Weeton
Leeds
West Yorkshire
LS17 0AT
Director Name | Austin Silson Tasker |
---|---|
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Otley Road Harrogate North Yorkshire HG1 0DW |
Director Name | Mrs Andrea Patricia Atkinson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2011) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Website | www.task-it.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 740755 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Tasker Investments LTD 90.00% Ordinary |
---|---|
10 at £1 | Austin Silson Tasker 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£295,544 |
Cash | £3 |
Current Liabilities | £464,090 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved following liquidation (1 page) |
14 July 2015 | Final Gazette dissolved following liquidation (1 page) |
14 April 2015 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
14 April 2015 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
30 April 2014 | Statement of affairs with form 4.19 (5 pages) |
30 April 2014 | Resolutions
|
30 April 2014 | Resolutions
|
30 April 2014 | Appointment of a voluntary liquidator (1 page) |
30 April 2014 | Statement of affairs with form 4.19 (5 pages) |
30 April 2014 | Appointment of a voluntary liquidator (1 page) |
28 March 2014 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 28 March 2014 (1 page) |
27 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
20 January 2014 | Director's details changed for Mr John Thornton Tasker on 20 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Mr John Thornton Tasker on 20 January 2014 (2 pages) |
1 May 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 February 2012 | Termination of appointment of Andrea Atkinson as a director (1 page) |
17 February 2012 | Appointment of Mr John Thornton Tasker as a director (2 pages) |
17 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Appointment of Mr John Thornton Tasker as a director (2 pages) |
17 February 2012 | Termination of appointment of Andrea Atkinson as a director (1 page) |
25 November 2011 | Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
25 November 2011 | Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
12 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Registered office address changed from Killinghall Stone Quarry Ripon Road, Killinghall Harrogate North Yorkshire HG3 2BA on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Killinghall Stone Quarry Ripon Road, Killinghall Harrogate North Yorkshire HG3 2BA on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Killinghall Stone Quarry Ripon Road, Killinghall Harrogate North Yorkshire HG3 2BA on 8 March 2011 (1 page) |
12 October 2010 | Statement of capital following an allotment of shares on 12 February 2009
|
12 October 2010 | Statement of capital following an allotment of shares on 12 February 2009
|
23 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
12 February 2010 | Appointment of Ms Andrea Patricia Atkinson as a director (2 pages) |
12 February 2010 | Appointment of Ms Andrea Patricia Atkinson as a director (2 pages) |
12 February 2010 | Termination of appointment of Austin Tasker as a director (1 page) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Termination of appointment of Austin Tasker as a director (1 page) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
13 May 2009 | Memorandum and Articles of Association (7 pages) |
13 May 2009 | Memorandum and Articles of Association (7 pages) |
6 May 2009 | Company name changed guard tec LIMITED\certificate issued on 07/05/09 (2 pages) |
6 May 2009 | Company name changed guard tec LIMITED\certificate issued on 07/05/09 (2 pages) |
25 February 2009 | Director's change of particulars / austin tasker / 17/02/2009 (1 page) |
25 February 2009 | Director's change of particulars / austin tasker / 17/02/2009 (1 page) |
12 February 2009 | Incorporation (12 pages) |
12 February 2009 | Incorporation (12 pages) |