Company NameTarget Forklift Limited
Company StatusDissolved
Company Number02121591
CategoryPrivate Limited Company
Incorporation Date9 April 1987(37 years ago)
Dissolution Date13 June 2012 (11 years, 10 months ago)
Previous NamePlantchoice Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameEmma Tyson
NationalityBritish
StatusClosed
Appointed10 January 2001(13 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 13 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Cromwell Road
Leaf Sail Farm Hedon
Hull
East Yorkshire
HU12 8GF
Director NameEmma Tyson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2007(19 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 13 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Cromwell Road
Leaf Sail Farm Hedon
Hull
East Yorkshire
HU12 8GF
Director NameMr Raymond George Allenby
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(4 years, 11 months after company formation)
Appointment Duration15 years (resigned 07 March 2007)
RoleFitter
Country of ResidenceEngland
Correspondence Address15 Warwickshire Close
Hull
North Humberside
HU5 5XF
Director NameEdwin Sheriff
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(4 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 January 2001)
RoleFitter
Correspondence AddressHeather Cottage
Main Street, Long Riston
Hull
North Humberside
HU11 5JF
Secretary NameEdwin Sheriff
NationalityBritish
StatusResigned
Appointed07 March 1992(4 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 January 2001)
RoleCompany Director
Correspondence AddressHeather Cottage
Main Street, Long Riston
Hull
North Humberside
HU11 5JF
Director NameRichard John Rimmington
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(19 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 2009)
RoleCompany Director
Correspondence Address44 Cawthorne Drive
Hull
East Yorkshire
HU4 7AS

Location

Registered Address1st Floor Lowgate House
Lowgate
Hull
East Yorkshire
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£198
Cash£528
Current Liabilities£119,432

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 June 2012Final Gazette dissolved following liquidation (1 page)
13 June 2012Final Gazette dissolved following liquidation (1 page)
13 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Return of final meeting in a creditors' voluntary winding up (18 pages)
13 March 2012Return of final meeting in a creditors' voluntary winding up (18 pages)
21 November 2011Liquidators' statement of receipts and payments to 4 November 2011 (14 pages)
21 November 2011Liquidators statement of receipts and payments to 4 November 2011 (14 pages)
21 November 2011Liquidators statement of receipts and payments to 4 November 2011 (14 pages)
21 November 2011Liquidators' statement of receipts and payments to 4 November 2011 (14 pages)
9 November 2010Statement of affairs with form 4.19 (7 pages)
9 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-05
(1 page)
9 November 2010Statement of affairs with form 4.19 (7 pages)
9 November 2010Appointment of a voluntary liquidator (1 page)
9 November 2010Appointment of a voluntary liquidator (1 page)
9 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2010Registered office address changed from Manchester Street Hessle Road Hull N. Humberside HU3 4TX on 14 October 2010 (2 pages)
14 October 2010Registered office address changed from Manchester Street Hessle Road Hull N. Humberside HU3 4TX on 14 October 2010 (2 pages)
23 September 2010Compulsory strike-off action has been suspended (1 page)
23 September 2010Compulsory strike-off action has been suspended (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2010Director's details changed for Emma Tyson on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Emma Tyson on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 50
(4 pages)
13 May 2010Director's details changed for Emma Tyson on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 50
(4 pages)
31 March 2009Return made up to 28/02/09; full list of members (3 pages)
31 March 2009Return made up to 28/02/09; full list of members (3 pages)
20 March 2009Appointment Terminated Director richard rimmington (1 page)
20 March 2009Appointment terminated director richard rimmington (1 page)
1 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
28 November 2008Return made up to 28/02/08; full list of members (3 pages)
28 November 2008Return made up to 28/02/08; full list of members (3 pages)
21 October 2008Director and Secretary's Change of Particulars / emma allenby / 15/10/2008 / Middle Name/s was: , now: louise; Surname was: allenby, now: tyson; Area was: leaf sail farm hedon, now: hedon; Region was: north humberside, now: east yorkshire (1 page)
21 October 2008Director and secretary's change of particulars / emma allenby / 15/10/2008 (1 page)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
19 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 March 2007Director resigned (1 page)
19 March 2007Return made up to 28/02/07; full list of members (6 pages)
19 March 2007Return made up to 28/02/07; full list of members (6 pages)
19 March 2007Director resigned (1 page)
26 April 2006Return made up to 28/02/06; full list of members (6 pages)
26 April 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
14 December 2005Return made up to 28/02/05; full list of members (6 pages)
14 December 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
22 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
26 July 2004Return made up to 28/02/04; full list of members (6 pages)
26 July 2004Return made up to 28/02/04; full list of members (6 pages)
28 January 2004Declaration of assistance for shares acquisition (4 pages)
28 January 2004Declaration of assistance for shares acquisition (4 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
18 December 2003Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
18 December 2003Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
8 September 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
8 September 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
1 August 2003Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
1 August 2003Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
26 June 2003Return made up to 28/02/03; full list of members (6 pages)
26 June 2003Return made up to 28/02/03; full list of members (6 pages)
16 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
16 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
11 March 2002Return made up to 28/02/02; full list of members (6 pages)
11 March 2002Return made up to 28/02/02; full list of members (6 pages)
14 March 2001Return made up to 28/02/01; full list of members (6 pages)
14 March 2001Return made up to 28/02/01; full list of members (6 pages)
28 February 2001£ ic 100/50 10/01/01 £ sr 50@1=50 (1 page)
28 February 2001Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
28 February 2001Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
28 February 2001£ ic 100/50 10/01/01 £ sr 50@1=50 (1 page)
7 February 2001Secretary resigned;director resigned (1 page)
7 February 2001Secretary resigned;director resigned (1 page)
28 January 2001New secretary appointed (2 pages)
28 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
28 January 2001New secretary appointed (2 pages)
22 March 2000Return made up to 07/03/00; full list of members (6 pages)
22 March 2000Return made up to 07/03/00; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 31 August 1999 (7 pages)
17 November 1999Accounts for a small company made up to 31 August 1999 (7 pages)
11 March 1999Return made up to 07/03/99; full list of members (6 pages)
11 March 1999Return made up to 07/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
20 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
9 April 1997Return made up to 07/03/97; no change of members (4 pages)
9 April 1997Return made up to 07/03/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
5 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
19 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
19 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
2 April 1996Return made up to 07/03/96; full list of members (6 pages)
2 April 1996Return made up to 07/03/96; full list of members (6 pages)
13 March 1995Return made up to 07/03/95; no change of members (4 pages)
13 March 1995Return made up to 07/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 August 1988Company name changed plantchoice LIMITED\certificate issued on 30/08/88 (2 pages)
26 August 1988Company name changed plantchoice LIMITED\certificate issued on 30/08/88 (2 pages)
18 August 1987Memorandum and Articles of Association (5 pages)
18 August 1987Memorandum and Articles of Association (5 pages)
9 April 1987Certificate of Incorporation (1 page)
9 April 1987Certificate of Incorporation (1 page)