About

Registered Number: 02167185
Date of Incorporation: 18/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Unit 4 Brookfield Business Park, Brookfield Road, Cheadle, Cheshire, SK8 2PN

 

Having been setup in 1987, Target Software Ltd have registered office in Cheadle, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURR, Ruth Hellena 01 August 2012 - 1
MCNAB, Christopher Robert N/A 27 July 2012 1
Secretary Name Appointed Resigned Total Appointments
MCNAB, Joyce N/A 27 July 2012 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
CH01 - Change of particulars for director 30 September 2019
CH01 - Change of particulars for director 30 September 2019
AA - Annual Accounts 30 September 2019
DISS40 - Notice of striking-off action discontinued 19 March 2019
CS01 - N/A 18 March 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 30 December 2017
AA - Annual Accounts 30 September 2017
DISS40 - Notice of striking-off action discontinued 04 March 2017
CS01 - N/A 01 March 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
DISS40 - Notice of striking-off action discontinued 24 December 2016
AA - Annual Accounts 22 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 29 October 2014
DISS40 - Notice of striking-off action discontinued 09 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 14 December 2012
AP01 - Appointment of director 10 September 2012
AD01 - Change of registered office address 13 August 2012
TM02 - Termination of appointment of secretary 03 August 2012
TM01 - Termination of appointment of director 03 August 2012
AP01 - Appointment of director 03 August 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 18 October 2006
363a - Annual Return 05 September 2006
353 - Register of members 05 September 2006
287 - Change in situation or address of Registered Office 05 September 2006
AA - Annual Accounts 14 April 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 17 August 2004
363a - Annual Return 09 December 2003
AA - Annual Accounts 12 May 2003
363a - Annual Return 07 January 2003
AA - Annual Accounts 13 May 2002
363a - Annual Return 23 January 2002
AA - Annual Accounts 23 March 2001
363a - Annual Return 18 December 2000
AA - Annual Accounts 26 June 2000
363a - Annual Return 14 December 1999
AA - Annual Accounts 13 September 1999
RESOLUTIONS - N/A 18 February 1999
RESOLUTIONS - N/A 18 February 1999
RESOLUTIONS - N/A 18 February 1999
288c - Notice of change of directors or secretaries or in their particulars 18 February 1999
288c - Notice of change of directors or secretaries or in their particulars 18 February 1999
363s - Annual Return 29 January 1999
287 - Change in situation or address of Registered Office 02 September 1998
AA - Annual Accounts 06 April 1998
363s - Annual Return 17 December 1997
AA - Annual Accounts 09 October 1997
363s - Annual Return 03 January 1997
AA - Annual Accounts 18 July 1996
363s - Annual Return 19 February 1996
AA - Annual Accounts 14 June 1995
363s - Annual Return 15 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 May 1994
363s - Annual Return 03 March 1994
AA - Annual Accounts 06 October 1993
363s - Annual Return 04 March 1993
AA - Annual Accounts 02 November 1992
363s - Annual Return 08 January 1992
AA - Annual Accounts 02 January 1992
363a - Annual Return 22 March 1991
AA - Annual Accounts 05 October 1990
288 - N/A 10 July 1990
AA - Annual Accounts 26 January 1990
363 - Annual Return 26 January 1990
363 - Annual Return 24 July 1989
AA - Annual Accounts 20 April 1989
PUC 2 - N/A 20 December 1988
287 - Change in situation or address of Registered Office 01 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 November 1988
RESOLUTIONS - N/A 15 October 1987
CERTNM - Change of name certificate 15 October 1987
MEM/ARTS - N/A 15 October 1987
288 - N/A 15 October 1987
NEWINC - New incorporation documents 18 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.