Company NameTarget Finishing Services Limited
Company StatusDissolved
Company Number01947686
CategoryPrivate Limited Company
Incorporation Date17 September 1985(38 years, 7 months ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameAndrew Malcolm Shuttleworth
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1991(5 years, 7 months after company formation)
Appointment Duration14 years, 5 months (closed 04 October 2005)
RoleLaunderer
Correspondence AddressGolburn Cottage
Uppermill
Oldham
Lancashire
OL3 6JH
Director NameMr Douglas Shuttleworth
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1991(5 years, 7 months after company formation)
Appointment Duration14 years, 5 months (closed 04 October 2005)
RoleBusiness Consultant
Country of ResidenceBahamas
Correspondence AddressPO Box Ex29288
Georgetown
Exuma
Foreign
Secretary NameAndrew Malcolm Shuttleworth
NationalityBritish
StatusClosed
Appointed26 April 1991(5 years, 7 months after company formation)
Appointment Duration14 years, 5 months (closed 04 October 2005)
RoleCompany Director
Correspondence AddressGolburn Cottage
Uppermill
Oldham
Lancashire
OL3 6JH

Location

Registered Address7 Park Street
Manchester
M3 1EU
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£71,403
Cash£9,130
Current Liabilities£221,641

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
6 May 2005Application for striking-off (1 page)
30 June 2004Return made up to 24/04/04; full list of members (7 pages)
10 May 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
10 May 2003Return made up to 24/04/03; full list of members (7 pages)
14 May 2002Return made up to 24/04/02; full list of members
  • 363(287) ‐ Registered office changed on 14/05/02
(7 pages)
24 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
5 June 2001Return made up to 24/04/01; full list of members (6 pages)
18 April 2001Accounting reference date extended from 30/11/00 to 30/05/01 (1 page)
26 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
10 May 2000Return made up to 24/04/00; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (7 pages)
13 May 1999Return made up to 24/04/99; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 30 November 1997 (7 pages)
6 May 1998Return made up to 24/04/98; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
20 May 1997Return made up to 24/04/97; no change of members (4 pages)
14 June 1996Accounts for a small company made up to 30 November 1995 (7 pages)
10 May 1996Return made up to 24/04/96; full list of members (6 pages)
3 May 1995Return made up to 24/04/95; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 30 November 1994 (7 pages)