Company NameMaintask Limited
Company StatusDissolved
Company Number02939672
CategoryPrivate Limited Company
Incorporation Date16 June 1994(29 years, 10 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)
Previous NameMaintask Finance Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameAnthony James Harrington
NationalityBritish
StatusResigned
Appointed31 October 1994(4 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 1998)
RoleAccountant
Correspondence Address3 Georges Cottages
The Street
Stoke-By-Clare
Essex
CO10 8HP
Secretary NamePolly Lydia Joan Wells
NationalityBritish
StatusResigned
Appointed31 October 1994(4 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 1998)
RoleCompany Director
Correspondence Address56 Saint Jamess Street
London
E17 7PE
Director NameMrs Anita Sestina Brummitt
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(3 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 2007)
RoleCompany Director
Correspondence AddressLittle Park Gilston Lane
Gilston
Harlow
Essex
CM20 2RF
Secretary NameMr Gerald Edward Brummitt
NationalityBritish
StatusResigned
Appointed01 August 1998(4 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 30 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Park Gilston Lane
Gilston
Harlow
Essex
CM20 2RF
Director NameMr Nicholas Brummitt
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(12 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressCrumps Farm
West Road
Sawbridgeworth
Hertfordshire
CM21 0LJ
Secretary NameMrs Anita Sestina Brummitt
NationalityBritish
StatusResigned
Appointed30 May 2007(12 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressLittle Park Gilston Lane
Gilston
Harlow
Essex
CM20 2RF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressIceni House London Road
Great Chesterford
Saffron Walden
Essex
CB10 1NY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford

Shareholders

5k at 1Nicholas Brummitt
100.00%
Ordinary

Financials

Year2014
Net Worth£1,675
Cash£74
Current Liabilities£76,259

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
8 May 2013Compulsory strike-off action has been suspended (1 page)
8 May 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013Termination of appointment of Nicholas Brummitt as a director on 25 February 2013 (1 page)
16 April 2013Termination of appointment of Nicholas Brummitt as a director (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
28 September 2011Compulsory strike-off action has been suspended (1 page)
28 September 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
23 November 2010Compulsory strike-off action has been suspended (1 page)
23 November 2010Compulsory strike-off action has been suspended (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
24 January 2010Termination of appointment of Anita Brummitt as a secretary (1 page)
24 January 2010Termination of appointment of Anita Brummitt as a secretary (1 page)
8 September 2009Return made up to 16/06/09; full list of members (3 pages)
8 September 2009Return made up to 16/06/09; full list of members (3 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 September 2008Return made up to 16/06/08; full list of members (4 pages)
4 September 2008Return made up to 16/06/08; full list of members (4 pages)
2 April 2008Registered office changed on 02/04/2008 from little park gilston lane gilston harlow essex CM20 2RF (1 page)
2 April 2008Registered office changed on 02/04/2008 from little park gilston lane gilston harlow essex CM20 2RF (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
24 July 2007Return made up to 16/06/07; full list of members (2 pages)
24 July 2007Return made up to 16/06/07; full list of members (2 pages)
31 May 2007New director appointed (1 page)
31 May 2007Memorandum and Articles of Association (27 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007New director appointed (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (1 page)
31 May 2007New secretary appointed (1 page)
31 May 2007Memorandum and Articles of Association (27 pages)
23 May 2007Company name changed maintask finance LIMITED\certificate issued on 23/05/07 (2 pages)
23 May 2007Company name changed maintask finance LIMITED\certificate issued on 23/05/07 (2 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 July 2006Return made up to 16/06/06; full list of members (2 pages)
11 July 2006Return made up to 16/06/06; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
5 July 2005Return made up to 16/06/05; full list of members (3 pages)
5 July 2005Return made up to 16/06/05; full list of members (3 pages)
6 September 2004Return made up to 16/06/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
6 September 2004Return made up to 16/06/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
14 September 2003Return made up to 16/06/03; full list of members (6 pages)
14 September 2003Return made up to 16/06/03; full list of members (6 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
3 October 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
3 October 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
17 September 2002Return made up to 16/06/02; full list of members (6 pages)
17 September 2002Return made up to 16/06/02; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 31 October 2000 (10 pages)
30 January 2002Total exemption full accounts made up to 31 October 2000 (10 pages)
3 August 2001Return made up to 16/06/01; full list of members (6 pages)
3 August 2001Return made up to 16/06/01; full list of members (6 pages)
8 September 2000Return made up to 16/06/00; full list of members; amend (6 pages)
8 September 2000Return made up to 16/06/00; full list of members; amend (6 pages)
1 September 2000Full accounts made up to 31 October 1999 (10 pages)
1 September 2000Full accounts made up to 31 October 1999 (10 pages)
7 August 2000Return made up to 16/06/00; full list of members (6 pages)
7 August 2000Return made up to 16/06/00; full list of members (6 pages)
29 September 1999Full accounts made up to 31 October 1998 (9 pages)
29 September 1999Full accounts made up to 31 October 1998 (9 pages)
3 September 1999£ nc 100/5002 01/01/99 (2 pages)
3 September 1999Return made up to 16/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 September 1999New secretary appointed (2 pages)
3 September 1999Return made up to 16/06/99; full list of members (6 pages)
3 September 1999New secretary appointed (2 pages)
3 September 1999Ad 01/01/99--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
3 September 1999Ad 01/01/99--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
3 September 1999£ nc 100/5002 01/01/99 (2 pages)
1 September 1998Accounts made up to 31 October 1997 (2 pages)
1 September 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
14 August 1998Return made up to 16/06/98; full list of members (6 pages)
14 August 1998Return made up to 16/06/98; full list of members (6 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998Registered office changed on 11/05/98 from: wavetech house bridge road east welwyn garden city hertfordshire AL7 1JR (1 page)
11 May 1998Registered office changed on 11/05/98 from: wavetech house bridge road east welwyn garden city hertfordshire AL7 1JR (1 page)
11 May 1998New director appointed (2 pages)
13 June 1997Return made up to 16/06/97; no change of members (4 pages)
13 June 1997Return made up to 16/06/97; no change of members (4 pages)
4 April 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
4 April 1997Accounts made up to 31 October 1996 (2 pages)
27 June 1996Return made up to 16/06/96; no change of members (4 pages)
27 June 1996Return made up to 16/06/96; no change of members (4 pages)
18 March 1996Accounts made up to 31 October 1995 (3 pages)
18 March 1996Registered office changed on 18/03/96 from: 3 georges cottages the street stoke by clare sudbury suffolk CO10 8HP (1 page)
18 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1996Registered office changed on 18/03/96 from: 3 georges cottages the street stoke by clare sudbury suffolk CO10 8HP (1 page)
18 March 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)