Company NameTaskmarine Llp
Company StatusDissolved
Company NumberOC356405
CategoryLimited Liability Partnership
Incorporation Date13 July 2010(13 years, 9 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Directors

LLP Designated Member NameMr John Thornton Tasker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
LLP Designated Member NameMrs Cleo Tasker
Date of BirthFebruary 1981 (Born 43 years ago)
StatusClosed
Appointed06 April 2011(8 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
LLP Designated Member NameSpecialist Asset Leasing Limited (Corporation)
StatusClosed
Appointed13 July 2010(same day as company formation)
Correspondence AddressEvans Business Park Hartwith Way
Harrogate
North Yorkshire
HG3 2XA

Location

Registered Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£39,712
Current Liabilities£184,342

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 June

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
18 December 2015Application to strike the limited liability partnership off the register (3 pages)
18 December 2015Application to strike the limited liability partnership off the register (3 pages)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
3 June 2015Previous accounting period shortened from 25 June 2014 to 24 June 2014 (1 page)
3 June 2015Previous accounting period shortened from 25 June 2014 to 24 June 2014 (1 page)
20 May 2015Appointment of Mrs Cleo Tasker as a member on 6 April 2011 (2 pages)
20 May 2015Appointment of Mrs Cleo Tasker as a member on 6 April 2011 (2 pages)
20 May 2015Appointment of Mrs Cleo Tasker as a member on 6 April 2011 (2 pages)
23 March 2015Previous accounting period shortened from 26 June 2014 to 25 June 2014 (1 page)
23 March 2015Previous accounting period shortened from 26 June 2014 to 25 June 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 August 2014Annual return made up to 13 July 2014 (3 pages)
11 August 2014Annual return made up to 13 July 2014 (3 pages)
23 June 2014Previous accounting period shortened from 28 June 2013 to 26 June 2013 (1 page)
23 June 2014Previous accounting period shortened from 28 June 2013 to 26 June 2013 (1 page)
26 March 2014Previous accounting period shortened from 30 June 2013 to 28 June 2013 (1 page)
26 March 2014Previous accounting period shortened from 30 June 2013 to 28 June 2013 (1 page)
20 January 2014Member's details changed (2 pages)
20 January 2014Member's details changed (2 pages)
20 January 2014Member's details changed for Mr John Thornton Tasker on 20 January 2014 (2 pages)
20 January 2014Member's details changed for Mr John Thornton Tasker on 20 January 2014 (2 pages)
21 October 2013Annual return made up to 13 July 2013 (3 pages)
21 October 2013Annual return made up to 13 July 2013 (3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 October 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 October 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 October 2012Annual return made up to 13 July 2012 (3 pages)
11 October 2012Annual return made up to 13 July 2012 (3 pages)
11 July 2012Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
11 July 2012Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
4 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
4 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
11 April 2012Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page)
11 April 2012Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page)
10 April 2012Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
10 April 2012Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
28 November 2011Annual return made up to 13 July 2011 (8 pages)
28 November 2011Annual return made up to 13 July 2011 (8 pages)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
27 October 2011Member's details changed for Mr John Thornton Tasker on 27 October 2011 (2 pages)
27 October 2011Member's details changed for Mr John Thornton Tasker on 27 October 2011 (2 pages)
13 July 2010Incorporation of a limited liability partnership (7 pages)
13 July 2010Incorporation of a limited liability partnership (7 pages)