Company NameTarget Training Services Limited
Company StatusDissolved
Company Number05739119
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2006(same day as company formation)
RoleConstruction Training
Country of ResidenceEngland
Correspondence Address43 Thundersley Church Road
Benfleet
Essex
SS7 3ER
Secretary NameSharon Hollis
NationalityBritish
StatusClosed
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address135 Oakfield Road
Benfleet
Essex
SS7 5NW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressMill House Broad Road
Wickham St. Paul
Halstead
CO9 2PG
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishWickham St. Paul
WardStour Valley South
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1John Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£550
Cash£2,035
Current Liabilities£6,848

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
9 February 2022Micro company accounts made up to 31 March 2021 (2 pages)
10 May 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
24 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
10 November 2020Registered office address changed from Howells Farm Offices, Maypole Road, Nr Maldon Essex CM9 4SY to Mill House Broad Road Wickham St. Paul Halstead CO9 2PG on 10 November 2020 (1 page)
20 May 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 March 2019 (2 pages)
26 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
17 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
26 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Director's details changed for John Taylor on 5 April 2010 (2 pages)
6 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for John Taylor on 5 April 2010 (2 pages)
6 April 2010Director's details changed for John Taylor on 5 April 2010 (2 pages)
6 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 March 2009Return made up to 10/03/09; full list of members (3 pages)
23 March 2009Return made up to 10/03/09; full list of members (3 pages)
8 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
8 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
20 May 2008Return made up to 10/03/08; full list of members (3 pages)
20 May 2008Return made up to 10/03/08; full list of members (3 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
12 April 2007Return made up to 10/03/07; full list of members (2 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Return made up to 10/03/07; full list of members (2 pages)
12 April 2007Director's particulars changed (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Incorporation (13 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006Incorporation (13 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Registered office changed on 10/03/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
10 March 2006Registered office changed on 10/03/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)