Company NameTarget Products Limited
DirectorJohn James Kirkland
Company StatusDissolved
Company Number02934065
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr John James Kirkland
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1994(2 weeks, 1 day after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address4b Cornwall Road
Harrogate
North Yorkshire
HG1 2PL
Secretary NameHelen Jane Furniss
NationalityBritish
StatusCurrent
Appointed15 June 1994(2 weeks, 1 day after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address7 Longwood Close
West Lea Park
Tingley Wakefield
West Yorkshire
WF3 1UQ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed31 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMr Simon Arthur Du Plessis
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Woodhall Park Mount
Calverley
Pudsey
West Yorkshire
LS28 7HE

Location

Registered AddressWesley House
Chapel Lane Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

12 August 2000Dissolved (1 page)
12 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
29 February 2000Liquidators statement of receipts and payments (5 pages)
22 February 1999Appointment of a voluntary liquidator (1 page)
22 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 1999Statement of affairs (9 pages)
9 February 1999Registered office changed on 09/02/99 from: crown point house 2ND floor 110 hunslet lane leeds west yorkshire LS10 1ES (1 page)
2 June 1998Return made up to 31/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
20 May 1998Registered office changed on 20/05/98 from: victoria house 24 st michaels road headingley leeds west yorkshire LS6 3AW (1 page)
3 March 1998Accounts for a small company made up to 31 October 1996 (6 pages)
2 February 1998Registered office changed on 02/02/98 from: 69 bennett lane dewsbury west yorkshire WF12 7DY (1 page)
2 April 1997Director resigned (1 page)
11 March 1997Return made up to 31/05/96; full list of members (6 pages)
2 April 1996Full accounts made up to 31 October 1995 (6 pages)
27 July 1995Return made up to 31/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)