Company NameWarrington Task Force Limited
Company StatusDissolved
Company Number01511875
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 August 1980(43 years, 9 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDenis Henry Langton
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1992(11 years, 10 months after company formation)
Appointment Duration14 years, 12 months (closed 19 June 2007)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressTalisker Mottram Road
Alderley Edge
Cheshire
SK9 7JH
Director NameStuart Antony Swinden
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1992(11 years, 10 months after company formation)
Appointment Duration14 years, 12 months (closed 19 June 2007)
RoleCompany Director
Correspondence Address22 Beechways
Appleton
Warrington
WA4 5ER
Director NameMr Gerry McQuillan
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1994(13 years, 11 months after company formation)
Appointment Duration12 years, 11 months (closed 19 June 2007)
RoleRetired Engineer
Country of ResidenceEngland
Correspondence Address12a New Road
Lymm
Cheshire
WA13 9DY
Secretary NameDenis Henry Langton
NationalityBritish
StatusClosed
Appointed09 December 1999(19 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTalisker Mottram Road
Alderley Edge
Cheshire
SK9 7JH
Director NameWalter Hillman
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(11 years, 10 months after company formation)
Appointment Duration2 years (resigned 07 July 1994)
RoleCompany Director
Correspondence Address258 Glazebrook Lane
Glazebrook
Warrington
Cheshire
WA3 5AX
Director NameIan Michael Sanders
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(11 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 December 2000)
RoleCompany Director
Correspondence Address9 Frome Close
Wirral
Merseyside
L61 4YD
Director NameThomas Edward Reddish
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(11 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 1993)
RoleCompany Director
Correspondence AddressPatchcroft Quarry Lane
Appleton
Warrington
Cheshire
Director NameGeorge Rawsthorne
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(11 years, 10 months after company formation)
Appointment Duration2 years (resigned 07 July 1994)
RoleCompany Director
Correspondence Address4 Fraser Road
Great Sankey
Warrington
Cheshire
WA5 3PQ
Director NameCharles Basil Mitchell
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(11 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 14 October 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAmberley Greenway
Appleton
Warrington
Cheshire
WA4 3AD
Director NameAnthony John Mills
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(11 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 1996)
RoleMan.Dir.-Bnfl Enterprise Ltd.
Correspondence AddressLower Sugar Lane Farm
Sugar Lane
Adlington
Cheshire
SK10 5SL
Director NameMr John Anthony Jones
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(11 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address35 Park Road West
Chester
Cheshire
CH4 8BQ
Wales
Director NameAnthony James Adams
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(11 years, 10 months after company formation)
Appointment Duration4 years (resigned 18 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Staines Close
Appleton
Warrington
Cheshire
WA4 5NP
Secretary NameAnthony James Adams
NationalityBritish
StatusResigned
Appointed26 June 1992(11 years, 10 months after company formation)
Appointment Duration4 years (resigned 18 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Staines Close
Appleton
Warrington
Cheshire
WA4 5NP
Director NameMr Francis Gerard Crawley
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(12 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 December 1996)
RoleRetired
Correspondence Address2 Hall Drive
Appleton
Warrington
Cheshire
WA4 5JL
Director NameVictor Platt
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(13 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 October 2003)
RoleTransport Consultant
Correspondence Address6 Aviemore Drive
Cinnamon Brow
Warrington
Cheshire
WA2 0TQ
Director NameCharles Michael Thacker
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(13 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 December 1999)
RoleProduction Director
Correspondence Address146 Manchester Road
Wilmslow
Cheshire
SK9 2JW
Secretary NameCharles Michael Thacker
NationalityBritish
StatusResigned
Appointed18 July 1996(15 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 December 1999)
RoleSecretary
Correspondence Address146 Manchester Road
Wilmslow
Cheshire
SK9 2JW

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£535
Current Liabilities£294

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
23 January 2007Application for striking-off (1 page)
4 September 2006Annual return made up to 26/06/06 (2 pages)
16 February 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
1 September 2005Annual return made up to 26/06/05 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 July 2004Annual return made up to 26/06/04 (4 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
19 October 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
22 July 2003Annual return made up to 26/06/03 (5 pages)
20 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
2 July 2002Annual return made up to 26/06/02 (5 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
10 July 2001Annual return made up to 26/06/01
  • 363(288) ‐ Director resigned
(5 pages)
10 December 2000Full accounts made up to 31 March 2000 (6 pages)
29 August 2000Annual return made up to 26/06/00 (5 pages)
7 January 2000Secretary resigned;director resigned (1 page)
7 January 2000New secretary appointed (2 pages)
21 October 1999Full accounts made up to 31 March 1999 (6 pages)
1 September 1999Annual return made up to 26/06/99 (6 pages)
25 January 1999Full accounts made up to 31 March 1998 (9 pages)
13 July 1998Annual return made up to 26/06/98
  • 363(288) ‐ Director resigned
(14 pages)
22 December 1997Full accounts made up to 31 March 1997 (8 pages)
5 August 1997Annual return made up to 26/06/97
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
13 January 1997Director resigned (1 page)
13 August 1996Annual return made up to 26/06/96 (16 pages)
12 August 1996Secretary resigned;director resigned (2 pages)
12 August 1996New secretary appointed (1 page)
5 December 1995Full accounts made up to 31 March 1995 (8 pages)
30 August 1995Annual return made up to 26/06/95
  • 363(288) ‐ Director's particulars changed
(20 pages)