Company NameYJL Taskmaster Limited
Company StatusDissolved
Company Number01668950
CategoryPrivate Limited Company
Incorporation Date4 October 1982(41 years, 7 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)
Previous NameLovell Taskmaster Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameCatherine Jatinder Wright
NationalityBritish
StatusClosed
Appointed22 August 2003(20 years, 10 months after company formation)
Appointment Duration6 months, 1 week (closed 02 March 2004)
RoleCompany Director
Correspondence Address6 Otford Crescent
Crofton Park
London
SE4 1RD
Director NameMontpellier Group Nominees Limited (Corporation)
StatusClosed
Appointed16 March 1992(9 years, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 02 March 2004)
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr Peter Finney
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(9 years, 5 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 08 April 1992)
RoleCompany Director
Correspondence Address14 Baas Hill Close
Broxbourne
Hertfordshire
EN10 7EU
Director NameMr Alan Martin Andrew Price
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(9 years, 6 months after company formation)
Appointment Duration8 years (resigned 17 April 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Offington Gardens
Worthing
West Sussex
BN14 9AU
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(17 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 August 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address138 King Charles Road
Surbiton
Surrey
KT5 8QN
Secretary NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1992(9 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 August 2003)
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered Address39 Cornhill
London
EC3V 3NU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
7 October 2003Application for striking-off (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003Director resigned (1 page)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
6 May 2003Full accounts made up to 30 September 2002 (9 pages)
25 March 2003Return made up to 16/03/03; full list of members (5 pages)
6 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
12 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2001Location of register of members (1 page)
20 November 2001Location of debenture register (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
25 September 2001Secretary's particulars changed (1 page)
5 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
13 April 2001Return made up to 16/03/01; full list of members (5 pages)
21 July 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (5 pages)
4 May 2000Return made up to 16/03/00; full list of members (5 pages)
23 December 1999Secretary's particulars changed;director's particulars changed (1 page)
17 June 1999Company name changed yjl LIMITED\certificate issued on 17/06/99 (2 pages)
26 May 1999Company name changed lovell taskmaster LIMITED\certificate issued on 27/05/99 (2 pages)
17 May 1999Return made up to 16/03/99; full list of members (6 pages)
21 April 1999Registered office changed on 21/04/99 from: marsham house gerrards cross buckinghamshire SL9 8ER (1 page)
12 January 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
21 May 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
18 April 1997Return made up to 16/03/97; full list of members (6 pages)
24 March 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
23 May 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
17 April 1996Return made up to 16/03/96; full list of members (6 pages)
10 April 1995Return made up to 16/03/95; full list of members (10 pages)
31 March 1995Accounts for a dormant company made up to 30 September 1994 (6 pages)