Company NameTaskforce Urban Developments Ltd
Company StatusDissolved
Company Number04674730
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn Steven Shaw
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2003(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address14 Wernbrook Close
Prenton
Merseyside
CH43 9HY
Wales
Secretary NameMr Andrew McClusky
NationalityBritish
StatusClosed
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoseghyll
249 Bass Lane, Summerseat
Bury
Lancashire
BL9 5NS
Director NameBruce Armstrong
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(4 months after company formation)
Appointment Duration5 years, 10 months (closed 12 May 2009)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Grange Way
Sandbach
Cheshire
CW11 1ES
Director NameAdrian Shannon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(4 months after company formation)
Appointment Duration5 years, 10 months (closed 12 May 2009)
RoleDiver
Correspondence Address87 Upton Grange
Widnes
Cheshire
WA8 9ZA
Director NameMr Andrew McClusky
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 12 May 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRoseghyll
249 Bass Lane, Summerseat
Bury
Lancashire
BL9 5NS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHalton View Villas
3-5 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£25,735
Cash£19,894
Current Liabilities£5,025

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (2 pages)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
11 November 2008Application for striking-off (1 page)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 July 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
29 July 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 February 2008Return made up to 03/02/08; full list of members (3 pages)
20 February 2007Return made up to 03/02/07; full list of members (3 pages)
19 February 2007Director's particulars changed (1 page)
12 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 September 2006New director appointed (2 pages)
14 February 2006Return made up to 03/02/06; full list of members (3 pages)
16 December 2005Particulars of mortgage/charge (4 pages)
5 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 September 2005Particulars of mortgage/charge (4 pages)
30 July 2005Particulars of mortgage/charge (4 pages)
10 February 2005Return made up to 03/02/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
(8 pages)
1 February 2005Registered office changed on 01/02/05 from: 94 wilderspool causeway warrington cheshire WA4 6PU (1 page)
23 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 February 2004Return made up to 12/02/04; full list of members (7 pages)
18 February 2004Ad 22/02/03--------- £ si 399@1=399 £ ic 1/400 (2 pages)
10 December 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
3 October 2003Particulars of mortgage/charge (3 pages)
22 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
24 February 2003Secretary resigned (1 page)