Company NameTaskforce Installation & Maintenance Limited
DirectorsPeter Franklin and Mark Colin Blake
Company StatusDissolved
Company Number02272270
CategoryPrivate Limited Company
Incorporation Date29 June 1988(35 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NamePeter Franklin
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1997(8 years, 9 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address2 Heath Brow
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1JL
Secretary NamePeter Franklin
NationalityBritish
StatusCurrent
Appointed10 April 1997(8 years, 9 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address2 Heath Brow
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1JL
Director NameMark Colin Blake
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1998(10 years, 5 months after company formation)
Appointment Duration25 years, 4 months
RoleAccountant
Correspondence Address3 Carters Way
Swavesey
Cambridge
CB4 5RZ
Director NameAlbert Cyril Edwards
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 April 1997)
RoleCompany Director
Correspondence Address35 Jones Road
Goffs Oak
Hertfordshire
EN7 5JT
Director NameBrian Laurence Rydon
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 1993)
RoleCompany Director
Correspondence Address17 The Dene
Sevenoaks
Kent
TN13 1PB
Director NameMr John James Halliday
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 6 months after company formation)
Appointment Duration2 months (resigned 02 March 1992)
RoleCompany Director
Correspondence Address8 McAdam Drive
Enfield
Middlesex
EN2 8PS
Director NameJohn Robert Dobney
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 6 months after company formation)
Appointment Duration11 months (resigned 25 November 1992)
RoleCompany Director
Correspondence Address17 Didcott Way
Appleby Magna
Derbyshire
DE12 7AS
Secretary NameMr John James Halliday
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 6 months after company formation)
Appointment Duration2 months (resigned 02 March 1992)
RoleCompany Director
Correspondence Address8 McAdam Drive
Enfield
Middlesex
EN2 8PS
Secretary NameMr John Allan Fren
NationalityBritish
StatusResigned
Appointed02 March 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 1993)
RoleCompany Accountant
Correspondence Address3 Smarmans Cross Road
Solihull
West Midlands
B91 1RG
Director NamePeter Franklin
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 1994)
RoleCompany Director
Correspondence Address2 Heath Brow
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1JL
Director NameMr Kenneth Oswald Wood
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(4 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 July 1993)
RoleCompany Director
Correspondence Address83 High Street
Brampton
Huntingdon
PE18 8TQ
Director NameKeith Anthony Hoyle
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(5 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 1994)
RoleCompany Director
Correspondence Address4 Hengist Way
Bromley
Kent
BR2 0NS
Director NameJohn Kevin Watson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address98 Herongate Road
Wanstead
London
E12 5EQ
Secretary NameJohn Kevin Watson
NationalityBritish
StatusResigned
Appointed16 December 1993(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address98 Herongate Road
Wanstead
London
E12 5EQ
Director NameJames Victor Tarleton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 May 1998)
RoleCompany Director
Correspondence Address22 Riders Court
Homefield Road
Ware
Hertfordshire
SG12 7NF
Secretary NameJames Victor Tarleton
NationalityBritish
StatusResigned
Appointed01 June 1996(7 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 April 1997)
RoleCompany Director
Correspondence Address22 Riders Court
Homefield Road
Ware
Hertfordshire
SG12 7NF
Director NameAndreas Schwartzkopff
Date of BirthDecember 1961 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed10 April 1997(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 1999)
RoleCompany Director
Correspondence Address17 The Lawns
Mount Pleasant
St Albans
Hertfordshire
AL3 4TB
Director NamePhillip John Collins
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(10 years, 5 months after company formation)
Appointment Duration7 months (resigned 14 July 1999)
RoleGeneral Manager
Correspondence AddressPlot 11 Hedgerows
Cannock
Staffordshire
WS12 4SR

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£3,358,808
Gross Profit£986,300
Net Worth£53,423
Cash£1,190
Current Liabilities£2,497,504

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

18 May 2004Dissolved (1 page)
20 February 2004Liquidators statement of receipts and payments (6 pages)
18 February 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
15 May 2003Notice of discharge of Administration Order (4 pages)
29 April 2003Registered office changed on 29/04/03 from: unit 1 monro industrial estate station approach waltham cross hertfordshire EN8 7LX (1 page)
25 April 2003Statement of affairs (4 pages)
6 January 2003Administrator's abstract of receipts and payments (3 pages)
27 June 2002Administrator's abstract of receipts and payments (3 pages)
10 April 2002C/O re change of administrator (5 pages)
11 December 2001Administrator's abstract of receipts and payments (3 pages)
10 July 2001Administrator's abstract of receipts and payments (3 pages)
29 March 2001Notice of variation of an Administration Order (3 pages)
8 January 2001Administrator's abstract of receipts and payments (3 pages)
26 July 2000Notice of result of meeting of creditors (4 pages)
11 July 2000Statement of administrator's proposal (32 pages)
4 July 2000Administrator's abstract of receipts and payments (3 pages)
8 February 2000Notice of variation of an Administration Order (4 pages)
20 December 1999Notice of Administration Order (1 page)
20 December 1999Administration Order (4 pages)
30 July 1999Director resigned (1 page)
20 May 1999Accounting reference date extended from 31/05/99 to 31/08/99 (1 page)
7 May 1999Director resigned (1 page)
5 January 1999Return made up to 17/12/98; no change of members (4 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
23 November 1998Registered office changed on 23/11/98 from: monro industrial estate station approach waltham cross herts EN8 7LX (1 page)
23 October 1998Full accounts made up to 31 May 1998 (15 pages)
22 May 1998Director resigned (1 page)
12 January 1998Return made up to 17/12/97; no change of members (4 pages)
25 September 1997Full accounts made up to 31 May 1997 (13 pages)
15 August 1997Director resigned (1 page)
8 May 1997Declaration of satisfaction of mortgage/charge (1 page)
8 May 1997Declaration of satisfaction of mortgage/charge (1 page)
8 May 1997Declaration of satisfaction of mortgage/charge (1 page)
6 May 1997Auditor's resignation (1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 April 1997Declaration of assistance for shares acquisition (8 pages)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997Particulars of mortgage/charge (3 pages)
23 April 1997New secretary appointed;new director appointed (2 pages)
31 December 1996Full accounts made up to 31 May 1996 (13 pages)
23 December 1996Return made up to 17/12/96; full list of members (6 pages)
17 December 1996New secretary appointed (2 pages)
14 August 1996Secretary resigned;director resigned (2 pages)
14 August 1996New director appointed (1 page)
27 December 1995Full accounts made up to 31 May 1995 (13 pages)
27 December 1995Return made up to 28/12/95; full list of members (6 pages)
8 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1988Incorporation (15 pages)