Company NameTargetgrant Limited
DirectorsSandra Anne Simmons and Mark Roebuck
Company StatusDissolved
Company Number02783094
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameSandra Anne Simmons
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1993(7 months, 2 weeks after company formation)
Appointment Duration30 years, 7 months
RolePublic Relations
Correspondence Address3 Ivy Park Court
Ivy Park Road Fulwood
Sheffield
S10 3LA
Director NameMr Mark Roebuck
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1995(2 years after company formation)
Appointment Duration29 years, 2 months
RoleComputer Analysy
Correspondence Address1 Arundel Street
Treeton
Rotherham
South Yorkshire
S60 5PW
Secretary NameMr Mark Roebuck
NationalityBritish
StatusCurrent
Appointed02 February 1995(2 years after company formation)
Appointment Duration29 years, 2 months
RoleComputer Analysy
Correspondence Address1 Arundel Street
Treeton
Rotherham
South Yorkshire
S60 5PW
Director NameMichael George Wright
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(2 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 September 1993)
RoleCompany Director
Correspondence AddressBarncroft
Far Lane Barlow
Chesterfield
Secretary NameDavid Ness
NationalityBritish
StatusResigned
Appointed20 April 1993(2 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 September 1993)
RoleCompany Director
Correspondence Address17 Heather Close
Rotherham
South Yorkshire
S60 2TQ
Director NameDerek Albert Leslie Simmons
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 1995)
RoleCompany Director
Correspondence Address3 Ivy Park Court
Ivy Park Road
Fulwood Sheffield
SI0 3LA
Secretary NameDerek Albert Leslie Simmons
NationalityBritish
StatusResigned
Appointed13 September 1993(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 1995)
RoleCompany Director
Correspondence Address3 Ivy Park Court
Ivy Park Road
Fulwood Sheffield
SI0 3LA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address37 Moorgate Road
Rotherham
South Yorkshire
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 August 1994 (29 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

2 July 1997Dissolved (1 page)
2 April 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
17 February 1997Liquidators statement of receipts and payments (5 pages)
15 August 1996Liquidators statement of receipts and payments (5 pages)
17 August 1995Registered office changed on 17/08/95 from: 718-720 chesterfield road sheffield south yorkshire S8 osd (1 page)
15 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
15 August 1995Appointment of a voluntary liquidator (2 pages)