Company NameTask-IT Specialist Services Limited
Company StatusDissolved
Company Number06817239
CategoryPrivate Limited Company
Incorporation Date12 February 2009(15 years, 2 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)
Previous NameGuard Tec Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
SIC 81222Specialised cleaning services

Directors

Director NameMr John Thornton Tasker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(2 years after company formation)
Appointment Duration4 years, 4 months (closed 14 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWescoe House Wescoe Hill Lane
Weeton
Leeds
West Yorkshire
LS17 0AT
Director NameAustin Silson Tasker
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address63 Otley Road
Harrogate
North Yorkshire
HG1 0DW
Director NameMrs Andrea Patricia Atkinson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2011)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Contact

Websitewww.task-it.co.uk
Email address[email protected]
Telephone01423 740755
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Tasker Investments LTD
90.00%
Ordinary
10 at £1Austin Silson Tasker
10.00%
Ordinary

Financials

Year2014
Net Worth-£295,544
Cash£3
Current Liabilities£464,090

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015Final Gazette dissolved following liquidation (1 page)
14 July 2015Final Gazette dissolved following liquidation (1 page)
14 April 2015Return of final meeting in a creditors' voluntary winding up (24 pages)
14 April 2015Return of final meeting in a creditors' voluntary winding up (24 pages)
30 April 2014Statement of affairs with form 4.19 (5 pages)
30 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
30 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
30 April 2014Appointment of a voluntary liquidator (1 page)
30 April 2014Statement of affairs with form 4.19 (5 pages)
30 April 2014Appointment of a voluntary liquidator (1 page)
28 March 2014Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 28 March 2014 (1 page)
28 March 2014Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 28 March 2014 (1 page)
27 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
20 January 2014Director's details changed for Mr John Thornton Tasker on 20 January 2014 (2 pages)
20 January 2014Director's details changed for Mr John Thornton Tasker on 20 January 2014 (2 pages)
1 May 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 February 2012Termination of appointment of Andrea Atkinson as a director (1 page)
17 February 2012Appointment of Mr John Thornton Tasker as a director (2 pages)
17 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
17 February 2012Appointment of Mr John Thornton Tasker as a director (2 pages)
17 February 2012Termination of appointment of Andrea Atkinson as a director (1 page)
25 November 2011Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
25 November 2011Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
12 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
8 March 2011Registered office address changed from Killinghall Stone Quarry Ripon Road, Killinghall Harrogate North Yorkshire HG3 2BA on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Killinghall Stone Quarry Ripon Road, Killinghall Harrogate North Yorkshire HG3 2BA on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Killinghall Stone Quarry Ripon Road, Killinghall Harrogate North Yorkshire HG3 2BA on 8 March 2011 (1 page)
12 October 2010Statement of capital following an allotment of shares on 12 February 2009
  • GBP 100
(3 pages)
12 October 2010Statement of capital following an allotment of shares on 12 February 2009
  • GBP 100
(3 pages)
23 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
23 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
12 February 2010Appointment of Ms Andrea Patricia Atkinson as a director (2 pages)
12 February 2010Appointment of Ms Andrea Patricia Atkinson as a director (2 pages)
12 February 2010Termination of appointment of Austin Tasker as a director (1 page)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
12 February 2010Termination of appointment of Austin Tasker as a director (1 page)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
13 May 2009Memorandum and Articles of Association (7 pages)
13 May 2009Memorandum and Articles of Association (7 pages)
6 May 2009Company name changed guard tec LIMITED\certificate issued on 07/05/09 (2 pages)
6 May 2009Company name changed guard tec LIMITED\certificate issued on 07/05/09 (2 pages)
25 February 2009Director's change of particulars / austin tasker / 17/02/2009 (1 page)
25 February 2009Director's change of particulars / austin tasker / 17/02/2009 (1 page)
12 February 2009Incorporation (12 pages)
12 February 2009Incorporation (12 pages)