SHAFTESBURY AND DISTRICT TASK FORCE LIMITED

Register to unlock more data on OkredoRegister

SHAFTESBURY AND DISTRICT TASK FORCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04281855

Incorporation date

05/09/2001

Size

Micro Entity

Contacts

Registered address

Registered address

32 The Square, Gillingham, Dorset SP8 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2001)
dot icon13/08/2019
Final Gazette dissolved via voluntary strike-off
dot icon28/05/2019
First Gazette notice for voluntary strike-off
dot icon20/05/2019
Application to strike the company off the register
dot icon06/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon25/06/2018
Micro company accounts made up to 2017-12-31
dot icon25/04/2018
Registered office address changed from Unit 7 Gold Hill House 21 High Street Shaftesbury Dorset SP7 8JE to 32 the Square Gillingham Dorset SP8 4AR on 2018-04-25
dot icon12/10/2017
Director's details changed for Ms Melanie Froggatt on 2017-09-06
dot icon11/10/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon07/07/2017
Appointment of Mrs Christina Phyllis Humphries as a secretary on 2017-06-27
dot icon02/07/2017
Termination of appointment of Lester Mark Dibben as a secretary on 2017-06-07
dot icon02/07/2017
Termination of appointment of Lester Mark Dibben as a director on 2017-06-07
dot icon22/05/2017
Micro company accounts made up to 2016-12-31
dot icon15/05/2017
Appointment of Mrs Christina Phyllis Humphries as a director on 2017-02-14
dot icon15/05/2017
Appointment of Mr Simon James Hill as a director on 2017-02-14
dot icon06/02/2017
Appointment of Ms Melanie Froggatt as a director on 2017-02-06
dot icon02/11/2016
Appointment of Mr Lester Mark Dibben as a secretary on 2016-10-26
dot icon22/09/2016
Micro company accounts made up to 2015-12-31
dot icon09/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon23/08/2016
Termination of appointment of David John Griffin-Shepherd as a director on 2016-08-17
dot icon23/08/2016
Termination of appointment of Winifred Harvey as a secretary on 2016-07-04
dot icon23/08/2016
Termination of appointment of Winifred Harvey as a director on 2016-07-04
dot icon26/05/2016
Appointment of Mrs Winifred Harvey as a secretary on 2016-05-18
dot icon20/10/2015
Appointment of Mr Lester Mark Dibben as a director on 2015-10-02
dot icon16/09/2015
Annual return made up to 2015-09-05 no member list
dot icon10/09/2015
Appointment of Mrs Winifred Harvey as a director on 2015-06-11
dot icon09/09/2015
Appointment of Mr Clive Carter as a director on 2015-06-11
dot icon09/09/2015
Termination of appointment of Rachel Stuart Caldwell as a director on 2015-06-11
dot icon09/09/2015
Termination of appointment of Rachel Stuart Caldwell as a secretary on 2015-06-11
dot icon29/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/09/2014
Annual return made up to 2014-09-05 no member list
dot icon20/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2013
Appointment of Mr David John Griffin-Shepherd as a director
dot icon18/11/2013
Termination of appointment of Neil Sutherland as a director
dot icon18/11/2013
Termination of appointment of Michael Madgwick as a director
dot icon25/09/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon25/09/2013
Annual return made up to 2013-09-05 no member list
dot icon25/09/2013
Director's details changed for Mr Neil Gerard Sutherland on 2013-06-01
dot icon25/09/2013
Termination of appointment of Eileen Crew as a director
dot icon25/09/2013
Registered office address changed from C/O Shaftesbury & District Task Force 1 Bimport Shaftesbury Dorset SP7 8AT England on 2013-09-25
dot icon25/04/2013
Resolutions
dot icon11/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/12/2012
Termination of appointment of James Crouch as a director
dot icon14/09/2012
Annual return made up to 2012-09-05 no member list
dot icon15/08/2012
Appointment of Mr Michael David Madgwick as a director
dot icon13/07/2012
Appointment of Mrs Heather Ann Sanger as a director
dot icon13/07/2012
Termination of appointment of David Taylor as a director
dot icon13/07/2012
Termination of appointment of Diana West as a director
dot icon24/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/05/2012
Termination of appointment of Ann Kirkpatrick as a director
dot icon29/09/2011
Annual return made up to 2011-09-05 no member list
dot icon29/09/2011
Director's details changed for Rachel Stuart Caldwell on 2011-09-01
dot icon29/09/2011
Secretary's details changed for Rachel Stuart Caldwell on 2011-09-01
dot icon29/09/2011
Appointment of Mrs Diana West as a director
dot icon29/09/2011
Registered office address changed from Unit 7D Wincombe Business Park Shaftesbury Dorset SP7 9QJ on 2011-09-29
dot icon03/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/01/2011
Termination of appointment of Michael Hicks as a director
dot icon05/01/2011
Termination of appointment of Lester Dibben as a director
dot icon05/01/2011
Termination of appointment of Timothy Cook as a director
dot icon27/09/2010
Annual return made up to 2010-09-05 no member list
dot icon27/09/2010
Director's details changed for David John Taylor on 2010-09-05
dot icon27/09/2010
Director's details changed for Michael John Hicks on 2010-09-05
dot icon27/09/2010
Director's details changed for Neil Gerard Sutherland on 2010-09-05
dot icon27/09/2010
Director's details changed for Lester Mark Dibben on 2010-09-05
dot icon09/09/2010
Registered office address changed from Unit 6 Plot 25C Longmead Shaftesbury Dorset SP7 8PL on 2010-09-09
