Company NameOn Target Print Media Ltd.
Company StatusDissolved
Company Number07972409
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 1 month ago)
Dissolution Date20 July 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 63120Web portals

Directors

Director NameMr John Mitchell Blanchette
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBegbies Traynor (Central) Llp 2nd Floor Waterloo H
Teesdale South
Stockton-On-Tees
TS17 6SA
Director NameMrs Judith Mackay Light
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBegbies Traynor (Central) Llp 2nd Floor Waterloo H
Teesdale South
Stockton-On-Tees
TS17 6SA
Secretary NameMr John Mitchell Blanchette
StatusClosed
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBegbies Traynor (Central) Llp 2nd Floor Waterloo H
Teesdale South
Stockton-On-Tees
TS17 6SA

Location

Registered AddressBegbies Traynor (Central) Llp 2nd Floor Waterloo House
Teesdale South
Stockton-On-Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

897.6k at £0.01John Mitchell Blanchette
50.00%
Ordinary
897.6k at £0.01Judith Mackay Light
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 July 2015Final Gazette dissolved following liquidation (1 page)
20 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2015Final Gazette dissolved following liquidation (1 page)
20 April 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
20 April 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
19 December 2013Appointment of a voluntary liquidator (1 page)
19 December 2013Appointment of a voluntary liquidator (1 page)
6 December 2013Statement of affairs with form 4.19 (7 pages)
6 December 2013Statement of affairs with form 4.19 (7 pages)
3 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2013Registered office address changed from Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG on 26 November 2013 (2 pages)
26 November 2013Registered office address changed from Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG on 26 November 2013 (2 pages)
18 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 17,952
(4 pages)
18 March 2013Director's details changed for Mrs Judith Mackay Light on 1 March 2013 (2 pages)
18 March 2013Director's details changed for Mr John Mitchell Blanchette on 1 March 2013 (2 pages)
18 March 2013Director's details changed for Mr John Mitchell Blanchette on 1 March 2013 (2 pages)
18 March 2013Secretary's details changed for Mr John Mitchell Blanchette on 1 March 2013 (1 page)
18 March 2013Secretary's details changed for Mr John Mitchell Blanchette on 1 March 2013 (1 page)
18 March 2013Director's details changed for Mrs Judith Mackay Light on 1 March 2013 (2 pages)
18 March 2013Director's details changed for Mr John Mitchell Blanchette on 1 March 2013 (2 pages)
18 March 2013Director's details changed for Mrs Judith Mackay Light on 1 March 2013 (2 pages)
18 March 2013Secretary's details changed for Mr John Mitchell Blanchette on 1 March 2013 (1 page)
18 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 17,952
(4 pages)
18 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 17,952
(4 pages)
24 September 2012Sub-division of shares on 17 September 2012 (7 pages)
24 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
24 September 2012Sub-division of shares on 17 September 2012 (7 pages)
24 September 2012Registered office address changed from Rapley House Station Road Hayling Island Portsmouth Hampshire PO11 9QZ England on 24 September 2012 (2 pages)
24 September 2012Registered office address changed from Rapley House Station Road Hayling Island Portsmouth Hampshire PO11 9QZ England on 24 September 2012 (2 pages)
24 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 September 2012Statement of capital following an allotment of shares on 13 September 2012
  • GBP 17,952
(4 pages)
18 September 2012Statement of capital following an allotment of shares on 13 September 2012
  • GBP 17,952
(4 pages)
1 March 2012Incorporation (24 pages)
1 March 2012Incorporation (24 pages)