Company NameTarget Materials Limited
Company StatusDissolved
Company Number02726058
CategoryPrivate Limited Company
Incorporation Date25 June 1992(31 years, 10 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael John Wright
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1992(4 weeks after company formation)
Appointment Duration11 years, 4 months (closed 18 November 2003)
RoleManufacturers Agent
Correspondence AddressCroftside
Leecroft Road
Barnet
Hertfordshire
EN5 2TH
Director NameRobert Wright
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1992(4 weeks after company formation)
Appointment Duration11 years, 4 months (closed 18 November 2003)
RoleManufacturers Agent
Correspondence AddressCroftside
Leecroft Road
Barnet
Hertfordshire
EN5 2TH
Secretary NameMr Michael John Wright
NationalityBritish
StatusClosed
Appointed23 July 1992(4 weeks after company formation)
Appointment Duration11 years, 4 months (closed 18 November 2003)
RoleManufacturers Agent
Correspondence AddressCroftside
Leecroft Road
Barnet
Hertfordshire
EN5 2TH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Harley Place
Harley Street
London
W1N 1HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£164,739
Gross Profit£8,362
Net Worth£4,359
Cash£15,141
Current Liabilities£72,578

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
24 June 2003Application for striking-off (1 page)
4 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
2 July 2001Return made up to 25/06/01; full list of members (6 pages)
23 June 2000Return made up to 25/06/00; full list of members (6 pages)
23 May 2000Full accounts made up to 30 September 1999 (7 pages)
25 June 1999Return made up to 25/06/99; no change of members (4 pages)
8 June 1999Full accounts made up to 30 September 1998 (6 pages)
30 June 1998Return made up to 25/06/98; full list of members (6 pages)
17 February 1998Full accounts made up to 30 September 1997 (6 pages)
28 June 1997Return made up to 25/06/97; no change of members (4 pages)
2 May 1997Full accounts made up to 30 September 1996 (7 pages)
17 June 1996Return made up to 25/06/96; no change of members (4 pages)
16 January 1996Full accounts made up to 30 September 1995 (7 pages)
21 June 1995Return made up to 25/06/95; full list of members (6 pages)