Company NameTaskmaster Doors Limited
Company StatusDissolved
Company Number02292332
CategoryPrivate Limited Company
Incorporation Date1 September 1988(35 years, 8 months ago)
Dissolution Date22 September 2021 (2 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr David Alfred Warmington
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1991(3 years, 1 month after company formation)
Appointment Duration29 years, 11 months (closed 22 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bell Advisory Tenth Floor 3 Hardman Street
Spinningfields
Manchester
M3 3HF
Director NameMr Richard David Warmington
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2011(22 years, 11 months after company formation)
Appointment Duration10 years, 1 month (closed 22 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bell Advisory Tenth Floor 3 Hardman Street
Spinningfields
Manchester
M3 3HF
Director NameMr Anthony John Fitzpatrick
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(3 years, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 16 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaskmaster Works
Maybrook Road
Minworth Sutton Coldfield
West Midlands.
B76 1AL
Secretary NameMr Anthony John Fitzpatrick
NationalityBritish
StatusResigned
Appointed12 October 1991(3 years, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 16 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaskmaster Works
Maybrook Road
Minworth Sutton Coldfield
West Midlands.
B76 1AL
Director NameMr David Michael Cox
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(23 years after company formation)
Appointment Duration5 years, 9 months (resigned 20 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address241-243 Heneage Street
Birmingham
West Midlands
B7 4LY
Director NameMr David Michael Cox
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2019(30 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Parkway Industrial Estate
Heneage Street
Birmingham
West Midlands
B7 4LY
Director NameMr James Thomas Delahunt
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2019(30 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Parkway Industrial Estate
Heneage Street
Birmingham
West Midlands
B7 4LY
Director NameMr Paul Richard Carl Nowell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2019(30 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Parkway Industrial Estate
Heneage Street
Birmingham
West Midlands
B7 4LY
Director NameMr Daniel Charles Spratling
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2019(30 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Parkway Industrial Estate
Heneage Street
Birmingham
West Midlands
B7 4LY
Secretary NameMr Paul Richard Carl Nowell
StatusResigned
Appointed21 May 2019(30 years, 8 months after company formation)
Appointment Duration1 month (resigned 26 June 2019)
RoleCompany Director
Correspondence Address16 Kingsway
Altrincham
WA14 1PJ

Contact

Websitetaskmaster.co
Email address[email protected]
Telephone0121 3515276
Telephone regionBirmingham

Location

Registered AddressC/O Bell Advisory Tenth Floor 3 Hardman Street
Spinningfields
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

160k at £1Midland Tank & Ironplate Investments LTD
50.00%
Ordinary
80k at £1D.a. Warmington
25.00%
Ordinary
80k at £1R.d. Warmington
25.00%
Ordinary

Financials

Year2014
Net Worth£271,448
Cash£31,273
Current Liabilities£729,443

Accounts

Latest Accounts30 August 2017 (6 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End29 August

