Company NameTask Force Parcels Distribution Limited
Company StatusDissolved
Company Number02152387
CategoryPrivate Limited Company
Incorporation Date3 August 1987(36 years, 9 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NamesTask Force Parcels Distribution Limited and Simarco International Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMichael James Steed
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(9 years, 11 months after company formation)
Appointment Duration11 years, 1 month (closed 20 August 2008)
RoleTransport Manager
Correspondence Address27 Minster Way
Barley Mead
Maldon
Essex
CM9 6YT
Director NameMr Robert Peter Steed
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(9 years, 11 months after company formation)
Appointment Duration11 years, 1 month (closed 20 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Maypole Road
Wickham Bishops
Witham
Essex
CM8 3LX
Secretary NameMr Robert Peter Steed
NationalityBritish
StatusClosed
Appointed30 June 1997(9 years, 11 months after company formation)
Appointment Duration11 years, 1 month (closed 20 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Maypole Road
Wickham Bishops
Witham
Essex
CM8 3LX
Director NameMichael James Steed
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(4 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 17 February 1997)
RoleTransport Manager
Correspondence Address27 Minster Way
Barley Mead
Maldon
Essex
CM9 6YT
Director NameMr Robert Peter Steed
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(4 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 17 February 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Maypole Road
Wickham Bishops
Witham
Essex
CM8 3LX
Secretary NameMr Robert Peter Steed
NationalityBritish
StatusResigned
Appointed11 September 1991(4 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 17 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Maypole Road
Wickham Bishops
Witham
Essex
CM8 3LX
Director NameMartin Eric Mattey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(9 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 1997)
RoleDistribution Manager
Correspondence AddressNo 1 Pedlars Path
Danbury
Chelmsford
Essex
CM3 4HZ
Director NameSimon Anthony Lionel Reed
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(9 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 1997)
RoleShipping & Forwarding Agent
Correspondence Address29 Kingsmead Stuart House
Saint Peters Street
Colchester
CO1 1BQ
Secretary NameMartin Eric Mattey
NationalityBritish
StatusResigned
Appointed17 February 1997(9 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 1997)
RoleDistribution Manager
Correspondence AddressNo 1 Pedlars Path
Danbury
Chelmsford
Essex
CM3 4HZ

Location

Registered AddressMillenium House
1 Moss Road Industrial Estate
East Witham
Essex
CM8 3UQ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
13 March 2008Application for striking-off (1 page)
24 September 2007Return made up to 11/09/07; full list of members (3 pages)
27 October 2006Total exemption full accounts made up to 30 November 2005 (4 pages)
25 September 2006Return made up to 11/09/06; full list of members (3 pages)
5 October 2005Total exemption full accounts made up to 30 November 2004 (4 pages)
27 September 2005Return made up to 11/09/05; full list of members (3 pages)
24 September 2004Total exemption full accounts made up to 30 November 2003 (4 pages)
22 September 2004Return made up to 11/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
14 October 2003Return made up to 11/09/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 September 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
24 September 2002Return made up to 11/09/02; full list of members (7 pages)
24 September 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
24 September 2001Return made up to 11/09/01; full list of members (6 pages)
30 October 2000Full accounts made up to 30 November 1999 (4 pages)
25 September 2000Return made up to 11/09/00; full list of members (6 pages)
29 September 1999Return made up to 11/09/99; no change of members (4 pages)
6 July 1999Full accounts made up to 30 November 1998 (5 pages)
24 September 1998Return made up to 11/09/98; no change of members (4 pages)
2 June 1998Full accounts made up to 30 November 1997 (7 pages)
22 October 1997Return made up to 11/09/97; full list of members (6 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Secretary resigned;director resigned (1 page)
27 August 1997New secretary appointed;new director appointed (2 pages)
27 August 1997Director resigned (1 page)
1 July 1997Company name changed simarco international LIMITED\certificate issued on 01/07/97 (2 pages)
25 June 1997Full accounts made up to 30 November 1996 (6 pages)
14 March 1997Secretary resigned;director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Ad 17/02/97--------- £ si 28@1=28 £ ic 2/30 (2 pages)
3 March 1997Company name changed task force parcels distribution LIMITED\certificate issued on 04/03/97 (2 pages)
1 October 1996Return made up to 11/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 1996Full accounts made up to 30 November 1995 (6 pages)
4 October 1995Full accounts made up to 30 November 1994 (7 pages)
28 September 1995Return made up to 11/09/95; no change of members (4 pages)