Company NameTask Consultants (UK) Limited
Company StatusDissolved
Company Number03404445
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 10 months ago)
Dissolution Date9 October 2001 (22 years, 7 months ago)
Previous NameRosecraft Designs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAmerraj Singh
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 09 October 2001)
RoleStructural Engineer
Correspondence Address42 Beach Avenue
Whitley Bay
Tyne & Wear
NE26 1DZ
Secretary NameSatwant Kalash Kaor Singh
NationalityBritish
StatusClosed
Appointed04 February 2000(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 09 October 2001)
RoleCompany Director
Correspondence Address42 Beach Avenue
Whitley Bay
Tyne & Wear
NE26 1DZ
Director NameKeith John Thompson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(2 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 04 February 2000)
RoleDesign Consultant
Correspondence Address32 Glanville Close
Gateshead
Tyne & Wear
NE11 9TY
Secretary NameJoanne Thompson
NationalityBritish
StatusResigned
Appointed06 August 1997(2 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 28 January 1999)
RoleCompany Director
Correspondence Address32 Glanville Close
Gateshead
Tyne & Wear
NE11 9TY
Secretary NameMr Norman Geoffrey Thompson
NationalityBritish
StatusResigned
Appointed04 March 1999(1 year, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 February 2000)
RoleProduction Director
Correspondence Address21 Bentcliffe Drive
Leeds
West Yorkshire
LS17 6QX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address42 Beach Avenue
Whitley Bay
Tyne & Wear
NE26 1DZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2014
Turnover£23,639
Net Worth£6,258
Cash£304
Current Liabilities£3,074

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000New secretary appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Registered office changed on 14/02/00 from: 32 glanville close gateshead tyne & wear NE11 9TY (1 page)
12 July 1999Return made up to 17/07/99; full list of members (6 pages)
5 May 1999Full accounts made up to 31 March 1999 (11 pages)
9 April 1999Company name changed rosecraft designs LIMITED\certificate issued on 12/04/99 (2 pages)
8 April 1999New director appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999Secretary resigned (1 page)
9 September 1998Return made up to 17/07/98; full list of members (6 pages)
25 June 1998Full accounts made up to 31 March 1998 (11 pages)
15 August 1997New secretary appointed (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
15 August 1997Secretary resigned (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997Ad 06/08/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
12 August 1997Registered office changed on 12/08/97 from: 788-790 finchley road london NW11 7UR (1 page)