Company NameSixtwothree Limited
DirectorsDavid John Booth and Mark Lees Young
Company StatusDissolved
Company Number00906623
CategoryPrivate Limited Company
Incorporation Date22 May 1967(56 years, 11 months ago)
Previous NameTarget Motors (SNM) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid John Booth
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1992(25 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleAccountant
Correspondence AddressDurban House
Manor Road
Penn
Buckinghamshire
HP10 8HY
Director NameMr Mark Lees Young
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1995(28 years, 3 months after company formation)
Appointment Duration28 years, 8 months
RoleSolicitor
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Secretary NameDeborah Ann Ives
NationalityBritish
StatusCurrent
Appointed30 November 1998(31 years, 6 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence AddressChukwani The Friary
Old Windsor
Windsor
Berkshire
SL4 2NS
Director NameDavid Richard Beck
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(25 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 December 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Temple
Goring On Thames
Berkshire
RG8 0JY
Director NameJohn Osborne Day
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(25 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 June 1995)
RoleCompany Director
Correspondence Address5 Camellia Way
Simons Park
Wokingham
Berkshire
RG41 3NB
Director NameBrian Edward Connolly
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(27 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 September 1995)
RoleCommercial Dir
Correspondence AddressThe Dell 52 Peppard Road
Sonning Common
Reading
Oxfordshire
RG4 9SU
Director NameMr Nigel Terence Chell Fotherby
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(28 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 1997)
RoleGrp Finance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Chapel Street
Watlington
Oxfordshire
OX9 5QT
Secretary NameElaine Richardson
NationalityBritish
StatusResigned
Appointed09 May 1996(28 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 June 1998)
RoleCompany Director
Correspondence AddressThe Willows Willowside
London Colney
St Albans
Hertfordshire
AL2 1DP
Director NameIan Wardle
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(30 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 29 May 1998)
RoleExecutive
Correspondence AddressLynbrook Cherry Garden Lane
Maidenhead
Berkshire
SL6 3QD
Secretary NameMr Mark Lees Young
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(31 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 1998)
RoleCompany Director
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Secretary NameMr Mark Lees Young
NationalityBritish
StatusResigned
Appointed26 June 1998(31 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 1998)
RoleCompany Director
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP

Location

Registered AddressLex House
17 Connaught Place
London
W2 2EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 July 2000Dissolved (1 page)
17 April 2000Return of final meeting in a members' voluntary winding up (3 pages)
7 October 1999Declaration of solvency (3 pages)
7 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 October 1999Full accounts made up to 31 December 1998 (12 pages)
7 October 1999Appointment of a voluntary liquidator (1 page)
7 September 1999Return made up to 13/08/99; full list of members (10 pages)
15 December 1998Secretary resigned (1 page)
15 December 1998New secretary appointed (2 pages)
20 August 1998Return made up to 13/08/98; full list of members (7 pages)
18 August 1998Full accounts made up to 31 December 1997 (10 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (2 pages)
12 June 1998Director resigned (1 page)
10 October 1997Company name changed target motors (snm) LIMITED\certificate issued on 13/10/97 (2 pages)
21 August 1997Return made up to 13/08/97; full list of members (8 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
7 July 1997Full accounts made up to 31 December 1996 (9 pages)
24 September 1996Auditor's resignation (1 page)
24 September 1996Auditor's resignation (1 page)
23 August 1996Return made up to 13/08/96; full list of members (8 pages)
31 July 1996Full accounts made up to 31 December 1995 (9 pages)
28 May 1996New secretary appointed (2 pages)
20 May 1996Secretary resigned (1 page)
18 September 1995Director resigned;new director appointed (6 pages)
18 September 1995New director appointed (6 pages)
17 August 1995Return made up to 13/08/95; full list of members (10 pages)
13 July 1995Full accounts made up to 31 December 1994 (16 pages)
19 June 1995Director resigned (4 pages)
7 September 1994Full accounts made up to 26 December 1993 (20 pages)
1 October 1993Full accounts made up to 27 December 1992 (18 pages)
28 January 1992Full accounts made up to 30 September 1991 (15 pages)
12 August 1991Full accounts made up to 30 September 1990 (15 pages)
21 February 1991Full accounts made up to 30 September 1989 (14 pages)
5 June 1989Full accounts made up to 30 September 1988 (12 pages)
19 August 1988Full accounts made up to 30 September 1987 (13 pages)
4 February 1987Full accounts made up to 30 September 1986 (13 pages)
12 June 1986Full accounts made up to 30 September 1985 (13 pages)
29 April 1985Accounts made up to 30 September 1984 (13 pages)
12 December 1984Accounts made up to 30 September 1983 (17 pages)
24 April 1983Accounts made up to 30 September 1982 (9 pages)
19 November 1981Company name changed\certificate issued on 19/11/81 (2 pages)
8 October 1981Accounts made up to 31 March 1981 (11 pages)
9 October 1980Accounts made up to 31 March 1980 (10 pages)
12 October 1979Accounts made up to 31 March 1979 (10 pages)
24 October 1977Accounts made up to 31 March 1977 (9 pages)
18 October 1976Accounts made up to 31 March 1976 (4 pages)
4 November 1975Accounts made up to 31 March 1975 (7 pages)