Company NameTarget Premium Finance Limited
Company StatusDissolved
Company Number03581122
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 10 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRonald Hart
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1998(1 day after company formation)
Appointment Duration4 years, 7 months (closed 14 January 2003)
RoleInsurance Broker
Correspondence AddressHeathcote
Totteridge Green
London
N20 8PA
Director NameDavid John Marriott
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1998(1 day after company formation)
Appointment Duration4 years, 7 months (closed 14 January 2003)
RoleInsurance Broker
Correspondence Address42 The Causeway
Bassingbourn
Royston
Hertfordshire
SG8 5LG
Director NameMr David Laurence Marston
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1998(1 day after company formation)
Appointment Duration4 years, 7 months (closed 14 January 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address79 Hillview Road
Hatch End
Pinner
Middlesex
HA5 4PB
Secretary NameMr David Laurence Marston
NationalityBritish
StatusClosed
Appointed16 June 1998(1 day after company formation)
Appointment Duration4 years, 7 months (closed 14 January 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address79 Hillview Road
Hatch End
Pinner
Middlesex
HA5 4PB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSuite A8 Kebbell House
Carpenders Park Delta Gain
Watford
Hertfordshire
WD1 5BE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,465
Cash£2,398
Current Liabilities£1,947

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
8 August 2002Application for striking-off (1 page)
19 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 July 2001Return made up to 15/06/01; full list of members (8 pages)
13 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
18 July 2000Return made up to 15/06/00; full list of members (7 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 August 1999Return made up to 15/06/99; full list of members (5 pages)
21 August 1998Ad 18/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998Registered office changed on 18/06/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
18 June 1998New secretary appointed;new director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
15 June 1998Incorporation (13 pages)