Company NameGemtask Limited
Company StatusDissolved
Company Number03205965
CategoryPrivate Limited Company
Incorporation Date31 May 1996(27 years, 11 months ago)
Dissolution Date17 July 2001 (22 years, 9 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 NameSteven Bruce
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1996(1 month after company formation)
Appointment Duration5 years (closed 17 July 2001)
RoleCompany Director
Correspondence Address20 Millers Lane
Stanway
Colchester
CO3 5PS
Secretary NameLouise Marsland
NationalityBritish
StatusClosed
Appointed30 June 1996(1 month after company formation)
Appointment Duration5 years (closed 17 July 2001)
RoleCompany Director
Correspondence Address20 Millers Lane
Stanway
Colchester
CO3 5PS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed31 May 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed31 May 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Asap Accounting Services
Rose Cottage Quilters Green
Fordham
Colchester Essex
CO6 3LZ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishFordham
WardRural North
Built Up AreaFordham (Colchester)

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

17 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
3 February 1998Return made up to 31/05/97; full list of members (6 pages)
10 October 1996Ad 24/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 1996New secretary appointed (1 page)
9 July 1996Director resigned (2 pages)
9 July 1996Secretary resigned (2 pages)
9 July 1996Registered office changed on 09/07/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
9 July 1996New director appointed (1 page)
9 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
31 May 1996Incorporation (8 pages)