TARGET 2010 LIMITED
Overview
| Company Name | TARGET 2010 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03976531 |
| 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 2010 LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is TARGET 2010 LIMITED located?
| Registered Office Address | c/o C/O CASTINGS TECHNOLOGY INTERNATIONAL Advanced Manufacturing Park Brunel Way Catcliffe S60 5WG Rotherham South Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TARGET 2010 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for TARGET 2010 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TARGET 2010 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 | 3 pages | DS01 | ||
Termination of appointment of Peter Baggott as a director on Oct 13, 2015 | 1 pages | TM01 | ||
Termination of appointment of John Frederick Rigby as a director on Oct 13, 2015 | 1 pages | TM01 | ||
Termination of appointment of Keith Brown as a director on Oct 13, 2015 | 1 pages | TM01 | ||
Annual return made up to Apr 19, 2015 no member list | 9 pages | AR01 | ||
Termination of appointment of Allan Geoffrey Newbronner as a director on Jun 22, 2015 | 1 pages | TM01 | ||
Termination of appointment of John Parker as a director on Jun 19, 2015 | 1 pages | TM01 | ||
Termination of appointment of Allan Geoffrey Newbronner as a director on Jun 22, 2015 | 1 pages | TM01 | ||
Termination of appointment of John Parker as a director on Jun 19, 2015 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2014 | 11 pages | AA | ||
Termination of appointment of Paul Martin Tebbett as a director on Oct 08, 2014 | 1 pages | TM01 | ||
Termination of appointment of Roy Woollard as a director on Oct 08, 2014 | 1 pages | TM01 | ||
Termination of appointment of David Joseph Howell as a director on Oct 08, 2014 | 1 pages | TM01 | ||
Termination of appointment of David Taylor as a director on Oct 03, 2014 | 1 pages | TM01 | ||
Termination of appointment of Christopher Eric Sadler as a director on Oct 03, 2014 | 1 pages | TM01 | ||
Termination of appointment of Neil Geoffrey Dalton as a director on Oct 03, 2014 | 1 pages | TM01 | ||
Termination of appointment of Toni Carannante as a director on Oct 03, 2014 | 1 pages | TM01 | ||
Termination of appointment of Adam Paul Holbrook as a director on Sep 01, 2014 | 1 pages | TM01 | ||
Annual return made up to Apr 19, 2014 no member list | 17 pages | AR01 | ||
Full accounts made up to Mar 31, 2013 | 11 pages | AA | ||
Termination of appointment of Peter Cochrane as a director | 1 pages | TM01 | ||
Termination of appointment of Thomas Hogan as a director | 1 pages | TM01 | ||
Termination of appointment of Stephen Rowland as a director | 1 pages | TM01 | ||
Who are the officers of TARGET 2010 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DONOHOE, Jonathan Joseph | Secretary | Montrose Road S7 2EE Sheffield 6 South Yorkshire U.K. | British | 159328690001 | ||||||
| JACKSON, Barry | Director | 4 Victor Road Dore S17 3NH Sheffield South Yorkshire | England | British | 47171480002 | |||||
| SLEMMINGS, Christopher Daniel | Director | 52 Westmorland Road IP11 9TJ Felixstowe Suffolk | United Kingdom | British | 42104410001 | |||||
| CRITCHLEY, David Barry | Secretary | Ivydene Ivy Farm Lane CV4 7BW Coventry West Midlands | British | 28420710001 | ||||||
| WHITE, Stuart John | Secretary | 102 West Crescent Stocksbridge S36 1GA Sheffield South Yorkshire | British | 67635530001 | ||||||
| WOOTON, Roy | Secretary | 6 The Croft WV5 8HG Wombourne Staffordshire | British | 99092110001 | ||||||
| ALDOUS, Jeffrey Robert | Director | The Green Westthorpe S21 1EU Sheffield Westthorpe Farm South Yorkshire | United Kingdom | British | 52746730002 | |||||
