Company NameTarget Steel & Cutting Limited
Company StatusDissolved
Company Number01994560
CategoryPrivate Limited Company
Incorporation Date3 March 1986(38 years, 2 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Nicholas Desmond Cox
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2003(17 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 25 April 2006)
RoleManaging Director
Correspondence Address43 Cecil Avenue
St George
Bristol
Avon
BS5 7SE
Director NameMr Andrew Nicholas Kinder
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2003(17 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 25 April 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressForge House 187 Brent Street
Brent Knoll
Somerset
TA9 4BE
Director NameJames Stephenson Barrett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(19 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (closed 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Carlton Guiseley
Leeds
West Yorkshire
LS19 7BE
Director NameMr Paul Charles Chasney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed01 October 2005(19 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (closed 25 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilstrop Hall
Wilstrop Green Hammerton
York
North Yorkshire
YO26 8HA
Secretary NameTrina Dawn Waters
NationalityBritish
StatusClosed
Appointed31 January 2006(19 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (closed 25 April 2006)
RoleManager
Correspondence Address174 Whitechapel Road
Cleckheaton
West Yorkshire
BD19 6HR
Director NameJohn Patrick Anthony Cox
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(5 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 03 November 2003)
RoleCompany Director
Correspondence Address95 High Street
Hungerford
Berkshire
RG17 0NB
Director NameRonald Edwin Stone
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 1991(5 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 03 November 2003)
RoleCompany Director
Correspondence Address7 Hertford Close
Wokingham
Berkshire
RG41 3BH
Secretary NameCarole Stone
NationalityBritish
StatusResigned
Appointed22 November 1991(5 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 03 November 2003)
RoleCompany Director
Correspondence Address7 Hertford Close
Woosehill
Wokingham
Berkshire
RG41 3BH
Director NameBrendan James Oreilly
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2001(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address3 Sandyacre Close
Bolton
Lancashire
BL5 1HH
Secretary NameMr Andrew Nicholas Kinder
NationalityBritish
StatusResigned
Appointed03 November 2003(17 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressForge House 187 Brent Street
Brent Knoll
Somerset
TA9 4BE

Location

Registered AddressBarrett House
Cutler Heights Lane
Dudley Hill
Bradford
BD4 9HU
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£777,770
Gross Profit£109,508
Net Worth£200

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
20 October 2005Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
20 October 2005Registered office changed on 20/10/05 from: pipers way thatcham berkshire RG19 4EP (1 page)
27 September 2005Voluntary strike-off action has been suspended (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
19 July 2005Voluntary strike-off action has been suspended (1 page)
27 June 2005Application for striking-off (1 page)
2 February 2005Accounts made up to 31 March 2004 (10 pages)
19 November 2004Return made up to 08/11/04; full list of members (7 pages)
17 February 2004Return made up to 22/11/03; full list of members (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
1 December 2003Declaration of assistance for shares acquisition (5 pages)
21 November 2003Particulars of mortgage/charge (7 pages)
17 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 November 2003Director resigned (1 page)
14 November 2003New secretary appointed;new director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Secretary resigned (1 page)
12 February 2003Return made up to 22/11/02; full list of members (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Director resigned (1 page)
30 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
5 December 2001Return made up to 22/11/01; full list of members (7 pages)
8 February 2001New director appointed (2 pages)
29 November 2000Return made up to 22/11/00; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
27 January 2000Return made up to 22/11/99; no change of members
  • 363(287) ‐ Registered office changed on 27/01/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 December 1998Return made up to 22/11/98; no change of members (4 pages)
11 February 1998Return made up to 22/11/97; full list of members (6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
20 December 1996Return made up to 22/11/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
10 January 1996Return made up to 22/11/95; no change of members (4 pages)
22 December 1994Ad 31/03/94--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 January 1993Return made up to 22/11/92; full list of members (6 pages)
1 March 1990Return made up to 22/11/89; full list of members (4 pages)
25 October 1988Return made up to 23/08/88; full list of members (4 pages)
12 January 1988Return made up to 04/12/87; full list of members (4 pages)
9 June 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 March 1986Incorporation (15 pages)