Charges

5 October 2011Delivered on: 6 October 2011
Persons entitled: Positive Cashflow Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 June 2022Bona Vacantia disclaimer (1 page)
22 September 2021Final Gazette dissolved following liquidation (1 page)
22 June 2021Notice of move from Administration to Dissolution (18 pages)
11 February 2021Administrator's progress report (18 pages)
3 August 2020Administrator's progress report (19 pages)
28 May 2020Notice of extension of period of Administration (3 pages)
23 January 2020Administrator's progress report (25 pages)
2 October 2019Statement of affairs with form AM02SOA (9 pages)
13 September 2019Notice of deemed approval of proposals (2 pages)
22 August 2019Statement of administrator's proposal (34 pages)
19 July 2019Registered office address changed from Unit 5 Parkway Industrial Estate Heneage Street Birmingham West Midlands B7 4LY England to C/O Bell Advisory Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 19 July 2019 (2 pages)
18 July 2019Appointment of an administrator (2 pages)
9 July 2019Termination of appointment of Paul Richard Carl Nowell as a secretary on 26 June 2019 (1 page)
9 July 2019Termination of appointment of Paul Richard Carl Nowell as a director on 26 June 2019 (1 page)
11 June 2019Termination of appointment of David Michael Cox as a director on 10 June 2019 (1 page)
7 June 2019Termination of appointment of James Thomas Delahunt as a director on 7 June 2019 (1 page)
7 June 2019Termination of appointment of Daniel Charles Spratling as a director on 7 June 2019 (1 page)
30 May 2019Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page)
21 May 2019Appointment of Mr Paul Richard Carl Nowell as a secretary on 21 May 2019 (2 pages)
15 April 2019Appointment of Mr David Michael Cox as a director on 15 April 2019 (2 pages)
15 April 2019Appointment of Mr Paul Richard Carl Nowell as a director on 15 April 2019 (2 pages)
15 April 2019Appointment of Mr James Thomas Delahunt as a director on 15 April 2019 (2 pages)
15 April 2019Appointment of Mr Daniel Charles Spratling as a director on 15 April 2019 (2 pages)
16 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
23 August 2018Unaudited abridged accounts made up to 30 August 2017 (10 pages)
25 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
11 October 2017Registered office address changed from Suite 121 the Fort Fort Parkway Birmingham B24 9FE England to Unit 5 Heneage Street Birmingham West Midlands B7 4LY on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Unit 5 Heneage Street Birmingham West Midlands B7 4LY England to Unit 5 Parkway Industrial Estate Heneage Street Birmingham West Midlands B7 4LY on 11 October 2017 (1 page)
11 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
11 October 2017Registered office address changed from Unit 5 Heneage Street Birmingham West Midlands B7 4LY England to Unit 5 Parkway Industrial Estate Heneage Street Birmingham West Midlands B7 4LY on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Suite 121 the Fort Fort Parkway Birmingham B24 9FE England to Unit 5 Heneage Street Birmingham West Midlands B7 4LY on 11 October 2017 (1 page)
11 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
14 July 2017Registered office address changed from Unit 5 Gravelly Industrial Park Erdington Birmingham West Midlands B24 8HZ to Suite 121 the Fort Fort Parkway Birmingham B24 9FE on 14 July 2017 (1 page)
14 July 2017Registered office address changed from Unit 5 Gravelly Industrial Park Erdington Birmingham West Midlands B24 8HZ to Suite 121 the Fort Fort Parkway Birmingham B24 9FE on 14 July 2017 (1 page)
6 July 2017Termination of appointment of David Michael Cox as a director on 20 June 2017 (1 page)
6 July 2017Termination of appointment of David Michael Cox as a director on 20 June 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 September 2016Confirmation statement made on 22 September 2016 with updates (8 pages)
27 September 2016Confirmation statement made on 22 September 2016 with updates (8 pages)
15 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 320,000
(4 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 320,000
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 320,000
(4 pages)
9 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 320,000
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
11 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 320,000
(4 pages)
11 October 2013Director's details changed for David Alfred Warmington on 10 October 2013 (2 pages)
11 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 320,000
(4 pages)
11 October 2013Director's details changed for David Alfred Warmington on 10 October 2013 (2 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
13 November 2012Registered office address changed from Somerset House Temple Street Birmingham B2 5DJ United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from Somerset House Temple Street Birmingham B2 5DJ United Kingdom on 13 November 2012 (1 page)
21 March 2012Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
21 March 2012Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
6 October 2011Appointment of Mr David Michael Cox as a director (2 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
6 October 2011Appointment of Mr David Michael Cox as a director (2 pages)
30 September 2011Statement of capital following an allotment of shares on 12 September 2011
  • GBP 200,000
(4 pages)
30 September 2011Statement of capital following an allotment of shares on 12 September 2011
  • GBP 200,000
(4 pages)
22 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
16 August 2011Termination of appointment of Anthony Fitzpatrick as a secretary (1 page)
16 August 2011Termination of appointment of Anthony Fitzpatrick as a director (1 page)
16 August 2011Appointment of Richard David Warmington as a director (2 pages)
16 August 2011Termination of appointment of Anthony Fitzpatrick as a director (1 page)
16 August 2011Termination of appointment of Anthony Fitzpatrick as a secretary (1 page)
16 August 2011Appointment of Richard David Warmington as a director (2 pages)
15 August 2011Registered office address changed from Taskmaster Works Maybrook Road Minworth Sutton Coldfield West Midlands. B76 1AL on 15 August 2011 (1 page)
15 August 2011Registered office address changed from Taskmaster Works Maybrook Road Minworth Sutton Coldfield West Midlands. B76 1AL on 15 August 2011 (1 page)
8 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
7 October 2009Secretary's details changed for Anthony John Fitzpatrick on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Anthony John Fitzpatrick on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Anthony John Fitzpatrick on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for Anthony John Fitzpatrick on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for Anthony John Fitzpatrick on 6 October 2009 (1 page)
6 October 2009Director's details changed for David Alfred Warmington on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Anthony John Fitzpatrick on 6 October 2009 (1 page)
6 October 2009Director's details changed for Anthony John Fitzpatrick on 6 October 2009 (2 pages)
6 October 2009Director's details changed for David Alfred Warmington on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Anthony John Fitzpatrick on 6 October 2009 (2 pages)
6 October 2009Director's details changed for David Alfred Warmington on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Anthony John Fitzpatrick on 6 October 2009 (2 pages)
2 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 December 2008Return made up to 12/10/08; full list of members (4 pages)
8 December 2008Return made up to 12/10/08; full list of members (4 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 October 2007Return made up to 12/10/07; full list of members (3 pages)
22 October 2007Return made up to 12/10/07; full list of members (3 pages)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
30 October 2006Return made up to 12/10/06; full list of members (7 pages)
30 October 2006Return made up to 12/10/06; full list of members (7 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
24 October 2005Return made up to 12/10/05; full list of members (7 pages)
24 October 2005Return made up to 12/10/05; full list of members (7 pages)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 October 2004Return made up to 12/10/04; full list of members (7 pages)
18 October 2004Return made up to 12/10/04; full list of members (7 pages)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 October 2003Return made up to 12/10/03; full list of members (7 pages)
21 October 2003Return made up to 12/10/03; full list of members (7 pages)
4 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
4 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
27 October 2002Return made up to 12/10/02; full list of members (7 pages)
27 October 2002Return made up to 12/10/02; full list of members (7 pages)
16 October 2001Return made up to 12/10/01; full list of members (6 pages)
16 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
16 October 2001Return made up to 12/10/01; full list of members (6 pages)
16 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
13 November 2000Return made up to 12/10/00; full list of members (6 pages)
13 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 November 2000Return made up to 12/10/00; full list of members (6 pages)
17 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
17 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
20 December 1999Return made up to 12/10/99; full list of members (6 pages)
20 December 1999Return made up to 12/10/99; full list of members (6 pages)
11 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
11 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
10 November 1998Return made up to 12/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1998Return made up to 12/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
17 November 1997Return made up to 12/10/97; full list of members (6 pages)
17 November 1997Return made up to 12/10/97; full list of members (6 pages)
17 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
12 November 1996Return made up to 12/10/96; no change of members (4 pages)
12 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
12 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
12 November 1996Return made up to 12/10/96; no change of members (4 pages)
20 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
20 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)