Company NameFirst Target Recoveries Limited
Company StatusDissolved
Company Number07601355
CategoryPrivate Limited Company
Incorporation Date12 April 2011(12 years, 11 months ago)
Dissolution Date21 June 2022 (1 year, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMiss Denyse Rene Goodyear
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(6 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1005 10th Floor
3 Hardman Street
Manchester
M3 3HF
Director NameMrs Shelly Parkin
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThornley House Carrington Business Park
Manchester Road
Carrington
Lancashire
M31 4DD
Director NameMr Stuart James Parkin
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThornley House Carrington Business Park
Manchester Road
Carrington
Lancashire
M31 4DD
Director NameBrian O'Shaughnessy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornley House Carrington Business Park
Manchester
Lancashire
M31 4DD
Director NameMr Simon Anthony Brown
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornley House Carrington Business Park
Manchester
Lancashire
M31 4DD

Contact

Websitefirsttargetrecoveries.co.uk
Telephone0161 7766701
Telephone regionManchester

Location

Registered AddressSuite 1005 10th Floor
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at £0.001Wttmc LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,288,256
Gross Profit£4,838,031
Net Worth£317,259
Current Liabilities£851,057

Accounts

Latest Accounts28 February 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

26 June 2020Registered office address changed from 14 Hardwick Road Partington Manchester M31 4DT England to Suite 1005 10th Floor 3 Hardman Street Manchester M3 3HF on 26 June 2020 (1 page)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 30 June 2019 (18 pages)
14 June 2019Registered office address changed from Thornley House Carrington Business Park Manchester Road Carrington Lancashire M31 4DD to 14 Hardwick Road Partington Manchester M31 4DT on 14 June 2019 (1 page)
14 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 30 June 2018 (19 pages)
9 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
27 February 2018Full accounts made up to 30 June 2017 (23 pages)
23 November 2017Notification of Wttmc Limited as a person with significant control on 1 November 2017 (2 pages)
23 November 2017Termination of appointment of Stuart James Parkin as a director on 1 November 2017 (1 page)
23 November 2017Termination of appointment of Shelly Parkin as a director on 1 November 2017 (1 page)
23 November 2017Appointment of Ms Denyse Rene Goodyear as a director on 1 November 2017 (2 pages)
23 November 2017Termination of appointment of Stuart James Parkin as a director on 1 November 2017 (1 page)
23 November 2017Cessation of Stuart James Parkin as a person with significant control on 1 November 2017 (1 page)
23 November 2017Notification of Wttmc Limited as a person with significant control on 1 November 2017 (2 pages)
23 November 2017Cessation of Stuart James Parkin as a person with significant control on 1 November 2017 (1 page)
23 November 2017Termination of appointment of Shelly Parkin as a director on 1 November 2017 (1 page)
23 November 2017Appointment of Ms Denyse Rene Goodyear as a director on 1 November 2017 (2 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
20 March 2017Full accounts made up to 30 June 2016 (20 pages)
20 March 2017Full accounts made up to 30 June 2016 (20 pages)
20 January 2017Termination of appointment of Simon Anthony Brown as a director on 11 January 2017 (1 page)
20 January 2017Termination of appointment of Simon Anthony Brown as a director on 11 January 2017 (1 page)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
11 April 2016Full accounts made up to 30 June 2015 (18 pages)
11 April 2016Full accounts made up to 30 June 2015 (18 pages)
2 March 2016Termination of appointment of Brian O'shaughnessy as a director on 1 February 2016 (1 page)
2 March 2016Termination of appointment of Brian O'shaughnessy as a director on 1 February 2016 (1 page)
16 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(5 pages)
16 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(5 pages)
18 May 2015Appointment of Brian O'shaughnessy as a director on 28 November 2014 (2 pages)
18 May 2015Appointment of Brian O'shaughnessy as a director on 28 November 2014 (2 pages)
17 April 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
17 April 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
23 February 2015Appointment of Mr Simon Anthony Brown as a director on 28 November 2014 (2 pages)
23 February 2015Appointment of Mr Simon Anthony Brown as a director on 28 November 2014 (2 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
27 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 November 2012Previous accounting period extended from 30 April 2012 to 30 June 2012 (3 pages)
21 November 2012Previous accounting period extended from 30 April 2012 to 30 June 2012 (3 pages)
17 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)