| ALDOUS, Jeffrey Robert | Director | The Green Westthorpe S21 1EU Sheffield Westthorpe Farm South Yorkshire | United Kingdom | British | 52746730002 | |||||
| BAGGOTT, Peter | Director | 10 Links Road Hollywood B14 4TP Birmingham West Midlands | United Kingdom | British | 15201910001 | |||||
| BROWN, Keith | Director | 2 Breech Close B74 2EB Sutton Coldfield West Midlands | United Kingdom | British | 119876870001 | |||||
| CARANNANTE, Toni | Director | 88 Malthouse Lane Ashover S45 0BU Chesterfield Derbyshire | England | British | 47264610003 | |||||
| CINNAMOND, Samuel James | Director | 32 St Blaise Avenue Water Orton B46 1RT Birmingham Warwickshire | British | 56566330001 | ||||||
| COCHRANE, Peter Andrew | Director | 55 Chatsworth Road Charminster BH8 8SL Bournemouth Dorset | United Kingdom | British | 37990040001 | |||||
| CRITCHLEY, David Barry | Director | Ivydene Ivy Farm Lane CV4 7BW Coventry West Midlands | British | 28420710001 | ||||||
| DALTON, Neil Geoffrey | Director | Galton Way WR9 7EZ Droitwich 5 Salters Court Uk | England | British | 175725200001 | |||||
| DAVIES, Humphrey Robert | Director | 31 Norrington Way TA20 2JP Chard Somerset | England | British | 2596470001 | |||||
| DODDS, Philip | Director | Wayside Station Road, Darley Dale DE4 2EQ Derbyshire | England | British | 160401120001 | |||||
| DOWLE, Ralph Guy | Director | 30 Deenethorpe Village NN17 3EP Corby East Northamptonshire | British | 73370800001 | ||||||
| FOX, Terence | Director | 35 Rutherford Road B60 3SA Bromsgrove Worcestershire | England | British | 13145260001 | |||||
| GERARD, Ian Robert | Director | 17 Park Hall Gardens Walton S42 7NQ Chesterfield Derbyshire | England | British | 14710470001 | |||||
| GILBEY, Gerald Anthony | Director | 5 Parker Road CM2 0ES Chelmsford Essex | England | British | 99717400001 | |||||
| GILROY, Kevin | Director | Oakland Road NE25 8LX Whitley Bay 45 Tyne And Wear | United Kingdom | British | 150705180001 | |||||
| HARPER, Adrian Richard William | Director | 122 Acorn Avenue Giltbrook NG16 2WJ Nottingham Nottinghamshire | British | 73370300001 | ||||||
| HAYCOCK, Patrick John | Director | Grove House Norton Gardens Pebworth CV37 8YA Stratford Upon Avon Warwickshire | British | 33062310001 | ||||||
| HILL, Robert James | Director | 41 Westwoods Hollow WS7 9AT Burntwood Staffordshire | British | 73370610001 | ||||||
| HOGAN, Thomas Mark | Director | 27 Fir Court Drive SY15 6AZ Churchstoke Powys | United Kingdom | British | 99717810001 | |||||
| HOLBROOK, Adam Paul | Director | First Avenue DE14 2WH Burton-On-Trent Doncasters Ltd Staffordshire England | Wales | British | 183099360001 | |||||
| HOWELL, David Joseph | Director | 70/71 High Street DY7 6ER Kinver South Staffordshire | United Kingdom | British | 42158560001 | |||||
| HURLEY, Laurence Stephen | Director | 16 Woodford Green Bratton TF5 0NS Telford Shropshire | British | 56121530001 | ||||||
| JACKAMAN, David Peter | Director | 1 Valley Close TS15 9SE Yarm Cleveland | United Kingdom | British | 73371300001 | |||||
| JAMES, Ian | Director | 2a Mill Lane Clay Cross S45 9AN Chesterfield Derbyshire | British | 99717510001 | ||||||
| JOHNSON, Christopher Richard | Director | 93 Gloucester Road Newbold S41 7EF Chesterfield Derbyshire | British | 104681070001 | ||||||
| JOWETT, Donald Stuart | Director | Hope Cottage Sallie Bank Lane Laughterton LN1 2JY Lincoln Lincolnshire | British | 99375320001 | ||||||
| KYTE, Jeff Sidney | Director | 33 Blandford Avenue NN16 9AR Kettering Northamptonshire | England | British | 264008560001 | |||||
| LAMYMAN, John William | Director | 6 Orchard Close Aylburton GL15 6EA Lydney Glos | British | 33867580001 |
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