Company NameTarget Hygiene Ltd
Company StatusDissolved
Company Number04813896
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)
Previous NameH & M Hygiene Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameDean Anthony Halls
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2003(same day as company formation)
RoleProperty Maintenance
Country of ResidenceEngland
Correspondence Address12 Robjohns Road
Chelmsford
Essex
CM1 3AF
Secretary NameMichelle Halls
NationalityBritish
StatusClosed
Appointed01 September 2003(2 months after company formation)
Appointment Duration2 years, 2 months (closed 15 November 2005)
RoleCompany Director
Correspondence Address12 Robjohns Road
Chelmsford
Essex
CM1 3AF
Director NameDavid Minter
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleProperty Maintenance
Correspondence Address128 Greenhaven Drive
Quayside Point
Thamesmead
London
SE28 8FT
Secretary NameDean Anthony Halls
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleProperty Maintenance
Country of ResidenceEngland
Correspondence Address12 Robjohns Road
Chelmsford
Essex
CM1 3AF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address12 Robjohns Road
Chelmsford
Essex
CM1 3AF
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Financials

Year2014
Net Worth£577
Cash£647
Current Liabilities£7,274

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
22 June 2005Application for striking-off (1 page)
29 April 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 October 2004Return made up to 27/06/04; full list of members (6 pages)
5 October 2003Director resigned (1 page)
5 October 2003Secretary resigned (1 page)
5 October 2003New secretary appointed (2 pages)
8 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
8 July 2003Ad 27/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 2003New secretary appointed;new director appointed (2 pages)
8 July 2003Registered office changed on 08/07/03 from: segrave & pocknell 46 hullbridge road, south woodham ferres, chelmsford essex CM3 5NG (1 page)
8 July 2003New director appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003Registered office changed on 03/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 July 2003Secretary resigned (1 page)