Company NameTargetreacher Limited
Company StatusDissolved
Company Number03343754
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years, 1 month ago)
Dissolution Date20 May 2003 (20 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Harinder Singh Kang
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1998(10 months after company formation)
Appointment Duration5 years, 3 months (closed 20 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Park Drive
Bradford
West Yorkshire
BD9 4DT
Director NameMr Keith George Ratcliffe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1998(10 months after company formation)
Appointment Duration5 years, 3 months (closed 20 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLighthurst 187 Manchester Road
Hapton
Burnley
Lancashire
BB11 5RA
Director NameMr Graham Leslie Ward
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1998(10 months after company formation)
Appointment Duration5 years, 3 months (closed 20 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Pannal Ash Drive
Harrogate
North Yorkshire
HG2 0HU
Secretary NameMr Graham Leslie Ward
NationalityBritish
StatusClosed
Appointed30 January 1998(10 months after company formation)
Appointment Duration5 years, 3 months (closed 20 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Pannal Ash Drive
Harrogate
North Yorkshire
HG2 0HU
Director NameMr Neil Jackson Feather
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1998(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 20 May 2003)
RoleStocktaker
Country of ResidenceUnited Kingdom
Correspondence Address15 Farley Crescent
Oakworth
Keighley
West Yorkshire
BD22 7SH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address14 Mill Street
Bradford
West Yorkshire
BD1 4AB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,416
Current Liabilities£2,416

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
20 December 2002Application for striking-off (1 page)
15 November 2002Registered office changed on 15/11/02 from: carringtons wharfebank house ilkley road otley west yorkshire LS21 3JP (1 page)
1 June 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
16 May 2002Return made up to 02/04/02; full list of members (8 pages)
9 May 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
10 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
16 May 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
22 April 1999Return made up to 02/04/99; change of members (6 pages)
5 February 1999Full accounts made up to 30 April 1998 (10 pages)
8 May 1998Return made up to 02/04/98; full list of members
  • 363(287) ‐ Registered office changed on 08/05/98
(6 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
6 February 1998Ad 30/01/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 February 1998New secretary appointed;new director appointed (2 pages)
5 February 1998Registered office changed on 05/02/98 from: 12 york place leeds LS1 2DS (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Secretary resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
2 April 1997Incorporation (15 pages)