Company NameTaskrun Engineering Ltd
DirectorsGraham John Boyd and Shirley Boyd
Company StatusDissolved
Company Number02069315
CategoryPrivate Limited Company
Incorporation Date31 October 1986(37 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Graham John Boyd
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(5 years after company formation)
Appointment Duration32 years, 5 months
RoleConstruction Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Melltown Green
Pickhill
Thirsk
North Yorkshire
YO7 4LL
Director NameMrs Shirley Boyd
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(5 years after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Melltown Green
Pickhill
Thirsk
North Yorkshire
YO7 4LL
Secretary NameMrs Shirley Boyd
NationalityBritish
StatusCurrent
Appointed16 November 1991(5 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Melltown Green
Pickhill
Thirsk
North Yorkshire
YO7 4LL
Director NameDerek Jackson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 02 August 1996)
RoleBusiness Consultant
Correspondence AddressDial House 111 Pennsylvania Road
Exeter
Devon
EX4 6DU

Location

Registered AddressJacksons Jolliffe Cork
35 East Parade
Harrogate
North Yorkshire
HG1 5LQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Financials

Year2014
Turnover£374,988
Gross Profit£92,040
Net Worth£48,709
Cash£19,317
Current Liabilities£73,207

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

10 March 2002Dissolved (1 page)
10 December 2001Liquidators statement of receipts and payments (5 pages)
10 December 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
8 October 2001Liquidators statement of receipts and payments (5 pages)
4 May 2001Liquidators statement of receipts and payments (5 pages)
27 October 2000Liquidators statement of receipts and payments (5 pages)
5 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Registered office changed on 19/11/99 from: c/o jacksons joiliffe cork salisbury chambers 2 albert street harrogate north yorkshire HG1 1JG (1 page)
9 April 1999Statement of affairs (10 pages)
9 April 1999Appointment of a voluntary liquidator (1 page)
9 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 1999Registered office changed on 18/03/99 from: claremont house 25 victoria avenue harrogate HG1 5QQ (1 page)
16 December 1998Return made up to 16/11/98; full list of members (6 pages)
1 October 1998Full accounts made up to 31 August 1997 (10 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
12 December 1997Return made up to 16/11/97; no change of members (4 pages)
2 June 1997Full accounts made up to 31 August 1996 (8 pages)
15 November 1996Return made up to 16/11/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 March 1996Full accounts made up to 31 August 1995 (15 pages)
29 November 1995Return made up to 16/11/95; full list of members (6 pages)
31 August 1995Ad 01/08/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 August 1995Registered office changed on 31/08/95 from: claremont house 25 victoria avenue harrogate north yorkshire HG1 5QQ (1 page)
15 August 1995New director appointed (2 pages)
10 August 1995Accounts for a small company made up to 31 August 1994 (7 pages)