About

Registered Number: 04068676
Date of Incorporation: 08/09/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2015 (9 years and 3 months ago)
Registered Address: 90 Peasley Cross Lane, St Helens, Merseyside, Lancs, WA9 3BS

 

Having been setup in 2000, Target Electrical Ltd have registered office in Merseyside, it has a status of "Dissolved". We don't know the number of employees at the business. The current directors of this business are listed as Byrne, Sandra, Byrne, Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Robert 06 October 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BYRNE, Sandra 06 October 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 08 October 2014
4.68 - Liquidator's statement of receipts and payments 07 August 2013
RESOLUTIONS - N/A 15 June 2012
4.20 - N/A 15 June 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 15 June 2012
DISS16(SOAS) - N/A 09 February 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 06 December 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 19 December 2008
363a - Annual Return 19 December 2008
AA - Annual Accounts 07 August 2008
287 - Change in situation or address of Registered Office 05 August 2008
225 - Change of Accounting Reference Date 09 August 2007
AA - Annual Accounts 02 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 2006
363s - Annual Return 21 September 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 19 September 2001
287 - Change in situation or address of Registered Office 02 March 2001
CERTNM - Change of name certificate 10 January 2001
395 - Particulars of a mortgage or charge 15 November 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
287 - Change in situation or address of Registered Office 10 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
NEWINC - New incorporation documents 08 September 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.