Spinningfields
Manchester
M3 3HF
Director Name | Mr Richard David Warmington |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2011(22 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 22 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bell Advisory Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF |
Director Name | Mr Anthony John Fitzpatrick |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 16 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taskmaster Works Maybrook Road Minworth Sutton Coldfield West Midlands. B76 1AL |
Secretary Name | Mr Anthony John Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 16 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taskmaster Works Maybrook Road Minworth Sutton Coldfield West Midlands. B76 1AL |
Director Name | Mr David Michael Cox |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(23 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 241-243 Heneage Street Birmingham West Midlands B7 4LY |
Director Name | Mr David Michael Cox |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2019(30 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Parkway Industrial Estate Heneage Street Birmingham West Midlands B7 4LY |
Director Name | Mr James Thomas Delahunt |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2019(30 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Parkway Industrial Estate Heneage Street Birmingham West Midlands B7 4LY |
Director Name | Mr Paul Richard Carl Nowell |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2019(30 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Parkway Industrial Estate Heneage Street Birmingham West Midlands B7 4LY |
Director Name | Mr Daniel Charles Spratling |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2019(30 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Parkway Industrial Estate Heneage Street Birmingham West Midlands B7 4LY |
Secretary Name | Mr Paul Richard Carl Nowell |
---|---|
Status | Resigned |
Appointed | 21 May 2019(30 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 26 June 2019) |
Role | Company Director |
Correspondence Address | 16 Kingsway Altrincham WA14 1PJ |
Website | taskmaster.co |
---|---|
Email address | [email protected] |
Telephone | 0121 3515276 |
Telephone region | Birmingham |
Registered Address | C/O Bell Advisory Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
160k at £1 | Midland Tank & Ironplate Investments LTD 50.00% Ordinary |
---|---|
80k at £1 | D.a. Warmington 25.00% Ordinary |
80k at £1 | R.d. Warmington 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £271,448 |
Cash | £31,273 |
Current Liabilities | £729,443 |
Latest Accounts | 30 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 August |
5 October 2011 | Delivered 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 |
---|
15 June 2022 | Bona Vacantia disclaimer (1 page) |
---|---|
22 September 2021 | Final Gazette dissolved following liquidation (1 page) |
22 June 2021 | Notice of move from Administration to Dissolution (18 pages) |
11 February 2021 | Administrator's progress report (18 pages) |
3 August 2020 | Administrator's progress report (19 pages) |
28 May 2020 | Notice of extension of period of Administration (3 pages) |
23 January 2020 | Administrator's progress report (25 pages) |
2 October 2019 | Statement of affairs with form AM02SOA (9 pages) |
13 September 2019 | Notice of deemed approval of proposals (2 pages) |
22 August 2019 | Statement of administrator's proposal (34 pages) |
19 July 2019 | Registered 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 2019 | Appointment of an administrator (2 pages) |
9 July 2019 | Termination of appointment of Paul Richard Carl Nowell as a secretary on 26 June 2019 (1 page) |
9 July 2019 | Termination of appointment of Paul Richard Carl Nowell as a director on 26 June 2019 (1 page) |
11 June 2019 | Termination of appointment of David Michael Cox as a director on 10 June 2019 (1 page) |
7 June 2019 | Termination of appointment of James Thomas Delahunt as a director on 7 June 2019 (1 page) |
7 June 2019 | Termination of appointment of Daniel Charles Spratling as a director on 7 June 2019 (1 page) |
30 May 2019 | Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page) |
21 May 2019 | Appointment of Mr Paul Richard Carl Nowell as a secretary on 21 May 2019 (2 pages) |
15 April 2019 | Appointment of Mr David Michael Cox as a director on 15 April 2019 (2 pages) |
15 April 2019 | Appointment of Mr Paul Richard Carl Nowell as a director on 15 April 2019 (2 pages) |
15 April 2019 | Appointment of Mr James Thomas Delahunt as a director on 15 April 2019 (2 pages) |
15 April 2019 | Appointment of Mr Daniel Charles Spratling as a director on 15 April 2019 (2 pages) |
16 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
23 August 2018 | Unaudited abridged accounts made up to 30 August 2017 (10 pages) |
25 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
11 October 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
11 October 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
14 July 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of David Michael Cox as a director on 20 June 2017 (1 page) |
6 July 2017 | Termination of appointment of David Michael Cox as a director on 20 June 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
27 September 2016 | Confirmation statement made on 22 September 2016 with updates (8 pages) |
27 September 2016 | Confirmation statement made on 22 September 2016 with updates (8 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
25 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
