N/A

Charge over deposits 21 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.