Company NameTarget Telemarketing Limited
Company StatusDissolved
Company Number03947894
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameKeith Brown
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Pump Farm Cottage
Ongar Road Kelvedon Hatch
Brentwood
Essex
CM15 0LA
Secretary NameKeith Brown
NationalityBritish
StatusClosed
Appointed15 March 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Pump Farm Cottage
Ongar Road Kelvedon Hatch
Brentwood
Essex
CM15 0LA
Director NameMr John Anthony Michael Parrish
Date of BirthOctober 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNavestock Hall
Navestock
Essex
RM4 1HA
Director NameMr Martin Myer Solomon
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Farm
Holmeschapel Road
Knutsford
Cheshire
WA16 9JZ
Director NameIan George Veal
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(7 months after company formation)
Appointment Duration15 years (resigned 01 November 2015)
RoleEstate Manager
Country of ResidenceEngland
Correspondence AddressBrizes Park
Kelvedon Hatch
Brentwood
Essex
CM15 0DG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address1 Pump Farm Cottages Ongar Road
Kelvedon Hatch
Brentwood
Essex
CM15 0LA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishKelvedon Hatch
WardBrizes and Doddinghurst

Shareholders

2 at £1Mr Keith Brown
66.67%
Ordinary
1 at £1Ian George Veal
33.33%
Ordinary

Financials

Year2014
Net Worth£209
Current Liabilities£313

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
16 November 2015Application to strike the company off the register (3 pages)
16 November 2015Application to strike the company off the register (3 pages)
3 November 2015Termination of appointment of Ian George Veal as a director on 1 November 2015 (1 page)
3 November 2015Termination of appointment of Ian George Veal as a director on 1 November 2015 (1 page)
27 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(5 pages)
27 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(5 pages)
29 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
29 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
16 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 3
(5 pages)
16 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 3
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
27 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
16 March 2010Register inspection address has been changed (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 May 2009Return made up to 15/03/09; full list of members (4 pages)
22 May 2009Return made up to 15/03/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 April 2008Return made up to 15/03/08; full list of members (4 pages)
3 April 2008Return made up to 15/03/08; full list of members (4 pages)
2 April 2008Location of register of members (1 page)
2 April 2008Registered office changed on 02/04/2008 from 1 pump farm cottages ongar road kelvedon hatch brentwood essex CM15 0LA (1 page)
2 April 2008Location of debenture register (1 page)
2 April 2008Registered office changed on 02/04/2008 from 1 pump farm cottages ongar road kelvedon hatch brentwood essex CM15 0LA (1 page)
2 April 2008Location of debenture register (1 page)
2 April 2008Location of register of members (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 June 2007Return made up to 15/03/07; full list of members (3 pages)
25 June 2007Registered office changed on 25/06/07 from: the old stable block pump house farm ongar road, kelvedon hatch brentwood CM15 0LA (1 page)
25 June 2007Location of debenture register (1 page)
25 June 2007Registered office changed on 25/06/07 from: the old stable block pump house farm ongar road, kelvedon hatch brentwood CM15 0LA (1 page)
25 June 2007Location of register of members (1 page)
25 June 2007Location of debenture register (1 page)
25 June 2007Location of register of members (1 page)
25 June 2007Return made up to 15/03/07; full list of members (3 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
29 August 2006Return made up to 15/03/06; full list of members (3 pages)
29 August 2006Location of debenture register (1 page)
29 August 2006Location of debenture register (1 page)
29 August 2006Return made up to 15/03/06; full list of members (3 pages)
25 August 2006Registered office changed on 25/08/06 from: 1 pump farm cottages ongar road, kelvedon hatch brentwood essex CM15 0LA (1 page)
25 August 2006Registered office changed on 25/08/06 from: 1 pump farm cottages ongar road, kelvedon hatch brentwood essex CM15 0LA (1 page)
25 August 2006Location of register of members (1 page)
25 August 2006Location of register of members (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 March 2005Return made up to 15/03/05; full list of members (7 pages)
24 March 2005Return made up to 15/03/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 April 2004Return made up to 15/03/04; full list of members (7 pages)
23 April 2004Return made up to 15/03/04; full list of members (7 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 April 2003Return made up to 15/03/03; full list of members (7 pages)
10 April 2003Return made up to 15/03/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 March 2002Return made up to 15/03/02; full list of members (7 pages)
28 March 2002Return made up to 15/03/02; full list of members (7 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 March 2001Return made up to 15/03/01; full list of members (7 pages)
21 March 2001Return made up to 15/03/01; full list of members (7 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
21 March 2000New secretary appointed;new director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New secretary appointed;new director appointed (2 pages)
21 March 2000Director resigned (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000New director appointed (2 pages)
20 March 2000Registered office changed on 20/03/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
20 March 2000Registered office changed on 20/03/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
15 March 2000Incorporation (11 pages)
15 March 2000Incorporation (11 pages)