Company NameTarget Integrity Inspection Limited
Company StatusDissolved
Company Number05752306
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Mark William Folland
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Heather Close
Wynyard
Billingham
TS22 5GT
Secretary NameVictoria Folland
NationalityBritish
StatusClosed
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Heather Close
Wynyard
Billingham
TS22 5GT
Director NameMrs Victoria Folland
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2015(9 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 18 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Heather Close
Wynyard
Billingham
TS22 5GT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3-5 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mark William Folland
50.00%
Ordinary
1 at £1Victoria Folland
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,075
Cash£4,496
Current Liabilities£21,549

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2023First Gazette notice for voluntary strike-off (1 page)
20 January 2023Application to strike the company off the register (3 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
18 November 2020Change of details for Mrs Victoria Folland as a person with significant control on 17 November 2020 (2 pages)
18 November 2020Director's details changed for Mr Mark William Folland on 17 November 2020 (2 pages)
18 November 2020Change of details for Mr Mark William Folland as a person with significant control on 17 November 2020 (2 pages)
18 November 2020Director's details changed for Mrs Victoria Folland on 17 November 2020 (2 pages)
18 November 2020Secretary's details changed for Victoria Folland on 17 November 2020 (1 page)
31 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
21 October 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
15 October 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
7 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
23 December 2015Appointment of Mrs Victoria Folland as a director on 23 December 2015 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Appointment of Mrs Victoria Folland as a director on 23 December 2015 (2 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 2
(3 pages)
14 December 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 2
(3 pages)
14 December 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 2
(3 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
23 March 2011Secretary's details changed for Victoria Folland on 1 November 2009 (2 pages)
23 March 2011Director's details changed for Mr Mark William Folland on 1 November 2009 (2 pages)
23 March 2011Director's details changed for Mr Mark William Folland on 1 November 2009 (2 pages)
23 March 2011Director's details changed for Mr Mark William Folland on 1 November 2009 (2 pages)
23 March 2011Secretary's details changed for Victoria Folland on 1 November 2009 (2 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
23 March 2011Secretary's details changed for Victoria Folland on 1 November 2009 (2 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 March 2010Director's details changed for Mark William Folland on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mark William Folland on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Mark William Folland on 1 October 2009 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 March 2009Return made up to 22/03/09; full list of members (3 pages)
23 March 2009Return made up to 22/03/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 September 2008Return made up to 22/03/08; full list of members (3 pages)
19 September 2008Return made up to 22/03/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 May 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Director resigned (1 page)
22 March 2006Incorporation (16 pages)
22 March 2006Incorporation (16 pages)