Company NameMultitaska Community Interest Company
Company StatusDissolved
Company Number05368175
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 February 2005(19 years, 2 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)
Previous NamesPack-It North Ltd. and Multitaska Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMrs Kairon Elizabeth Bebbington
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2014(9 years, 1 month after company formation)
Appointment Duration4 months, 1 week (closed 19 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedars Business Centre Barnsley Road
Hemsworth
Pontefract
West Yorkshire
WF9 4PU
Director NameJohn Robey Hufton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleUrban Centre Business Manager
Correspondence Address49 Grosvenor Crescent
Arksey
Doncaster
South Yorkshire
DN5 0SX
Director NameDavid Longley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RolePolicy Manager
Correspondence Address19 Cleveland Grove
Lupset Park
Wakefield
West Yorkshire
WF2 8LB
Secretary NameJohn Robey Hufton
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleUrban Centre Business Manager
Correspondence Address49 Grosvenor Crescent
Arksey
Doncaster
South Yorkshire
DN5 0SX
Director NameDavid Leslie Pickard
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(9 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2007)
RoleSelf Employed
Correspondence Address250 Almondburry Bank
Huddersfield
West Yorkshire
HD5 8EL
Director NameMrs Sally Ann Wright
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(1 year, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodyard Cottages
Walton
Wakefield
West Yorkshire
WF1 5RZ
Director NameDr Martin Bottrill
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 August 2010)
RoleConsultant
Correspondence AddressWoodside 1 Gilling Close
Richmond
North Yorkshire
DL10 5AY
Director NameIan Bruce Lawson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 05 October 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Moorlands
Westwood Drive
Ilkley
Yorkshire
LS29 9QZ
Director NameMr David Leslie Pickard
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 05 October 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address250 Almondburry Bank
Huddersfield
West Yorkshire
HD5 8EL
Director NameMrs Kairon Elizabeth Bebbington
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2013)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressCedars Business Centre Barnsley Road
Hemsworth
West Yorkshire
WF9 4PU
Director NameMr Colin Benjamin Turner Turner
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(8 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 October 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCedars Business Centre Barnsley Road
Hemsworth
WF9 4PU

Location

Registered AddressCedars Business Centre
Barnsley Road
Hemsworth
West Yorkshire
WF9 4PU
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishHemsworth
WardHemsworth
Built Up AreaHemsworth

