Hornchurch
Essex
RM11 3AS
Secretary Name | Mrs Brenda Eurona Bedford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Poole Road Hornchurch Essex RM11 3AS |
Director Name | Mr James Joseph Bedford |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2003(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 03 March 2015) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | 2 Poole Road Hornchurch Essex RM11 3AS |
Director Name | Lance Bedford |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2003(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 03 March 2015) |
Role | Contractor |
Correspondence Address | 16 Appletree Crescent Doddinghurst Essex CM15 0QS |
Director Name | Roll Bedford |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(5 years after company formation) |
Appointment Duration | 12 months (resigned 28 June 2003) |
Role | Company Director |
Correspondence Address | 63 Norfolk Road Upminster Essex RM14 2RE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.targetinteriors.co.uk |
---|---|
Telephone | 01708 453629 |
Telephone region | Romford |
Registered Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Mrs Brenda Eurona Bedford 99.60% Ordinary A |
---|---|
1 at £1 | Mr James Bedford 0.10% Ordinary |
1 at £1 | Mr Lance Bedford 0.10% Ordinary |
1 at £1 | Mr Ross Bedford 0.10% Ordinary |
1 at £1 | Mrs Brenda Eurona Bedford 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,882 |
Cash | £50 |
Current Liabilities | £213,951 |
Latest Accounts | 31 March 2011 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2014 | Voluntary strike-off action has been suspended (1 page) |
30 April 2014 | Voluntary strike-off action has been suspended (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2013 | Voluntary strike-off action has been suspended (1 page) |
14 August 2013 | Voluntary strike-off action has been suspended (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2012 | Voluntary strike-off action has been suspended (1 page) |
19 December 2012 | Voluntary strike-off action has been suspended (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | Application to strike the company off the register (3 pages) |
6 November 2012 | Application to strike the company off the register (3 pages) |
2 August 2012 | Annual return made up to 17 June 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
2 August 2012 | Annual return made up to 17 June 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
2 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
29 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 May 2009 | Return made up to 17/06/08; full list of members (5 pages) |
11 May 2009 | Return made up to 17/06/08; full list of members (5 pages) |
7 May 2009 | Director's change of particulars / lance bedford / 18/06/2008 (1 page) |
7 May 2009 | Director's change of particulars / lance bedford / 18/06/2008 (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 2 poole road hornchurch essex RM11 3AS (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 2 poole road hornchurch essex RM11 3AS (1 page) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 November 2007 | Return made up to 27/06/07; full list of members (7 pages) |
16 November 2007 | Return made up to 27/06/07; full list of members (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 January 2007 | Return made up to 27/06/06; full list of members (8 pages) |
9 January 2007 | Return made up to 27/06/06; full list of members (8 pages) |
15 June 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
15 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 June 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
15 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 September 2005 | Return made up to 27/06/05; full list of members (8 pages) |
21 September 2005 | Return made up to 27/06/05; full list of members (8 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 September 2004 | Return made up to 27/06/04; full list of members (8 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Return made up to 27/06/04; full list of members (8 pages) |
9 September 2004 | Director resigned (1 page) |
22 June 2004 | Ad 01/07/02-30/06/03 £ si [email protected] (2 pages) |
22 June 2004 | Ad 01/07/02-30/06/03 £ si [email protected] (2 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
15 September 2003 | Ad 20/06/02--------- £ si [email protected] (2 pages) |
15 September 2003 | Return made up to 27/06/03; full list of members (8 pages) |
15 September 2003 | Ad 20/06/02--------- £ si [email protected] (2 pages) |
15 September 2003 | Return made up to 27/06/03; full list of members (8 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
26 June 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
26 June 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
29 August 2002 | Return made up to 27/06/02; full list of members (6 pages) |
29 August 2002 | Return made up to 27/06/02; full list of members (6 pages) |
16 July 2002 | (7 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | (7 pages) |
16 July 2002 | New director appointed (2 pages) |
6 September 2001 | Return made up to 27/06/01; full list of members (6 pages) |
6 September 2001 | Return made up to 27/06/01; full list of members (6 pages) |
29 August 2001 | Full accounts made up to 30 June 2000 (11 pages) |
29 August 2001 | Full accounts made up to 30 June 2000 (11 pages) |
18 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
18 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
11 February 1999 | Return made up to 27/06/98; full list of members
|
11 February 1999 | Return made up to 27/06/98; full list of members
|
7 July 1997 | Registered office changed on 07/07/97 from: daner house meadoway wickford essex SS12 9HA (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | Registered office changed on 07/07/97 from: daner house meadoway wickford essex SS12 9HA (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Secretary resigned (1 page) |
27 June 1997 | Incorporation (12 pages) |
27 June 1997 | Incorporation (12 pages) |