Company NameTargetstore Limited
Company StatusDissolved
Company Number01669402
CategoryPrivate Limited Company
Incorporation Date5 October 1982(41 years, 7 months ago)
Dissolution Date30 November 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorgina Crosby
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1991(8 years, 4 months after company formation)
Appointment Duration20 years, 9 months (closed 30 November 2011)
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence Address21 Carr Head Lane
Bolton Upon Dearne
Rotherham
South Yorkshire
S63 8DA
Director NameHarry Crosby
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1991(8 years, 4 months after company formation)
Appointment Duration20 years, 9 months (closed 30 November 2011)
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence Address21 Carr Head Lane
Bolton Upon Dearne
Rotherham
South Yorkshire
S63 8DA
Secretary NameHarry Crosby
NationalityBritish
StatusClosed
Appointed12 February 1991(8 years, 4 months after company formation)
Appointment Duration20 years, 9 months (closed 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Carr Head Lane
Bolton Upon Dearne
Rotherham
South Yorkshire
S63 8DA

Location

Registered AddressSuite 5 90 New North Road
Huddersfield
West Yorkshire
HD1 5NE
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Shareholders

1 at 1Harry Crosby
50.00%
Ordinary
1 at 1Ms Georgina Crosby
50.00%
Ordinary

Financials

Year2014
Net Worth-£130,529
Current Liabilities£176,881

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 November 2011Final Gazette dissolved following liquidation (1 page)
30 November 2011Final Gazette dissolved following liquidation (1 page)
30 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011Liquidators statement of receipts and payments to 4 August 2011 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 4 August 2011 (5 pages)
30 August 2011Liquidators statement of receipts and payments to 4 August 2011 (5 pages)
30 August 2011Return of final meeting in a creditors' voluntary winding up (9 pages)
30 August 2011Liquidators' statement of receipts and payments to 4 August 2011 (5 pages)
30 August 2011Return of final meeting in a creditors' voluntary winding up (9 pages)
26 January 2011Appointment of a voluntary liquidator (1 page)
26 January 2011Statement of affairs with form 4.19 (6 pages)
26 January 2011Appointment of a voluntary liquidator (1 page)
26 January 2011Statement of affairs with form 4.19 (6 pages)
26 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-18
(1 page)
14 January 2011Registered office address changed from 70 Station Street Swinton Mexborough South Yorkshire S64 8PZ on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from 70 Station Street Swinton Mexborough South Yorkshire S64 8PZ on 14 January 2011 (2 pages)
6 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 March 2010Director's details changed for Harry Crosby on 12 February 2010 (2 pages)
8 March 2010Director's details changed for Georgina Crosby on 12 February 2010 (2 pages)
8 March 2010Annual return made up to 12 February 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 2
(5 pages)
8 March 2010Director's details changed for Georgina Crosby on 12 February 2010 (2 pages)
8 March 2010Director's details changed for Harry Crosby on 12 February 2010 (2 pages)
8 March 2010Annual return made up to 12 February 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 2
(5 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 March 2009Return made up to 12/02/09; no change of members (4 pages)
17 March 2009Return made up to 12/02/09; no change of members (4 pages)
7 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 June 2008Return made up to 12/02/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 June 2008Return made up to 12/02/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 March 2007Return made up to 12/02/07; full list of members (7 pages)
9 March 2007Return made up to 12/02/07; full list of members (7 pages)
6 October 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 October 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
17 February 2006Return made up to 12/02/06; full list of members (7 pages)
17 February 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
6 April 2005Return made up to 12/02/05; full list of members (7 pages)
6 April 2005Return made up to 12/02/05; full list of members (7 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
8 July 2004Return made up to 12/02/04; full list of members (7 pages)
8 July 2004Return made up to 12/02/04; full list of members (7 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
17 March 2003Return made up to 12/02/03; full list of members (7 pages)
17 March 2003Return made up to 12/02/03; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
30 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
13 March 2002Return made up to 12/02/02; full list of members (6 pages)
13 March 2002Return made up to 12/02/02; full list of members (6 pages)
16 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
16 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
16 February 2001Return made up to 12/02/01; full list of members (6 pages)
16 February 2001Return made up to 12/02/01; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
30 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
30 May 2000Registered office changed on 30/05/00 from: 58-60 station street swinton rotherham south yorkshire S64 8PZ (1 page)
30 May 2000Registered office changed on 30/05/00 from: 58-60 station street swinton rotherham south yorkshire S64 8PZ (1 page)
29 February 2000Return made up to 12/02/00; full list of members (6 pages)
29 February 2000Return made up to 12/02/00; full list of members (6 pages)
14 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
14 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
7 April 1999Return made up to 12/02/99; full list of members (6 pages)
7 April 1999Return made up to 12/02/99; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
1 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
3 March 1997Return made up to 12/02/97; no change of members (4 pages)
3 March 1997Return made up to 12/02/97; no change of members (4 pages)
12 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
12 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
20 February 1996Return made up to 12/02/96; full list of members (6 pages)
20 February 1996Return made up to 12/02/96; full list of members (6 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (8 pages)