16 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
11 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Director's details changed for David Alfred Warmington on 10 October 2013 (2 pages) |
11 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Director's details changed for David Alfred Warmington on 10 October 2013 (2 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
21 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Registered office address changed from Somerset House Temple Street Birmingham B2 5DJ United Kingdom on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from Somerset House Temple Street Birmingham B2 5DJ United Kingdom on 13 November 2012 (1 page) |
21 March 2012 | Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
21 March 2012 | Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
6 October 2011 | Appointment of Mr David Michael Cox as a director (2 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
6 October 2011 | Appointment of Mr David Michael Cox as a director (2 pages) |
30 September 2011 | Statement of capital following an allotment of shares on 12 September 2011
|
30 September 2011 | Statement of capital following an allotment of shares on 12 September 2011
|
22 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Termination of appointment of Anthony Fitzpatrick as a secretary (1 page) |
16 August 2011 | Termination of appointment of Anthony Fitzpatrick as a director (1 page) |
16 August 2011 | Appointment of Richard David Warmington as a director (2 pages) |
16 August 2011 | Termination of appointment of Anthony Fitzpatrick as a director (1 page) |
16 August 2011 | Termination of appointment of Anthony Fitzpatrick as a secretary (1 page) |
16 August 2011 | Appointment of Richard David Warmington as a director (2 pages) |
15 August 2011 | Registered office address changed from Taskmaster Works Maybrook Road Minworth Sutton Coldfield West Midlands. B76 1AL on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from Taskmaster Works Maybrook Road Minworth Sutton Coldfield West Midlands. B76 1AL on 15 August 2011 (1 page) |
8 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Secretary's details changed for Anthony John Fitzpatrick on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Anthony John Fitzpatrick on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Anthony John Fitzpatrick on 6 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Anthony John Fitzpatrick on 6 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Anthony John Fitzpatrick on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for David Alfred Warmington on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Anthony John Fitzpatrick on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Anthony John Fitzpatrick on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Alfred Warmington on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Anthony John Fitzpatrick on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Alfred Warmington on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Anthony John Fitzpatrick on 6 October 2009 (2 pages) |
2 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
2 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 December 2008 | Return made up to 12/10/08; full list of members (4 pages) |
8 December 2008 | Return made up to 12/10/08; full list of members (4 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 October 2006 | Return made up to 12/10/06; full list of members (7 pages) |
30 October 2006 | Return made up to 12/10/06; full list of members (7 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
24 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
21 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
21 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
4 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
27 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
27 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
16 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
16 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
16 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
16 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
13 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
13 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
13 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
13 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
17 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
17 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
20 December 1999 | Return made up to 12/10/99; full list of members (6 pages) |
20 December 1999 | Return made up to 12/10/99; full list of members (6 pages) |
11 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
11 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
10 November 1998 | Return made up to 12/10/98; full list of members
|
10 November 1998 | Return made up to 12/10/98; full list of members
|
17 November 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
17 November 1997 | Return made up to 12/10/97; full list of members (6 pages) |
17 November 1997 | Return made up to 12/10/97; full list of members (6 pages) |
17 November 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
12 November 1996 | Return made up to 12/10/96; no change of members (4 pages) |
12 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
12 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
12 November 1996 | Return made up to 12/10/96; no change of members (4 pages) |
20 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
20 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |