Company NameTaskall Communications Limited
Company StatusDissolved
Company Number03897934
CategoryPrivate Limited Company
Incorporation Date21 December 1999(24 years, 4 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLeslie Nicol
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1999(same day as company formation)
RoleManager
Correspondence AddressWoodgate House
Wood Street
Dunston
Gateshead Tyne & Wear
NE11 9NP
Director NameBrinsley Sheridan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1999(same day as company formation)
RoleManager
Correspondence Address7 Aberwick Drive
Chester Le Street
County Durham
DH2 3TG
Secretary NameBrinsley Sheridan
NationalityBritish
StatusClosed
Appointed21 December 1999(same day as company formation)
RoleManager
Correspondence Address7 Aberwick Drive
Chester Le Street
County Durham
DH2 3TG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressWoodgate House Wood Street
Gateshead
Tyne & Wear
NE11 9NP
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardDunston Hill and Whickham East
Built Up AreaTyneside

Financials

Year2014
Net Worth£3,724
Cash£18,254
Current Liabilities£15,117

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
29 March 2004Application for striking-off (1 page)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 January 2003Return made up to 21/12/02; full list of members (7 pages)
14 January 2002Return made up to 21/12/01; full list of members (6 pages)
15 October 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1999Director resigned (1 page)
30 December 1999Registered office changed on 30/12/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999New secretary appointed;new director appointed (2 pages)
21 December 1999Incorporation (12 pages)