Company NameRevisetarget Company Limited
Company StatusDissolved
Company Number02836416
CategoryPrivate Limited Company
Incorporation Date15 July 1993(30 years, 10 months ago)
Dissolution Date5 August 1997 (26 years, 9 months ago)

Directors

Director NameAnn Maureen Moody
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1993(3 weeks, 1 day after company formation)
Appointment Duration4 years (closed 05 August 1997)
RoleRetired
Correspondence AddressDibbles Bridge Cottage
Hebden
Skipton
North Yorkshire
BD23 5EE
Director NameJohn Paul Martin Moody
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1993(3 weeks, 1 day after company formation)
Appointment Duration4 years (closed 05 August 1997)
RoleSolicitor
Correspondence AddressDibbles Bridge Cottage
Hebden
Skipton
North Yorkshire
BD23 5EE
Secretary NameAnn Maureen Moody
NationalityBritish
StatusClosed
Appointed06 August 1993(3 weeks, 1 day after company formation)
Appointment Duration4 years (closed 05 August 1997)
RoleRetired
Correspondence AddressDibbles Bridge Cottage
Hebden
Skipton
North Yorkshire
BD23 5EE
Director NameJames Howard Wales
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1993(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 05 August 1997)
RoleArchitect
Correspondence Address3 The Bailey
Skipton
North Yorkshire
BD23 1AP
Director NameColin Ludlam
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1993(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 05 August 1997)
RoleEconomist
Correspondence AddressPomona Farm
Slates Lane
Ilkley
West Yorkshire
LS29 0DY
Director NameIngrid Margrethe Ludlam
Date of BirthOctober 1993 (Born 30 years ago)
NationalityDanish
StatusClosed
Appointed08 October 1993(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 05 August 1997)
RoleMedical Technologist
Correspondence AddressPomona Farm
Slates Lane
Ilkley
West Yorkshire
LS29 0DY
Director NameMary Sandra Wales
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1993(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 05 August 1997)
RoleSchool Teacher
Correspondence Address3 The Bailey
Skipton
North Yorkshire
BD23 1AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address21 Newmarket Street
Skipton
North Yorkshire
BD23 2HX
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

5 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
15 April 1997First Gazette notice for compulsory strike-off (1 page)
14 February 1996Registered office changed on 14/02/96 from: bridge house chapel hill skipton north yorkshire BD23 1NL (1 page)
19 May 1995Ad 11/05/95--------- £ si 898@1=898 £ ic 2/900 (2 pages)
16 May 1995Accounts for a small company made up to 31 October 1994 (10 pages)