TASKMASTER LIMITED

Register to unlock more data on OkredoRegister

TASKMASTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00454017

Incorporation date

12/05/1948

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BULLEY DAVEY, Corby Enterprise Centre, London Road, Corby, Northamptonshire NN17 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1948)
dot icon10/10/2017
Final Gazette dissolved following liquidation
dot icon10/07/2017
Return of final meeting in a creditors' voluntary winding up
dot icon11/07/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/06/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/05/2016
Statement of capital following an allotment of shares on 2015-09-17
dot icon24/05/2016
Statement of capital following an allotment of shares on 2015-08-12
dot icon27/04/2016
Statement of affairs with form 4.19
dot icon27/04/2016
Appointment of a voluntary liquidator
dot icon27/04/2016
Resolutions
dot icon18/04/2016
Registered office address changed from 39-41 Morris Road Leicester LE2 6BR to C/O Bulley Davey Corby Enterprise Centre London Road Corby Northamptonshire NN17 5EU on 2016-04-18
dot icon14/03/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon14/03/2016
Termination of appointment of Jonathan Keith Chell as a director on 2015-08-10
dot icon04/12/2015
Termination of appointment of Paul Dutton as a director on 2015-11-26
dot icon16/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon24/06/2015
Appointment of Mrs Lesley Elizabeth Burton as a secretary on 2015-05-31
dot icon23/06/2015
Termination of appointment of Janice Chell as a director on 2015-05-22
dot icon23/06/2015
Termination of appointment of Gerald Anthony Woodford as a secretary on 2015-05-31
dot icon23/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon24/02/2015
Director's details changed for Timothy James Chell on 2015-02-12
dot icon24/02/2015
Director's details changed for Mr Paul Dutton on 2015-02-24
dot icon24/02/2015
Director's details changed for Mr Jonathan Keith Chell on 2015-02-12
dot icon09/02/2015
Statement of capital following an allotment of shares on 2014-12-04
dot icon03/10/2014
Appointment of Lesley Elizabeth Burton as a director on 2014-08-01
dot icon12/08/2014
Second filing of SH01 previously delivered to Companies House
dot icon23/05/2014
Registered office address changed from , 36 Curtis Drive, Coningsby, Lincoln, LN4 4NQ, England to 39-41 Morris Road Leicester LE2 6BR on 2014-05-23
dot icon23/05/2014
Registered office address changed from , 39-41 Morris Road, Leicester, LE2 6BR, England to 39-41 Morris Road Leicester LE2 6BR on 2014-05-23
dot icon29/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/04/2014
Statement of capital following an allotment of shares on 2014-03-24
dot icon07/04/2014
Resolutions
dot icon07/04/2014
Statement of company's objects
dot icon12/03/2014
Registered office address changed from , Charnwood House Harcourt Way, Meridian Business Park, Leicestershire, LE19 1WP to 39-41 Morris Road Leicester LE2 6BR on 2014-03-12
dot icon20/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon26/11/2013
Registered office address changed from , 6 Dominus Way, Meridian Business Park, Leicester, LE19 1RP, United Kingdom to 39-41 Morris Road Leicester LE2 6BR on 2013-11-26
dot icon22/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon11/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon14/01/2010
Current accounting period extended from 2009-12-31 to 2010-06-30
dot icon20/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/02/2009
Return made up to 26/01/09; full list of members
dot icon08/10/2008
Appointment terminated director frank gillard
dot icon15/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/05/2008
Registered office changed on 06/05/2008 from, 4 king square, bridgwater, somerset, TA6 3YE
dot icon10/03/2008
Registered office changed on 10/03/2008 from, 6 dominus way, meridian business park, leicester, LE19 1RP
dot icon06/02/2008
Return made up to 26/01/08; full list of members
dot icon10/09/2007
Registered office changed on 10/09/07 from: 97-105 gwendolen road, leicester
dot icon29/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/03/2007
Return made up to 26/01/07; full list of members
dot icon13/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/04/2006
Return made up to 26/01/06; full list of members
dot icon27/04/2006
Location of register of members
