Company NameTask Building Company Limited
Company StatusDissolved
Company Number05599672
CategoryPrivate Limited Company
Incorporation Date21 October 2005(18 years, 6 months ago)
Dissolution Date3 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameSimon Paul Kenworthy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDudd House
120 Wessenden Head Road Meltham
Holmfirth
HD9 4EU
Secretary NameSimon Paul Kenworthy
NationalityBritish
StatusClosed
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDudd House
120 Wessenden Head Road Meltham
Holmfirth
HD9 4EU
Director NameAndrew Brian Toulcher
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Thistle Hill
Lascelles Hall
Huddersfield
West Yorkshire
HD5 0AS

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Next Accounts Due21 August 2007 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

3 May 2017Final Gazette dissolved following liquidation (1 page)
3 May 2017Final Gazette dissolved following liquidation (1 page)
3 February 2017Notice of final account prior to dissolution (1 page)
3 February 2017Notice of final account prior to dissolution (1 page)
3 December 2008Registered office changed on 03/12/2008 from unit 21 new works albert street lockwood huddersfield HD1 3PU (1 page)
3 December 2008Registered office changed on 03/12/2008 from unit 21 new works albert street lockwood huddersfield HD1 3PU (1 page)
2 December 2008Appointment of a liquidator (1 page)
2 December 2008Appointment of a liquidator (1 page)
16 October 2008Order of court to wind up (1 page)
16 October 2008Order of court to wind up (1 page)
9 October 2008Order of court to wind up (2 pages)
9 October 2008Order of court to wind up (2 pages)
21 May 2008Appointment terminated director andrew toulcher (1 page)
21 May 2008Appointment terminated director andrew toulcher (1 page)
14 March 2008Return made up to 21/10/07; no change of members
  • 363(287) ‐ Registered office changed on 14/03/08
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 March 2008Return made up to 21/10/07; no change of members
  • 363(287) ‐ Registered office changed on 14/03/08
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 December 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
18 December 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
9 December 2006Return made up to 21/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2006Return made up to 21/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2006Particulars of mortgage/charge (4 pages)
1 August 2006Particulars of mortgage/charge (4 pages)
21 October 2005Incorporation (12 pages)
21 October 2005Incorporation (12 pages)