Company NameTarget Plant Hire Limited
Company StatusDissolved
Company Number03568673
CategoryPrivate Limited Company
Incorporation Date21 May 1998(25 years, 10 months ago)
Dissolution Date29 October 2002 (21 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Pamela Irene Emily Arnott
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1998(1 day after company formation)
Appointment Duration4 years, 5 months (closed 29 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Ganstead Lane
Bilton
Hull
East Yorkshire
HU11 4BB
Director NameMr Kenneth Leslie Arnott
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1998(1 day after company formation)
Appointment Duration4 years, 5 months (closed 29 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Ganstead Lane
Bilton
Hull
North Humberside
HU11 4BB
Secretary NameMrs Pamela Irene Emily Arnott
NationalityBritish
StatusClosed
Appointed22 May 1998(1 day after company formation)
Appointment Duration4 years, 5 months (closed 29 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Ganstead Lane
Bilton
Hull
East Yorkshire
HU11 4BB
Secretary NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence Address16 Waterside Business Park
Livingstone Road
Hessle
East Yorkshire
HU13 0EJ

Location

Registered AddressUnit 9 Hawthorn Avenue
Industrial Estate
Kingston Upon Hull
East Yorkshire
HU3 5JB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
28 May 2002Application for striking-off (1 page)
21 June 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
9 June 2000Return made up to 21/05/00; full list of members (6 pages)
14 October 1999Accounts for a dormant company made up to 31 May 1999 (5 pages)
14 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1999Return made up to 21/05/99; full list of members (6 pages)
27 May 1998New secretary appointed;new director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998Secretary resigned (1 page)
21 May 1998Incorporation (16 pages)