Company NameDesigntask Limited
Company StatusDissolved
Company Number03494625
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Scholes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(4 days after company formation)
Appointment Duration5 years, 8 months (closed 23 September 2003)
RoleDraughtsman
Correspondence Address5 Court Drive
Newton Heath
Manchester
M40 1QX
Secretary NameElaine Scholes
NationalityBritish
StatusClosed
Appointed23 January 1998(4 days after company formation)
Appointment Duration5 years, 8 months (closed 23 September 2003)
RoleCompany Director
Correspondence Address5 Court Drive
Newton Heath
Manchester
Lancashire
M40 1QX
Director NameKaren Simpson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(2 days after company formation)
Appointment Duration2 days (resigned 23 January 1998)
RoleSecretary
Correspondence Address89 Harper Fold Road
Radcliffe
Manchester
M26 3XQ
Secretary NameMelanie Daniels
NationalityBritish
StatusResigned
Appointed21 January 1998(2 days after company formation)
Appointment Duration2 days (resigned 23 January 1998)
RoleCompany Director
Correspondence Address13 Milton Street
Denton
Manchester
M34 3LP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Horwath Clark Whitehill
Arkwright House
Parsonage Gardens
Manchester
M2 3LF

Financials

Year2014
Net Worth-£1,659
Current Liabilities£1,659

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Application for striking-off (1 page)
22 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 January 2003Return made up to 19/01/03; full list of members (7 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 January 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
(6 pages)
29 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 February 2001Return made up to 19/01/01; full list of members (6 pages)
26 January 2000Return made up to 19/01/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 January 1999Return made up to 19/01/99; full list of members (6 pages)
28 September 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
15 June 1998Ad 21/01/98--------- £ si 10@1=10 £ ic 1/11 (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New secretary appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998Secretary resigned (1 page)
26 January 1998Registered office changed on 26/01/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Secretary resigned (1 page)
19 January 1998Incorporation (10 pages)