Financials

Year2014
Net Worth-£3,575
Cash£11,226
Current Liabilities£19,337

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Next Accounts Due31 July 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
28 April 2014Application to strike the company off the register (3 pages)
28 April 2014Application to strike the company off the register (3 pages)
15 April 2014Appointment of Ms Kairon Elizabeth Bebbington as a director (2 pages)
15 April 2014Appointment of Ms Kairon Elizabeth Bebbington as a director (2 pages)
2 December 2013Termination of appointment of Kairon Bebbington as a director (1 page)
2 December 2013Termination of appointment of Kairon Bebbington as a director (1 page)
27 October 2013Termination of appointment of Colin Turner as a director (1 page)
27 October 2013Termination of appointment of Colin Turner as a director (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 June 2013Statement of company's objects (2 pages)
11 June 2013Statement of company's objects (2 pages)
22 May 2013Annual return made up to 8 April 2013 no member list (2 pages)
22 May 2013Annual return made up to 8 April 2013 no member list (2 pages)
22 May 2013Registered office address changed from Skinner Lane Pontefract West Yorkshire WF8 1HX on 22 May 2013 (1 page)
22 May 2013Registered office address changed from Skinner Lane Pontefract West Yorkshire WF8 1HX on 22 May 2013 (1 page)
22 May 2013Appointment of Mr Colin Benjamin Turner as a director (2 pages)
22 May 2013Appointment of Mr Colin Benjamin Turner as a director (2 pages)
22 May 2013Annual return made up to 8 April 2013 no member list (2 pages)
11 September 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 September 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
12 April 2012Annual return made up to 8 April 2012 no member list (2 pages)
12 April 2012Annual return made up to 8 April 2012 no member list (2 pages)
12 April 2012Annual return made up to 8 April 2012 no member list (2 pages)
16 November 2011Termination of appointment of Ian Lawson as a director (1 page)
16 November 2011Termination of appointment of Ian Lawson as a director (1 page)
16 November 2011Termination of appointment of David Pickard as a director (1 page)
16 November 2011Termination of appointment of David Pickard as a director (1 page)
7 July 2011Appointment of Ms Kairon Elizabeth Bebbington as a director (2 pages)
7 July 2011Appointment of Ms Kairon Elizabeth Bebbington as a director (2 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (20 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (20 pages)
11 April 2011Annual return made up to 8 April 2011 no member list (3 pages)
11 April 2011Annual return made up to 8 April 2011 no member list (3 pages)
11 April 2011Director's details changed for David Leslie Pickard on 11 April 2011 (2 pages)
11 April 2011Annual return made up to 8 April 2011 no member list (3 pages)
11 April 2011Director's details changed for David Leslie Pickard on 11 April 2011 (2 pages)
29 September 2010Company name changed multitaska LTD\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-08-04
(25 pages)
29 September 2010Change of name notice (2 pages)
29 September 2010Company name changed multitaska LTD\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-08-04
(25 pages)
29 September 2010Change of name notice (2 pages)
19 August 2010Termination of appointment of Martin Bottrill as a director (2 pages)
19 August 2010Termination of appointment of Martin Bottrill as a director (2 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 April 2010Annual return made up to 8 April 2010 (15 pages)
22 April 2010Annual return made up to 8 April 2010 (15 pages)
22 April 2010Annual return made up to 8 April 2010 (15 pages)
25 March 2010Registered office address changed from Cedars Business Centre Barnsley Road Hemsworth Pontefract West Yorkshire WF9 4PU on 25 March 2010 (2 pages)
25 March 2010Registered office address changed from Cedars Business Centre Barnsley Road Hemsworth Pontefract West Yorkshire WF9 4PU on 25 March 2010 (2 pages)
10 February 2010Statement of company's objects (1 page)
10 February 2010Statement of company's objects (1 page)
10 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
10 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
13 March 2009Annual return made up to 17/02/09 (3 pages)
13 March 2009Registered office changed on 13/03/2009 from the cedars business centre barnsley road hemsworth pontefract west yorkshire WF9 4PU (1 page)
13 March 2009Location of register of members (1 page)
13 March 2009Location of register of members (1 page)
13 March 2009Registered office changed on 13/03/2009 from the cedars business centre barnsley road hemsworth pontefract west yorkshire WF9 4PU (1 page)
13 March 2009Annual return made up to 17/02/09 (3 pages)
13 February 2009Registered office changed on 13/02/2009 from unit 27 broadlane business centre westfield lane south elmsall west yorkshire WF9 2JX (1 page)
13 February 2009Registered office changed on 13/02/2009 from unit 27 broadlane business centre westfield lane south elmsall west yorkshire WF9 2JX (1 page)
8 January 2009Company name changed pack-it north LTD.\certificate issued on 08/01/09 (2 pages)
8 January 2009Company name changed pack-it north LTD.\certificate issued on 08/01/09 (2 pages)
19 December 2008Appointment terminate, director and secretary john robey hufton logged form (1 page)
19 December 2008Appointment terminate, director and secretary john robey hufton logged form (1 page)
15 December 2008Appointment terminated director david longley (1 page)
15 December 2008Appointment terminated director david longley (1 page)
25 September 2008Director appointed ian bruce lawson (4 pages)
25 September 2008Director appointed david leslie pickard (1 page)
25 September 2008Director appointed ian bruce lawson (4 pages)
25 September 2008Director appointed dr martin bottrill (2 pages)
25 September 2008Director appointed david leslie pickard (1 page)
25 September 2008Director appointed dr martin bottrill (2 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 March 2008Annual return made up to 17/02/08 (2 pages)
4 March 2008Annual return made up to 17/02/08 (2 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
18 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 March 2007Annual return made up to 17/02/07 (5 pages)
7 March 2007Annual return made up to 17/02/07 (5 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
3 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
3 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
1 June 2006Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page)
1 June 2006Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page)
14 March 2006Annual return made up to 17/02/06 (4 pages)
14 March 2006Annual return made up to 17/02/06 (4 pages)
10 January 2006New director appointed (1 page)
10 January 2006New director appointed (1 page)
14 July 2005Registered office changed on 14/07/05 from: 49 grosvenor crescent arksey doncaster south yorkshire DN5 0SX (1 page)
14 July 2005Registered office changed on 14/07/05 from: 49 grosvenor crescent arksey doncaster south yorkshire DN5 0SX (1 page)
17 February 2005Incorporation (16 pages)
17 February 2005Incorporation (16 pages)