Company NameTarget Travel Services Limited
Company StatusDissolved
Company Number02385858
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 10 months ago)
Dissolution Date6 November 2001 (22 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Teresa Maria Broxton
NationalityBritish
StatusClosed
Appointed02 August 1999(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 06 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Old Kiln Lane
Grotton
Oldham
Lancashire
OL4 5RZ
Director NameJames Ian Davies
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2000(11 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 06 November 2001)
RoleCompany Director
Correspondence Address19 Radnor Close
Beighton
Sheffield
South Yorkshire
S20 2DH
Director NamePhilip Michael White
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 1994)
RoleFinance Director
Correspondence Address257 Abbeydale Road South
Dore
Sheffield
South Yorkshire
S17 3LB
Director NameMr John Paul McGowan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 August 1992)
RoleAccountant
Correspondence Address3 Carr Wood Gardens
Calverley
Pudsey
West Yorkshire
LS28 5UD
Director NameMr David John Marsh
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years after company formation)
Appointment Duration8 months (resigned 13 January 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOrchard House Main Street
Wheldrake
York
N Yorks
YO4 6AB
Director NameMr John Anthony Dixon
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 October 1992)
RoleOperations Director
Correspondence Address34 Sandringham Close
Haxby
York
North Yorkshire
YO3 3GL
Director NameMr Ian James Buchan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years after company formation)
Appointment Duration8 years, 3 months (resigned 04 September 2000)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuckfirth House 39a Fenay Lane
Almondbury
Huddersfield
HD5 8UN
Director NameMr George William Browlee
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1994)
RoleManaging Director
Correspondence Address118 Huddersfield Road
Brighouse
W Yorkshire
HD6 3RH
Secretary NameMr John Paul McGowan
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 August 1992)
RoleCompany Director
Correspondence Address3 Carr Wood Gardens
Calverley
Pudsey
West Yorkshire
LS28 5UD
Director NameMr Brian Asquith
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 1993)
RoleFinance Director & Company Secretary
Correspondence Address8 Belgrave Mews
Rawdon
Leeds
West Yorkshire
LS19 6AQ
Secretary NameMr Brian Asquith
NationalityBritish
StatusResigned
Appointed04 September 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 1993)
RoleFinance Director & Company Secretary
Correspondence Address8 Belgrave Mews
Rawdon
Leeds
West Yorkshire
LS19 6AQ
Director NameMr John Paul McGowan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(3 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2000)
RoleManaging Director
Correspondence Address3 Carr Wood Gardens
Calverley
Pudsey
West Yorkshire
LS28 5UD
Secretary NamePhilip Michael White
NationalityBritish
StatusResigned
Appointed18 October 1993(4 years, 5 months after company formation)
Appointment Duration2 months (resigned 20 December 1993)
RoleCompany Director
Correspondence Address257 Abbeydale Road South
Dore
Sheffield
South Yorkshire
S17 3LB
Secretary NameLorraine Goulding
NationalityBritish
StatusResigned
Appointed20 December 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 1995)
RoleCompany Director
Correspondence Address29 Churchgate
Gildersome Morley
Leeds
LS27 7HA
Secretary NameMargaret Amelia Anne Price
NationalityBritish
StatusResigned
Appointed22 September 1995(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address154 Oaks Avenue
Stocksbridge
Sheffield
South Yorkshire
S30 5EN
Secretary NameMr Paul Vincent Savage
NationalityBritish
StatusResigned
Appointed28 February 1997(7 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wilstrop Farm Road
Copmanthorpe
York
North Yorkshire
YO23 3RZ
Director NameRobert Edward Turner
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(11 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 January 2001)
RoleCompany Director
Correspondence Address15 Caldwell Close
Astley
Manchester
M29 7FN

Location

Registered AddressKirkstall Road
Leeds
Yorkshire
LS3 1LH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
8 July 2001Return made up to 07/06/01; full list of members (6 pages)
4 June 2001Application for striking-off (1 page)
7 February 2001Director resigned (1 page)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (9 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000Director resigned (1 page)
22 September 2000Secretary's particulars changed (1 page)
7 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (8 pages)
9 August 1999Secretary resigned (2 pages)
9 August 1999New secretary appointed (2 pages)
20 July 1999Return made up to 07/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
4 July 1998Return made up to 07/06/98; no change of members (4 pages)
16 February 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
7 July 1997Return made up to 07/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 April 1997Secretary resigned (1 page)
2 April 1997New secretary appointed (2 pages)
3 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 August 1996Accounts for a dormant company made up to 31 March 1996 (7 pages)
6 August 1996Registered office changed on 06/08/96 from: network house stubs beck lane west 26 industrial estate cleckheaton west yorkshire BD19 4TT (1 page)
8 July 1996Return made up to 07/06/96; full list of members (6 pages)
11 March 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
4 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 October 1995Accounts made up to 31 December 1994 (8 pages)
23 October 1995Registered office changed on 23/10/95 from: windsor house 1 sovereign quay leeds LS1 4DQ (1 page)
29 September 1995New secretary appointed (2 pages)
29 September 1995Secretary resigned (2 pages)
8 June 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)