Company NameTaskforce Construction Limited
DirectorAlan John Smith
Company StatusDissolved
Company Number02905754
CategoryPrivate Limited Company
Incorporation Date8 March 1994(30 years, 2 months ago)

Directors

Director NameAlan John Smith
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 10 months
RoleGeneral Manager
Correspondence Address43 Yew Tree Drive
Guildford
Surrey
GU1 1PE
Secretary NameMr David William Varns
NationalityBritish
StatusCurrent
Appointed04 July 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 10 months
RolePlanning Consultant
Country of ResidenceEngland
Correspondence Address5 The Ridgeway
Guildford
Surrey
GU1 2DG
Director NameMrs Marilyn Joan Reynolds
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEldon House Springfield Road
Camberley
Surrey
GU15 1AB
Secretary NameMrs Caroline Jane Varns
NationalityBritish
StatusResigned
Appointed08 March 1994(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
Appointed08 March 1994(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

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 February 1998Return of final meeting in a creditors' voluntary winding up (3 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)
27 October 1995Statement of affairs (5 pages)
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)