dot icon23/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/09/2009
Annual return made up to 05/09/09
dot icon30/09/2009
Director appointed neil gerard sutherland
dot icon30/09/2009
Director appointed david john taylor
dot icon30/09/2009
Director appointed michael john hicks
dot icon30/09/2009
Director appointed james robert fisher crouch
dot icon30/09/2009
Director appointed eileen roalie crew
dot icon30/09/2009
Director appointed timothy john cook
dot icon01/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon25/09/2008
Annual return made up to 05/09/08
dot icon01/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/09/2007
Director resigned
dot icon10/09/2007
Annual return made up to 05/09/07
dot icon22/06/2007
New secretary appointed
dot icon21/06/2007
Secretary resigned
dot icon31/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon19/09/2006
Annual return made up to 05/09/06
dot icon14/07/2006
Director resigned
dot icon26/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/05/2006
New director appointed
dot icon21/04/2006
Director resigned
dot icon31/10/2005
Director resigned
dot icon30/09/2005
Annual return made up to 05/09/05
dot icon30/09/2005
Director resigned
dot icon10/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon09/03/2005
New director appointed
dot icon23/02/2005
New secretary appointed
dot icon23/02/2005
Secretary resigned
dot icon17/01/2005
Director's particulars changed
dot icon17/01/2005
Director resigned
dot icon19/10/2004
New director appointed
dot icon16/09/2004
Annual return made up to 05/09/04
dot icon16/09/2004
Director's particulars changed
dot icon16/07/2004
Registered office changed on 16/07/04 from: 6 church lane shaftesbury dorset SP7 8JT
dot icon21/06/2004
Director resigned
dot icon21/06/2004
Director resigned
dot icon21/06/2004
New director appointed
dot icon21/06/2004
New director appointed
dot icon10/05/2004
Director's particulars changed
dot icon10/05/2004
Director resigned
dot icon10/05/2004
Director resigned
dot icon10/05/2004
Director resigned
dot icon23/01/2004
New director appointed
dot icon23/01/2004
Director resigned
dot icon23/01/2004
New director appointed
dot icon13/01/2004
New secretary appointed
dot icon13/01/2004
New director appointed
dot icon13/01/2004
New director appointed
dot icon13/01/2004
Secretary resigned;director resigned
dot icon23/12/2003
Partial exemption accounts made up to 2003-09-30
dot icon23/09/2003
Annual return made up to 05/09/03
dot icon23/09/2003
Director resigned
dot icon30/07/2003
Secretary's particulars changed;director's particulars changed
dot icon30/07/2003
Director resigned
dot icon30/07/2003
Director resigned
dot icon30/07/2003
Director resigned
dot icon30/07/2003
Director resigned
dot icon15/06/2003
New director appointed
dot icon07/06/2003
New director appointed
dot icon29/05/2003
New director appointed
dot icon27/03/2003
Memorandum and Articles of Association
dot icon27/03/2003
Resolutions
dot icon06/02/2003
New director appointed
dot icon03/02/2003
New director appointed
dot icon26/01/2003
New director appointed
dot icon26/01/2003
New director appointed
dot icon26/01/2003
New director appointed
dot icon26/01/2003
New director appointed
dot icon26/01/2003
New director appointed
dot icon22/12/2002
Registered office changed on 22/12/02 from: minster house 2 the commons shaftesbury dorset SP7 8JL
dot icon08/12/2002
Full accounts made up to 2002-09-30
dot icon18/09/2002
Annual return made up to 05/09/02
dot icon02/07/2002
New secretary appointed
dot icon02/07/2002
Secretary resigned;director resigned
dot icon06/02/2002
Registered office changed on 06/02/02 from: 37 high street shaftesbury dorset SP7 8JE
dot icon07/01/2002
New director appointed
dot icon10/12/2001
Registered office changed on 10/12/01 from: 66 worcester park road worcester park surrey KT4 7QD
dot icon10/12/2001
New director appointed
dot icon10/12/2001
New director appointed
dot icon10/12/2001
New director appointed
dot icon10/12/2001
New director appointed
dot icon10/12/2001
New secretary appointed;new director appointed
dot icon10/12/2001
Secretary resigned
dot icon10/12/2001
Director resigned
dot icon05/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skam, Bernard Emmanuel
Director
22/11/2001 - 10/12/2003
2
Pratt, Allan George
Secretary
05/09/2001 - 06/12/2001
105
Hill, Simon James
Director
14/02/2017 - Present
3
Parker, John Cyril
Director
10/12/2003 - Present
2
Walton, Alan James
Director
14/06/2004 - 16/09/2005
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SHAFTESBURY AND DISTRICT TASK FORCE LIMITED

SHAFTESBURY AND DISTRICT TASK FORCE LIMITED is an(a) Dissolved company incorporated on 05/09/2001 with the registered office located at 32 The Square, Gillingham, Dorset SP8 4AR. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SHAFTESBURY AND DISTRICT TASK FORCE LIMITED?

toggle

SHAFTESBURY AND DISTRICT TASK FORCE LIMITED is currently Dissolved. It was registered on 05/09/2001 and dissolved on 13/08/2019.

Where is SHAFTESBURY AND DISTRICT TASK FORCE LIMITED located?

toggle

SHAFTESBURY AND DISTRICT TASK FORCE LIMITED is registered at 32 The Square, Gillingham, Dorset SP8 4AR.

What does SHAFTESBURY AND DISTRICT TASK FORCE LIMITED do?

toggle

SHAFTESBURY AND DISTRICT TASK FORCE LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for SHAFTESBURY AND DISTRICT TASK FORCE LIMITED?

toggle

The latest filing was on 13/08/2019: Final Gazette dissolved via voluntary strike-off.