Company NameMultitask Systems Management Limited
Company StatusDissolved
Company Number02746823
CategoryPrivate Limited Company
Incorporation Date11 September 1992(31 years, 7 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameGraham McLeod Fantom
NationalityBritish
StatusClosed
Appointed11 September 1992(same day as company formation)
RoleCo Director/Management Consult
Correspondence Address81 South Drive
Chorlton
Manchester
Lancashire
M21 8ED
Director NameGraham McLeod Fantom
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1993(1 year after company formation)
Appointment Duration9 years, 4 months (closed 28 January 2003)
RoleManagement Consultant
Correspondence AddressBarton Villas Barton Road
Eccles
Manchester
M30 7AE
Director NameKaren Fantom
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1993(1 year after company formation)
Appointment Duration9 years, 4 months (closed 28 January 2003)
RoleHairdresser
Correspondence AddressBarton Villas 94 Barton Road
Barton On Irwell Eccles
Manchester
M30 7AE
Director NameMr Alan Michael Tiffany
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(same day as company formation)
RoleSystems Consultant
Correspondence Address125 Kay Brow
Ramsbottom
Bury
Lancashire
BL0 9AY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 September 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 September 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address2 Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4BH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,989
Current Liabilities£16,532

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
2 September 2002Application for striking-off (1 page)
5 October 2001Return made up to 11/09/01; full list of members (6 pages)
22 September 2000Director's particulars changed (1 page)
22 September 2000Return made up to 11/09/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 September 1999Return made up to 11/09/99; no change of members (4 pages)
28 September 1999Accounts for a small company made up to 30 September 1998 (5 pages)
29 July 1999Return made up to 11/09/98; full list of members (6 pages)
3 February 1999Registered office changed on 03/02/99 from: 47 church road gatley cheadle cheshire SK8 4NG (1 page)
28 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
24 September 1997Return made up to 11/09/97; no change of members (4 pages)
16 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
5 November 1996Return made up to 11/09/96; no change of members (4 pages)
27 September 1995Return made up to 11/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/09/95
(6 pages)