Company NameTaskhold Limited
DirectorAnthony Reginald Barnes
Company StatusDissolved
Company Number02636353
CategoryPrivate Limited Company
Incorporation Date9 August 1991(32 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAnthony Reginald Barnes
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityEnglish
StatusCurrent
Appointed23 September 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressHollymount
High Hurstwood
Uckfield
East Sussex
TN22 4AE
Secretary NameMrs Samantha Jane Cornford
NationalityBritish
StatusCurrent
Appointed23 September 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 6 months
RoleFine Art Dealer
Correspondence AddressSpringfield Cottage Lewes Road
Dane Hill
Haywards Heath
West Sussex
RH17 7HS
Director NameMrs Margaret Ann Coltman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(1 month after company formation)
Appointment Duration1 week, 5 days (resigned 23 September 1991)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41 Mount Park Crescent
Ealing
London
W5 2RR
Director NameMiss Eleanor Bronwen Evans
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(1 month after company formation)
Appointment Duration1 week, 2 days (resigned 20 September 1991)
RoleSolicitor
Correspondence Address2 Lonsdale Road
London
W11 2DE
Secretary NameMiss Eleanor Bronwen Evans
NationalityBritish
StatusResigned
Appointed11 September 1991(1 month after company formation)
Appointment Duration1 week, 2 days (resigned 20 September 1991)
RoleSolicitor
Correspondence Address2 Lonsdale Road
London
W11 2DE
Director NameMr Andrew James Preston
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(1 month, 1 week after company formation)
Appointment Duration3 days (resigned 23 September 1991)
RoleTrainee Solicitor
Correspondence Address2 Cumberland Mansions
London
NW6 1LL
Secretary NameMr Andrew James Preston
NationalityBritish
StatusResigned
Appointed20 September 1991(1 month, 1 week after company formation)
Appointment Duration3 days (resigned 23 September 1991)
RoleTrainee Solicitor
Correspondence Address2 Cumberland Mansions
London
NW6 1LL
Director NameNorose Limited (Corporation)
StatusResigned
Appointed09 August 1991(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed09 August 1991(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed09 August 1991(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 1994 (30 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End28 February

Filing History

26 April 1999Dissolved (1 page)
26 January 1999Liquidators statement of receipts and payments (5 pages)
26 January 1999Return of final meeting in a members' voluntary winding up (3 pages)
4 September 1998Liquidators statement of receipts and payments (5 pages)
6 March 1998Liquidators statement of receipts and payments (5 pages)
4 September 1997Liquidators statement of receipts and payments (5 pages)
2 February 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 February 1996Appointment of a voluntary liquidator (1 page)
2 February 1996Res re power of liquidator (1 page)
1 February 1996Registered office changed on 01/02/96 from: hollymount, high hurstwood, nr uckfield, east sussex. TW22 4AE. (1 page)
29 January 1996Declaration of solvency (3 pages)
6 October 1995Return made up to 09/08/95; full list of members (8 pages)