Company NameTarget Litho Plate Making Company Limited
Company StatusDissolved
Company Number01036617
CategoryPrivate Limited Company
Incorporation Date30 December 1971(52 years, 4 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameJane Fensome
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1993(21 years after company formation)
Appointment Duration16 years, 4 months (closed 12 May 2009)
RoleCompany Director
Correspondence AddressHolly Cottage
2 Rushmore Hill
Pratts Bottom
Kent
BR6 7LZ
Director NameJames Kenneth Taylor
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1993(21 years after company formation)
Appointment Duration16 years, 4 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
2 Rushmore Hill
Pratts Bottom
Kent
BR6 7LZ
Secretary NameJames Kenneth Taylor
NationalityBritish
StatusClosed
Appointed14 January 1993(21 years after company formation)
Appointment Duration16 years, 4 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
2 Rushmore Hill
Pratts Bottom
Kent
BR6 7LZ
Director NameDavid Bradfield
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(21 years after company formation)
Appointment Duration14 years, 4 months (resigned 01 June 2007)
RoleCompany Director
Correspondence Address55 Carlton Road
Woodside
Grays
Essex
RM16 4YB
Director NameColin Thomas Cox
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(21 years after company formation)
Appointment Duration9 years, 5 months (resigned 24 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Duxford
Shotgate
Wickford
Essex
SS11 8UZ
Director NameMr John Rowland
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(21 years after company formation)
Appointment Duration5 years (resigned 28 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Tappesfield Road
London
SE15 3HD

Location

Registered Address25 Holywell Row
London
EC2A 4XE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£16,473
Current Liabilities£42,463

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
12 January 2009Application for striking-off (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 February 2008Director resigned (1 page)
18 February 2008Return made up to 16/01/08; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
24 January 2007Location of debenture register (1 page)
24 January 2007Return made up to 16/01/07; full list of members (3 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 February 2006Return made up to 16/01/06; full list of members (3 pages)
4 August 2005Total exemption small company accounts made up to 30 October 2004 (5 pages)
3 March 2005Registered office changed on 03/03/05 from: 25 holywell row london EC2A 4XE (1 page)
25 January 2005Return made up to 16/01/05; full list of members (7 pages)
25 January 2005Registered office changed on 25/01/05 from: 1ST floor 25 phipp st london EC2A 4NP (1 page)
13 January 2005Accounting reference date extended from 30/04/04 to 30/10/04 (1 page)
25 October 2004Delivery ext'd 3 mth 30/04/04 (1 page)
14 July 2004Particulars of mortgage/charge (9 pages)
13 April 2004Return made up to 16/01/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 April 2003Return made up to 16/01/03; full list of members (7 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
16 July 2002Director resigned (1 page)
3 April 2002Return made up to 16/01/02; full list of members (7 pages)
3 April 2002Director's particulars changed (1 page)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 February 2001Return made up to 16/01/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
8 March 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 1999Full accounts made up to 30 April 1999 (14 pages)
15 April 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 October 1998Full accounts made up to 30 April 1998 (14 pages)
19 March 1998Amended directors report 300497 (3 pages)
21 January 1998Full accounts made up to 30 April 1997 (14 pages)
20 January 1998Return made up to 16/01/98; no change of members (6 pages)
10 February 1997Return made up to 16/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 September 1996Full accounts made up to 30 April 1996 (15 pages)
29 February 1996Return made up to 16/01/96; full list of members (8 pages)
21 February 1996Nc inc already adjusted 21/10/94 (1 page)
21 February 1996Ad 21/10/94--------- £ si 47481@1 (2 pages)
21 February 1996Ad 21/10/94--------- £ si 19@1 (2 pages)
20 November 1995Full accounts made up to 30 April 1995 (16 pages)