TARGET COMPUTER GROUP LIMITED
Overview
| Company Name | TARGET COMPUTER GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03844469 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TARGET COMPUTER GROUP LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is TARGET COMPUTER GROUP LIMITED located?
| Registered Office Address | Target House 5-19 Cowbridge Road East CF11 9AU Cardiff South Glamorgan |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TARGET COMPUTER GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| TARGET GROUP LIMITED | Sep 15, 1999 | Sep 15, 1999 |
What are the latest accounts for TARGET COMPUTER GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for TARGET COMPUTER GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Termination of appointment of Steven Andrew Robertson as a director on Dec 08, 2016 | 2 pages | TM01 | ||||||||||
Confirmation statement made on Aug 29, 2016 with updates | 60 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Appointment of Mr Steven Andrew Robertson as a director on Mar 11, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr William Michael Alley as a director on Mar 11, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Patrick Michael Byrne as a director on Mar 11, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Terence Alexander Baxter as a director on Mar 11, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian David Larkin as a director on Oct 31, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Hunt as a director on Oct 16, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Aug 29, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
Register inspection address has been changed to Imperial House Imperial Way Coedkernew Newport Gwent NP10 8UH | 1 pages | AD02 | ||||||||||
Appointment of Mr Dafydd Llywelyn Bebb as a secretary on Sep 12, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Philip Jenkins as a secretary on Apr 25, 2014 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Aug 29, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Heath as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr John Hunt as a director | 2 pages | AP01 | ||||||||||
Who are the officers of TARGET COMPUTER GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEBB, Dafydd Llywelyn | Secretary | Imperial Way Coedkernew NP10 8UH Newport Imperial House Gwent Wales | 190914910001 | |||||||
| ALLEY, William Michael | Director | Target House 5-19 Cowbridge Road East CF11 9AU Cardiff South Glamorgan | England | British | 186347120001 | |||||
| BAXTER, Terence Alexander | Director | Target House 5-19 Cowbridge Road East CF11 9AU Cardiff South Glamorgan | United Kingdom | British | 195623390001 | |||||
| BYRNE, Patrick Michael | Director | Target House 5-19 Cowbridge Road East CF11 9AU Cardiff South Glamorgan | United Kingdom | British | 127876200001 | |||||
| LARKIN, Ian David, Mr. | Director | Target House 5-19 Cowbridge Road East CF11 9AU Cardiff South Glamorgan | England | Irish | 187338620001 | |||||
| JENKINS, Philip | Secretary | 19 The Rise Llanishen CF14 0RB Cardiff | Welsh | 10866140001 | ||||||
| THOMAS, Peter Glyn | Secretary | 8 Heol Y Felin Rhiwbina CF14 6NB Cardiff | British | 99145450001 | ||||||
| HAWKINS, David Grant | Director | 4 Wood Close Lisvane CF14 0TT Cardiff South Glamorgan | Wales | British | 6114280002 | |||||
| HEATH, David William | Director | Target House 5-19 Cowbridge Road East CF11 9AU Cardiff South Glamorgan | United Kingdom | British | 170979000001 | |||||
| HUNT, John | Director | Target House 5-19 Cowbridge Road East CF11 9AU Cardiff South Glamorgan | England | British | 176403430001 | |||||
| ROBERTSON, Steven Andrew | Director | Target House 5-19 Cowbridge Road East CF11 9AU Cardiff South Glamorgan | England | British | 201552830001 | |||||
| STEPHEN, Michael Rhys | Director | 8 Heol Yr Haul Groesfaen CF72 8RS Pontyclun Mid Glamorgan | Wales | British | 9526040002 |
Who are the persons with significant control of TARGET COMPUTER GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Target Group Limited | Apr 06, 2016 | 5-19 Cowbridge Road East CF11 9AU Cardiff Target House | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0