Company NameTask (North East) Limited
Company StatusDissolved
Company Number05906938
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)
Dissolution Date4 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameTariq Masood
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2006(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Valley Drive
Yarm
TS15 9JQ
Secretary NameMirza Mohamed Yousaf
NationalityBritish
StatusClosed
Appointed08 May 2007(8 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 04 September 2013)
RoleCompany Director
Correspondence Address359 Wholley Road
Accrington
Lancashire
BB5 5DF
Secretary NameShugufta Bano Masood
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Valley Drive
Yarm
TS15 9JQ

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Tariq Masood
100.00%
Ordinary

Financials

Year2014
Net Worth-£65,365
Cash£42,834
Current Liabilities£460,080

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 September 2013Final Gazette dissolved following liquidation (1 page)
4 September 2013Final Gazette dissolved following liquidation (1 page)
4 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
4 June 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
11 February 2013Liquidators statement of receipts and payments to 1 December 2012 (13 pages)
11 February 2013Liquidators statement of receipts and payments to 1 December 2012 (13 pages)
11 February 2013Liquidators' statement of receipts and payments to 1 December 2012 (13 pages)
11 February 2013Liquidators' statement of receipts and payments to 1 December 2012 (13 pages)
2 March 2012Liquidators' statement of receipts and payments to 1 December 2011 (14 pages)
2 March 2012Liquidators statement of receipts and payments to 1 December 2011 (14 pages)
2 March 2012Liquidators' statement of receipts and payments to 1 December 2011 (14 pages)
2 March 2012Liquidators statement of receipts and payments to 1 December 2011 (14 pages)
24 February 2012Liquidators statement of receipts and payments to 1 December 2011 (14 pages)
24 February 2012Liquidators' statement of receipts and payments to 1 December 2011 (14 pages)
24 February 2012Liquidators' statement of receipts and payments to 1 December 2011 (14 pages)
24 February 2012Liquidators statement of receipts and payments to 1 December 2011 (14 pages)
3 February 2011Registered office address changed from Exchange Building, 66 Church Street, Hartlepool Cleveland TS24 7DN on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from Exchange Building, 66 Church Street, Hartlepool Cleveland TS24 7DN on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from Exchange Building, 66 Church Street, Hartlepool Cleveland TS24 7DN on 3 February 2011 (2 pages)
15 December 2010Statement of affairs with form 4.19 (6 pages)
15 December 2010Appointment of a voluntary liquidator (1 page)
15 December 2010Appointment of a voluntary liquidator (1 page)
15 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-02
(1 page)
15 December 2010Statement of affairs with form 4.19 (6 pages)
15 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 August 2010Annual return made up to 15 August 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 100
(4 pages)
16 August 2010Annual return made up to 15 August 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 100
(4 pages)
7 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
24 September 2009Return made up to 15/08/09; full list of members (3 pages)
24 September 2009Return made up to 15/08/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
9 October 2008Return made up to 15/08/08; full list of members (3 pages)
9 October 2008Return made up to 15/08/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
24 September 2007Return made up to 15/08/07; full list of members (2 pages)
24 September 2007Return made up to 15/08/07; full list of members (2 pages)
11 July 2007Particulars of mortgage/charge (5 pages)
11 July 2007Particulars of mortgage/charge (5 pages)
9 May 2007New secretary appointed (1 page)
9 May 2007New secretary appointed (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007Secretary resigned (1 page)
15 August 2006Incorporation (19 pages)
15 August 2006Incorporation (19 pages)