MIRACLETARGET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMIRACLETARGET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06246109
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MIRACLETARGET LIMITED?

    • (7414) /

    Where is MIRACLETARGET LIMITED located?

    Registered Office Address
    The Old Shippon
    Moseley Hall Farm
    WA16 8RB Chelford Road Knutsford
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MIRACLETARGET LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLACEABILITY LIMITEDSep 22, 2010Sep 22, 2010
    DE-PLOY PLACEMENTS LIMITEDSep 07, 2010Sep 07, 2010
    DE POEL SUB-E LIMITEDNov 20, 2007Nov 20, 2007
    AARCO 292 LIMITEDMay 14, 2007May 14, 2007

    What are the latest accounts for MIRACLETARGET LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for MIRACLETARGET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 14, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 17, 2011

    Statement of capital on Aug 17, 2011

    • Capital: GBP 2
    SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 13, 2010

    RES15

    Change of name notice

    1 pagesCONNOT

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 17, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 27, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to May 14, 2010 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 14, 2010

    RES15

    Change of name notice

    1 pagesCONNOT

    Previous accounting period shortened from May 31, 2010 to Dec 31, 2009

    1 pagesAA01

    Termination of appointment of Michael Campbell as a director

    1 pagesTM01

    Accounts for a dormant company made up to May 31, 2009

    3 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts made up to May 31, 2008

    1 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    2 pages88(2)R

    Who are the officers of MIRACLETARGET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARMER, Paul John
    Mayfield Road
    S10 4PR Sheffield
    Mill Lane Farm
    South Yorkshire
    England
    Secretary
    Mayfield Road
    S10 4PR Sheffield
    Mill Lane Farm
    South Yorkshire
    England
    British128506030001
    SANDERS, Matthew William
    Brookfield Hall
    Manchester Road
    SK17 6SU Buxton
    Derbyshire
    Secretary
    Brookfield Hall
    Manchester Road
    SK17 6SU Buxton
    Derbyshire
    British77862850005
    SANDERS, Matthew William
    Brookfield Hall
    Manchester Road
    SK17 6SU Buxton
    Derbyshire
    Director
    Brookfield Hall
    Manchester Road
    SK17 6SU Buxton
    Derbyshire
    United KingdomBritish77862850005
    AARCO SERVICES LIMITED
    5-7 Grosvenor Court
    Foregate Street
    CH1 1HG Chester
    Cheshire
    Secretary
    5-7 Grosvenor Court
    Foregate Street
    CH1 1HG Chester
    Cheshire
    43394820001
    CAMPBELL, Michael James
    Woodland House
    Townfield Lane Mollington
    CH1 6NJ Chester
    Cheshire
    Director
    Woodland House
    Townfield Lane Mollington
    CH1 6NJ Chester
    Cheshire
    United KingdomBritish118181110001
    AARCO NOMINEES LIMITED
    5/7 Grosvenor Court
    Foregate Street
    CH1 1HG Chester
    Cheshire
    Director
    5/7 Grosvenor Court
    Foregate Street
    CH1 1HG Chester
    Cheshire
    65851850001

    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