Company NameBritask Ltd.
Company StatusDissolved
Company Number04826005
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)
Dissolution Date20 April 2010 (14 years ago)
Previous NamesEuropean Pools & Construction Limited and European Construction & Security Ltd

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Lisa Becker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValentine Farm
Wilden
Bedford
Bedfordshire
MK44 2QB
Director NameMr Richard Christopher Otley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreystones
Watten
Wick
Caithness
KW1 5UG
Scotland
Secretary NameMr Richard Christopher Otley
NationalityBritish
StatusResigned
Appointed10 July 2003(1 day after company formation)
Appointment Duration6 years, 5 months (resigned 30 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreystones
Watten
Wick
Caithness
KW1 5UG
Scotland
Director NameMrs Linda Cathryn Otley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(2 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 30 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreystones
Watten
Wick
Caithness
KW1 5UG
Scotland
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered AddressThe Granary
Well Bank Well
Bedale
North Yorkshire
DL8 2QF
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishWell
WardTanfield

Financials

Year2014
Net Worth£4,539
Cash£9,759
Current Liabilities£6,830

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Termination of appointment of Linda Otley as a director (1 page)
16 February 2010Termination of appointment of Richard Otley as a secretary (1 page)
16 February 2010Termination of appointment of Richard Otley as a director (1 page)
16 February 2010Termination of appointment of Richard Otley as a director (1 page)
16 February 2010Termination of appointment of Richard Otley as a secretary (1 page)
16 February 2010Termination of appointment of Linda Otley as a director (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2009Application to strike the company off the register (3 pages)
21 December 2009Application to strike the company off the register (3 pages)
18 July 2009Return made up to 09/07/09; full list of members (4 pages)
18 July 2009Return made up to 09/07/09; full list of members (4 pages)
12 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 July 2008Return made up to 09/07/08; full list of members (4 pages)
11 July 2008Return made up to 09/07/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 March 2008Curr sho from 31/12/2008 to 31/03/2008 (1 page)
25 March 2008Curr sho from 31/12/2008 to 31/03/2008 (1 page)
21 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 July 2007Return made up to 09/07/07; full list of members (2 pages)
9 July 2007Return made up to 09/07/07; full list of members (2 pages)
30 May 2007Amended accounts made up to 31 December 2006 (4 pages)
30 May 2007Amended accounts made up to 31 December 2006 (4 pages)
16 January 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 January 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Secretary's particulars changed;director's particulars changed (1 page)
10 August 2006Secretary's particulars changed;director's particulars changed (1 page)
10 August 2006Secretary's particulars changed;director's particulars changed (1 page)
10 August 2006Secretary's particulars changed;director's particulars changed (1 page)
10 July 2006Return made up to 09/07/06; full list of members (2 pages)
10 July 2006Return made up to 09/07/06; full list of members (2 pages)
14 June 2006Amended accounts made up to 31 December 2005 (10 pages)
14 June 2006Amended accounts made up to 31 December 2005 (10 pages)
8 February 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
8 February 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
24 October 2005Registered office changed on 24/10/05 from: the granary acclom house well bedale north yorkshire DL8 2QF (1 page)
24 October 2005Registered office changed on 24/10/05 from: the granary acclom house well bedale north yorkshire DL8 2QF (1 page)
30 September 2005Registered office changed on 30/09/05 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page)
30 September 2005Registered office changed on 30/09/05 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page)
11 July 2005Return made up to 09/07/05; full list of members (3 pages)
11 July 2005Return made up to 09/07/05; full list of members (3 pages)
31 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
31 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
10 May 2005Director's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
9 May 2005Registered office changed on 09/05/05 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page)
5 May 2005Company name changed european construction & security LTD\certificate issued on 05/05/05 (2 pages)
5 May 2005Company name changed european construction & security LTD\certificate issued on 05/05/05 (2 pages)
13 August 2004Return made up to 09/07/04; full list of members (7 pages)
13 August 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2004Company name changed european pools & construction li mited\certificate issued on 20/04/04 (2 pages)
20 April 2004Company name changed european pools & construction li mited\certificate issued on 20/04/04 (2 pages)
10 February 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
10 February 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003Ad 10/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 July 2003Ad 10/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Secretary resigned (1 page)
9 July 2003Incorporation (15 pages)