dot icon27/04/2006
Director's particulars changed
dot icon12/10/2005
Accounts for a small company made up to 2004-12-31
dot icon15/03/2005
Return made up to 26/01/05; full list of members
dot icon05/08/2004
Accounts for a small company made up to 2003-12-31
dot icon22/04/2004
Return made up to 26/01/04; full list of members
dot icon04/10/2003
Accounts for a small company made up to 2002-12-31
dot icon28/03/2003
Return made up to 26/01/03; full list of members
dot icon13/09/2002
Accounts for a small company made up to 2001-12-31
dot icon05/02/2002
Return made up to 26/01/02; full list of members
dot icon05/09/2001
Accounts for a small company made up to 2000-12-31
dot icon06/02/2001
Return made up to 26/01/01; full list of members
dot icon23/10/2000
Accounts for a small company made up to 1999-12-31
dot icon29/03/2000
New director appointed
dot icon10/03/2000
Return made up to 26/01/00; full list of members
dot icon03/11/1999
Accounts for a small company made up to 1998-12-31
dot icon20/07/1999
New director appointed
dot icon20/07/1999
New director appointed
dot icon18/03/1999
Return made up to 26/01/99; no change of members
dot icon27/10/1998
Accounts for a small company made up to 1997-12-31
dot icon20/03/1998
Director resigned
dot icon11/02/1998
Return made up to 26/01/98; full list of members
dot icon09/10/1997
Accounts for a small company made up to 1996-12-31
dot icon13/02/1997
Return made up to 26/01/97; no change of members
dot icon08/10/1996
Accounts for a small company made up to 1995-12-31
dot icon01/03/1996
Return made up to 26/01/96; no change of members
dot icon29/08/1995
Accounts for a small company made up to 1994-12-31
dot icon13/02/1995
Return made up to 26/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Accounts for a small company made up to 1993-12-31
dot icon21/02/1994
Return made up to 26/01/94; no change of members
dot icon03/10/1993
Accounts for a small company made up to 1992-12-31
dot icon08/03/1993
Return made up to 26/01/93; no change of members
dot icon04/11/1992
Accounts for a small company made up to 1991-12-31
dot icon24/03/1992
Return made up to 26/01/92; full list of members
dot icon11/03/1992
Accounts for a small company made up to 1990-12-31
dot icon18/04/1991
Return made up to 26/01/91; no change of members
dot icon10/12/1990
Accounts for a small company made up to 1989-12-31
dot icon05/02/1990
Return made up to 31/12/89; full list of members
dot icon05/02/1990
Return made up to 26/01/90; no change of members
dot icon30/01/1990
Accounts for a small company made up to 1988-12-31
dot icon05/02/1989
Return made up to 30/12/88; full list of members
dot icon31/01/1989
Accounts for a small company made up to 1987-12-31
dot icon09/02/1988
Accounts for a small company made up to 1986-12-31
dot icon21/01/1987
Accounts for a small company made up to 1985-12-31
dot icon21/01/1987
Return made up to 12/01/87; full list of members
dot icon12/05/1948
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2015
dot iconLast change occurred
30/06/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2015
dot iconNext account date
30/06/2016
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burton, Lesley Elizabeth
Director
01/08/2014 - Present
7
Chell, Timothy James
Director
23/10/1998 - Present
7
Chell, Jonathan Keith
Director
15/03/2000 - 10/08/2015
3
Gillard, Frank Edward
Director
23/10/1998 - 30/09/2008
-
Burton, Lesley Elizabeth
Secretary
31/05/2015 - Present
-

Persons with Significant Control

0

No PSC data available.

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 TASKMASTER LIMITED

TASKMASTER LIMITED is an(a) Dissolved company incorporated on 12/05/1948 with the registered office located at C/O BULLEY DAVEY, Corby Enterprise Centre, London Road, Corby, Northamptonshire NN17 5EU. There are currently 3 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 TASKMASTER LIMITED?

toggle

TASKMASTER LIMITED is currently Dissolved. It was registered on 12/05/1948 and dissolved on 10/10/2017.

Where is TASKMASTER LIMITED located?

toggle

TASKMASTER LIMITED is registered at C/O BULLEY DAVEY, Corby Enterprise Centre, London Road, Corby, Northamptonshire NN17 5EU.

What does TASKMASTER LIMITED do?

toggle

TASKMASTER LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for TASKMASTER LIMITED?

toggle

The latest filing was on 10/10/2017: Final Gazette dissolved following liquidation.