Company NameTarget Interiors Ltd
Company StatusDissolved
Company Number03393996
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Ross Martyn Bedford
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Poole Road
Hornchurch
Essex
RM11 3AS
Secretary NameMrs Brenda Eurona Bedford
NationalityBritish
StatusClosed
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Poole Road
Hornchurch
Essex
RM11 3AS
Director NameMr James Joseph Bedford
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2003(5 years, 11 months after company formation)
Appointment Duration11 years, 8 months (closed 03 March 2015)
RoleContractor
Country of ResidenceEngland
Correspondence Address2 Poole Road
Hornchurch
Essex
RM11 3AS
Director NameLance Bedford
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2003(5 years, 11 months after company formation)
Appointment Duration11 years, 8 months (closed 03 March 2015)
RoleContractor
Correspondence Address16 Appletree Crescent
Doddinghurst
Essex
CM15 0QS
Director NameRoll Bedford
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(5 years after company formation)
Appointment Duration12 months (resigned 28 June 2003)
RoleCompany Director
Correspondence Address63 Norfolk Road
Upminster
Essex
RM14 2RE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.targetinteriors.co.uk
Telephone01708 453629
Telephone regionRomford

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Mrs Brenda Eurona Bedford
99.60%
Ordinary A
1 at £1Mr James Bedford
0.10%
Ordinary
1 at £1Mr Lance Bedford
0.10%
Ordinary
1 at £1Mr Ross Bedford
0.10%
Ordinary
1 at £1Mrs Brenda Eurona Bedford
0.10%
Ordinary

Financials

Year2014
Net Worth£2,882
Cash£50
Current Liabilities£213,951

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
30 April 2014Voluntary strike-off action has been suspended (1 page)
30 April 2014Voluntary strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2013Voluntary strike-off action has been suspended (1 page)
14 August 2013Voluntary strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
19 December 2012Voluntary strike-off action has been suspended (1 page)
19 December 2012Voluntary strike-off action has been suspended (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012Application to strike the company off the register (3 pages)
6 November 2012Application to strike the company off the register (3 pages)
2 August 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 1,004
(7 pages)
2 August 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 1,004
(7 pages)
2 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
7 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (7 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 July 2009Return made up to 27/06/09; full list of members (5 pages)
29 July 2009Return made up to 27/06/09; full list of members (5 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 May 2009Return made up to 17/06/08; full list of members (5 pages)
11 May 2009Return made up to 17/06/08; full list of members (5 pages)
7 May 2009Director's change of particulars / lance bedford / 18/06/2008 (1 page)
7 May 2009Director's change of particulars / lance bedford / 18/06/2008 (1 page)
23 March 2009Registered office changed on 23/03/2009 from 2 poole road hornchurch essex RM11 3AS (1 page)
23 March 2009Registered office changed on 23/03/2009 from 2 poole road hornchurch essex RM11 3AS (1 page)
12 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 November 2007Return made up to 27/06/07; full list of members (7 pages)
16 November 2007Return made up to 27/06/07; full list of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 January 2007Return made up to 27/06/06; full list of members (8 pages)
9 January 2007Return made up to 27/06/06; full list of members (8 pages)
15 June 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
15 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 June 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
15 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 September 2005Return made up to 27/06/05; full list of members (8 pages)
21 September 2005Return made up to 27/06/05; full list of members (8 pages)
13 September 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 September 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 September 2004Return made up to 27/06/04; full list of members (8 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Return made up to 27/06/04; full list of members (8 pages)
22 June 2004Ad 01/07/02-30/06/03 £ si 999@1 (2 pages)
22 June 2004Ad 01/07/02-30/06/03 £ si 999@1 (2 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
15 September 2003Return made up to 27/06/03; full list of members (8 pages)
15 September 2003Ad 20/06/02--------- £ si 3@1 (2 pages)
15 September 2003Return made up to 27/06/03; full list of members (8 pages)
15 September 2003Ad 20/06/02--------- £ si 3@1 (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
26 June 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
26 June 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
29 August 2002Return made up to 27/06/02; full list of members (6 pages)
29 August 2002Return made up to 27/06/02; full list of members (6 pages)
16 July 2002 (7 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002 (7 pages)
6 September 2001Return made up to 27/06/01; full list of members (6 pages)
6 September 2001Return made up to 27/06/01; full list of members (6 pages)
29 August 2001Full accounts made up to 30 June 2000 (11 pages)
29 August 2001Full accounts made up to 30 June 2000 (11 pages)
18 July 2000Return made up to 27/06/00; full list of members (6 pages)
18 July 2000Return made up to 27/06/00; full list of members (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (10 pages)
4 May 1999Full accounts made up to 30 June 1998 (10 pages)
11 February 1999Return made up to 27/06/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 February 1999Return made up to 27/06/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Registered office changed on 07/07/97 from: daner house meadoway wickford essex SS12 9HA (1 page)
7 July 1997Registered office changed on 07/07/97 from: daner house meadoway wickford essex SS12 9HA (1 page)
7 July 1997New secretary appointed (2 pages)
7 July 1997New secretary appointed (2 pages)
6 July 1997Secretary resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Secretary resigned (1 page)
6 July 1997Director resigned (1 page)
27 June 1997Incorporation (12 pages)
27 June 1997Incorporation (12 pages)