Company NameTarget Business Supplies Limited
Company StatusDissolved
Company Number01972196
CategoryPrivate Limited Company
Incorporation Date17 December 1985(38 years, 4 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJ M Nominees Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusClosed
Appointed16 March 1999(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 09 October 2001)
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameJ M Secretaries Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusClosed
Appointed16 March 1999(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 09 October 2001)
Correspondence Address34 Ely Place
London
EC1N 6TD
Secretary NameJ M Secretaries Limited (Corporation)
StatusClosed
Appointed16 March 1999(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 09 October 2001)
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameCatherine June Winter
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 1993)
RoleSales Manager
Correspondence Address10 Cherwell Road
Keynsham
Bristol
Avon
BS18 1QT
Director NamePhilip Williams
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 1993)
RoleSales Manager
Correspondence Address17 Ashleigh Road
Weston Super Mare
Avon
BS23 2XG
Director NameMrs Valerie Shelia Eastlake
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Burleigh Way
Wickwar
Wotton Under Edge
Gloucestershire
GL12 8LR
Wales
Director NameMr Derek Joseph Eastlake
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 1993)
RoleSales Manager
Correspondence Address12 Burleigh Way
Wickwar
Wotton Under Edge
Gloucestershire
GL12 8LR
Wales
Director NamePhilip Edwin Brown
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 1993)
RoleSales Manager
Correspondence Address5 Anchor Road
Kingswood
Bristol
Avon
BS15 4RE
Secretary NameMrs Valerie Shelia Eastlake
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Burleigh Way
Wickwar
Wotton Under Edge
Gloucestershire
GL12 8LR
Wales
Director NameJames Douglas Scott Bennett
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(8 years after company formation)
Appointment Duration5 years, 3 months (resigned 16 March 1999)
RoleCompany Director
Correspondence AddressThe Well House
3 Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Director NameMichael William Dodson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 26 September 1995)
RoleCompany Director
Correspondence AddressSpinney Close
Shadow Brook Lane
Solihull
B92 0DG
Director NameDavid Hulse
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 26 September 1995)
RoleCompany Director
Correspondence Address40b Sandy Lane
Barkham
Wokingham
Berkshire
RG11 4ST
Director NameMr Dermot Julian Jenkinson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(8 years after company formation)
Appointment Duration5 years, 3 months (resigned 16 March 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMersington House
Greenlaw
Duns
Berwickshire
TD10 6UL
Scotland
Director NameHon Frederick Ranald Noel-Paton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(8 years after company formation)
Appointment Duration4 years, 10 months (resigned 07 November 1998)
RoleCompany Director
Correspondence AddressEaster Dunbarnie
Bridge Of Earn
Perth
Perthshire
PH2 9ED
Scotland
Secretary NameCharles Adair Anderson
NationalityBritish
StatusResigned
Appointed17 December 1993(8 years after company formation)
Appointment Duration4 years, 2 months (resigned 25 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavensheugh
Selkirk
TD7 5LS
Scotland
Director NameCharles Adair Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRavensheugh
Selkirk
TD7 5LS
Scotland
Secretary NameMr Eric Mulholland
NationalityBritish
StatusResigned
Appointed25 February 1998(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Auchingane
Edinburgh
EH10 7HU
Scotland

Location

Registered Address34 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£102,723

Accounts

Latest Accounts6 May 2000 (23 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
4 May 2001Application for striking-off (1 page)
18 January 2001Return made up to 31/12/00; full list of members (8 pages)
18 December 2000Accounts for a dormant company made up to 6 May 2000 (4 pages)
13 January 2000Return made up to 31/12/99; full list of members (5 pages)
28 October 1999Accounts for a dormant company made up to 1 May 1999 (4 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999New secretary appointed;new director appointed (2 pages)
25 March 1999Director resigned (1 page)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
17 November 1998Accounts for a dormant company made up to 2 May 1998 (4 pages)
16 November 1998Director resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: c/o john menzies (uk) LTD 8/11 st johns lane london EC1P 1EU (1 page)
27 July 1998Director's particulars changed (1 page)
8 April 1998New director appointed (2 pages)
20 March 1998Secretary resigned (1 page)
20 January 1998Return made up to 31/12/97; full list of members (9 pages)
7 October 1997Accounts for a dormant company made up to 3 May 1997 (4 pages)
17 January 1997Director's particulars changed (2 pages)
10 January 1997Return made up to 31/12/96; full list of members (11 pages)
15 October 1996Accounts for a dormant company made up to 4 May 1996 (4 pages)
23 September 1996Director's particulars changed (2 pages)
3 June 1996Registered office changed on 03/06/96 from: 8-11 st johns lane london EC1P 1EU (1 page)
12 January 1996Return made up to 31/12/95; full list of members (7 pages)
28 November 1995Accounts for a dormant company made up to 29 April 1995 (7 pages)
10 October 1995Director resigned (4 pages)
10 October 1995Director resigned (4 pages)
16 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)