Company NameTargon Technology Limited
Company StatusDissolved
Company Number02631745
CategoryPrivate Limited Company
Incorporation Date23 July 1991(32 years, 9 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Malcolm Hinchliffe Stead
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1991(1 month, 1 week after company formation)
Appointment Duration15 years, 8 months (closed 08 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoche Barn
Blake House Farm Thurstonland
Huddersfield
West Yorkshire
HD4 6XA
Secretary NameMr Malcolm Hinchliffe Stead
NationalityBritish
StatusClosed
Appointed03 September 1991(1 month, 1 week after company formation)
Appointment Duration15 years, 8 months (closed 08 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoche Barn
Blake House Farm Thurstonland
Huddersfield
West Yorkshire
HD4 6XA
Director NameMrs Beryl Ann Stead
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1996(4 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 08 May 2007)
RoleCompany Director
Correspondence AddressRoche Barn
Blake House Farm Thurstonland
Huddersfield
West Yorkshire
HD4 6XA
Director NameMr Brian Marshall
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 26 March 1996)
RoleCompany Director
Correspondence Address11 Wentworth Court
Rastrick
Brighouse
W Yorks
HD6 3XD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThorpe House 61 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 7EL
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£564
Cash£5,652
Current Liabilities£158,454

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 January 2007First Gazette notice for voluntary strike-off (1 page)
8 December 2006Application for striking-off (1 page)
3 August 2006Return made up to 23/07/06; full list of members (3 pages)
26 July 2005Return made up to 23/07/05; full list of members (3 pages)
29 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 August 2003Return made up to 23/07/03; full list of members (7 pages)
27 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 July 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 August 2000Return made up to 23/07/00; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 August 1999Return made up to 23/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 September 1998Registered office changed on 16/09/98 from: 32A church lane pudsey leeds LS28 7RF (1 page)
6 August 1998Return made up to 23/07/98; full list of members (6 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 August 1997Return made up to 23/07/97; no change of members (4 pages)
17 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 September 1996Return made up to 23/07/96; no change of members (4 pages)
2 May 1996Director resigned (1 page)
2 May 1996New director appointed (2 pages)
30 August 1995Return made up to 23/07/95; full list of members (6 pages)
21 September 1992Return made up to 23/07/92; full list of members
  • 363(287) ‐ Registered office changed on 21/09/92
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 July 1991Incorporation (9 pages)