Company NameTaskforce (UK) Limited
DirectorAlan John Smith
Company StatusDissolved
Company Number02695962
CategoryPrivate Limited Company
Incorporation Date11 March 1992(32 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAlan John Smith
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1995(3 years, 3 months after company formation)
Appointment Duration28 years, 9 months
RoleGeneral Manager
Correspondence Address43 Yew Tree Drive
Guildford
Surrey
GU1 1PE
Secretary NameMr David William Varns
NationalityBritish
StatusCurrent
Appointed04 July 1995(3 years, 3 months after company formation)
Appointment Duration28 years, 9 months
RolePlanning Consultant
Country of ResidenceEngland
Correspondence Address5 The Ridgeway
Guildford
Surrey
GU1 2DG
Director NameMrs Marilyn Joan Reynolds
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressEldon House Springfield Road
Camberley
Surrey
GU15 1AB
Secretary NameMrs Caroline Jane Varns
NationalityBritish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetherlea 5 The Ridgeway
Guildford
Surrey
GU1 2DG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 May 2000Dissolved (1 page)
8 February 2000Liquidators statement of receipts and payments (5 pages)
8 February 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
11 October 1999Liquidators statement of receipts and payments (5 pages)
6 April 1999Liquidators statement of receipts and payments (5 pages)
30 September 1998Liquidators statement of receipts and payments (5 pages)
1 April 1998Liquidators statement of receipts and payments (5 pages)
2 October 1997Liquidators statement of receipts and payments (5 pages)
7 April 1997Liquidators statement of receipts and payments (5 pages)
7 October 1996Liquidators statement of receipts and payments (5 pages)
30 October 1995Registered office changed on 30/10/95 from: bank chambers 3 green lane blackwater camberley surrey GU17 9DQ (1 page)
27 October 1995Appointment of a voluntary liquidator (2 pages)
7 September 1995Director resigned;new director appointed (2 pages)
7 September 1995Secretary resigned;new secretary appointed (2 pages)