Company NameTarget Zero (Holdings) Limited
Company StatusDissolved
Company Number01978392
CategoryPrivate Limited Company
Incorporation Date16 January 1986(38 years, 2 months ago)
Dissolution Date29 July 1997 (26 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Derrick Collin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(5 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 29 July 1997)
RoleBusiness Development Manager
Correspondence Address5 Wynyard Court
Thorpe Thewles
Stockton-On-Tees
Cleveland
TS21 3LN
Secretary NameMr Mark Edward Betts
NationalityEnglish
StatusClosed
Appointed30 September 1995(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 29 July 1997)
RoleCompany Director
Correspondence Address41 Osborne Road
Hartlepool
Cleveland
TS26 9JN
Director NameMr Stephen Anthony James
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(5 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Danes Brook Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QX
Secretary NameMr Stephen Anthony James
NationalityBritish
StatusResigned
Appointed14 November 1991(5 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Danes Brook Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QX

Location

Registered AddressPO Box 165
Martinet Road
Thornaby
Cleveland
TS17 0NW
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishMaltby
WardIngleby Barwick East

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 April 1997First Gazette notice for voluntary strike-off (1 page)
21 February 1997Application for striking-off (1 page)
18 October 1995Secretary resigned;director resigned (2 pages)
11 October 1995New secretary appointed (2 pages)
4 October 1995Return made up to 18/10/95; full list of members (6 pages)