Company NameTaskready Limited
DirectorsDavid Michael Shalom and Joseph Claude Dwek
Company StatusDissolved
Company Number02373598
CategoryPrivate Limited Company
Incorporation Date19 April 1989(35 years ago)
Previous NameTrimmings By Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Michael Shalom
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2004(15 years, 3 months after company formation)
Appointment Duration19 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Valley Road
Cheadle
Cheshire
SK8 1HY
Secretary NameMr David Michael Shalom
NationalityBritish
StatusCurrent
Appointed06 August 2004(15 years, 3 months after company formation)
Appointment Duration19 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Valley Road
Cheadle
Cheshire
SK8 1HY
Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2005(16 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppins 16 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameMr David George Chapman
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(3 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 December 1999)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Lavender Road
Glascote
Tamworth
Staffordshire
B77 3HA
Director NameMrs Jean Anne Johnson
Date of BirthMarch 1944 (Born 80 years ago)
StatusResigned
Appointed27 July 1992(3 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 May 1999)
RoleAdministrative Director
Correspondence Address48 Church Drive
Ravenshead
Nottingham
NG15 9FF
Director NameMr Gary Andrew Fowler
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(3 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 December 1999)
RoleSales/Production Director
Correspondence AddressThe Croft
Church Lane Epperstone
Nottingham
NG14 6AE
Director NameMr Peter Ernest Allen
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 June 1996)
RoleTextile Technologist
Correspondence AddressInglenook Chapel Lane
Clifton
Ashbourne
Derbyshire
De6
Secretary NameMrs Jean Anne Johnson
StatusResigned
Appointed27 July 1992(3 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 December 1999)
RoleCompany Director
Correspondence Address48 Church Drive
Ravenshead
Nottingham
NG15 9FF
Director NameMr Alan Howard Jerome
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolme House
Lowe Mill Lane Addingham
Ilkley
West Yorkshire
LS29 0QP
Director NameStephen Michael Jerome
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 October 1997)
RoleCompany Director
Correspondence AddressStaircase House
Bramhope
Leeds
LS16 9JD
Director NameMr John Ramsden Taylor
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed02 September 1996(7 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodville House
Harry Lane, Oxenhope
Keighley
West Yorkshire
BD22 9JW
Director NameGrant Michael Redfern
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 1999)
RoleCompany Director
Correspondence Address45 Grove Close
Thulston
Derby
DE72 3EY
Director NameAndrew Ellis Bourne
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(10 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 23 December 1999)
RoleManaging Director
Correspondence Address75 Ladderedge
Leek
Staffordshire
ST13 7AG
Director NameMr Gavin Mark Kaye
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(10 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Secretary NameIan Martin
NationalityBritish
StatusResigned
Appointed21 December 1999(10 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 August 2000)
RoleChartered Accountant
Correspondence Address2 Beechwood Drive
Skipton
North Yorkshire
BD23 1TY
Secretary NameMr Stephen George Fletcher
NationalityBritish
StatusResigned
Appointed30 August 2000(11 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Methuen Drive
Hoghton
Preston
Lancashire
PR5 0JL
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed01 September 2002(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameMr Timothy Guy Roberts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(14 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameJohn Keith Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(14 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2005)
RoleManaging Director
Correspondence AddressLongdale House
Wincle
Macclesfield
Cheshire
SK11 0QJ

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£255,000
Current Liabilities£28,831

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 January 2008Dissolved (1 page)
22 October 2007Return of final meeting in a members' voluntary winding up (3 pages)
10 October 2007Liquidators statement of receipts and payments (5 pages)
23 November 2006Return made up to 27/07/06; full list of members (3 pages)
28 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
13 September 2006Appointment of a voluntary liquidator (1 page)
13 September 2006Declaration of solvency (3 pages)
13 September 2006Registered office changed on 13/09/06 from: suite 1, courthill house 66 water lane wilmslow cheshire SK9 5AP (1 page)
7 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
15 August 2005Return made up to 27/07/05; full list of members (3 pages)
12 August 2005Location of register of members (1 page)
11 August 2005Director resigned (1 page)
30 July 2005New director appointed (2 pages)
24 July 2005Registered office changed on 24/07/05 from: 107 heather close lyme green trading estate macclesfield cheshire SK11 0LR (1 page)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
18 October 2004Registered office changed on 18/10/04 from: fence avenue macclesfield cheshire SK10 1LW (1 page)
17 August 2004Secretary resigned;director resigned (1 page)
11 August 2004Return made up to 27/07/04; full list of members (7 pages)
24 March 2004New director appointed (3 pages)
19 February 2004Registered office changed on 19/02/04 from: chatsworth works dalton lane keighley west yorkshire BD21 4HR (1 page)
19 February 2004New director appointed (3 pages)
19 February 2004Director resigned (1 page)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
1 September 2003Return made up to 27/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
2 December 2002Director's particulars changed (1 page)
17 September 2002New secretary appointed (1 page)
16 September 2002Secretary resigned (1 page)
23 October 2001Full accounts made up to 31 March 2001 (10 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001Registered office changed on 20/08/01 from: chatsworth works dalton lane keighley west yorkshire BD21 4HR (1 page)
9 August 2001Return made up to 27/07/01; full list of members (6 pages)
9 August 2001Secretary resigned (1 page)
29 January 2001Amended full accounts made up to 31 March 2000 (11 pages)
24 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
25 September 2000Registered office changed on 25/09/00 from: victoria works shipley west yorkshire BD17 7EF (1 page)
10 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000New secretary appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Secretary resigned (1 page)
29 December 1999Company name changed trimmings by design LIMITED\certificate issued on 30/12/99 (2 pages)
15 October 1999Particulars of mortgage/charge (11 pages)
27 August 1999New director appointed (2 pages)
23 August 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
20 August 1999New director appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
10 August 1999Return made up to 27/07/99; no change of members (6 pages)
19 March 1999Director resigned (1 page)
7 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (13 pages)
8 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1997Full accounts made up to 31 December 1996 (14 pages)
27 August 1997Return made up to 27/07/97; full list of members (8 pages)
24 July 1997New director appointed (2 pages)
31 October 1996Particulars of mortgage/charge (11 pages)
6 October 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
10 September 1996Registered office changed on 10/09/96 from: 1 woodborough road nottingham NG1 3FG (1 page)
10 September 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
29 August 1996Return made up to 27/07/96; change of members (7 pages)
9 July 1996Director resigned (1 page)
23 June 1996Full group accounts made up to 31 March 1996 (19 pages)
14 June 1996Company name changed the nottingham braid company lim ited\certificate issued on 17/06/96 (2 pages)
11 August 1995Return made up to 27/07/95; no change of members (10 pages)
20 July 1995Full group accounts made up to 31 March 1995 (16 pages)
4 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1995Company name changed nottingham braid (holdings) limi ted\certificate issued on 26/04/95 (4 pages)
25 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1995Particulars of mortgage/charge (4 pages)