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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BYRNE, Robert | 06 October 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BYRNE, Sandra | 06 October 2000 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 03 November 2000 | Fully Satisfied |
N/A |