Company NameBegintask Limited
Company StatusDissolved
Company Number03215928
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 10 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)
Previous NamesUnderdouble Limited and Mardair Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David William Martin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1996(2 weeks after company formation)
Appointment Duration12 years, 6 months (closed 27 January 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPond House
Sladburys Lane
Holland On Sea
Essex
CO15 4ST
Secretary NameMargaret Rose Martin
NationalityBritish
StatusClosed
Appointed27 May 2003(6 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 27 January 2009)
RoleCompany Director
Correspondence Address40 Spring Lane
Eight Ash Green
Colchester
Essex
CO6 3QF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameS L Secretariat Limited (Corporation)
StatusResigned
Appointed08 July 1996(2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 27 May 2003)
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ

Location

Registered AddressUnit 1 Paxton Corner
Brunel Way Gorse Lane Industrial
Estate Clacton On Sea
Essex
CO15 4LU
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
1 September 2008Application for striking-off (1 page)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 July 2007Return made up to 24/06/07; no change of members (6 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 September 2006Return made up to 24/06/06; full list of members (6 pages)
4 August 2005Return made up to 24/06/05; full list of members (6 pages)
18 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 July 2004Return made up to 24/06/04; full list of members (6 pages)
30 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 June 2003Return made up to 24/06/03; full list of members (6 pages)
25 June 2003Registered office changed on 25/06/03 from: 47 butt road colchester essex CO3 3BZ (1 page)
25 June 2003New secretary appointed (2 pages)
25 June 2003Secretary resigned (1 page)
1 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
29 June 2002Return made up to 24/06/02; full list of members (6 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
30 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 July 2001Return made up to 24/06/01; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 August 2000Return made up to 24/06/00; full list of members (6 pages)
29 June 1999Return made up to 24/06/99; full list of members (6 pages)
17 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 June 1998Return made up to 24/06/98; full list of members (6 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 July 1997Return made up to 24/06/97; full list of members (6 pages)
6 July 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
6 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
24 March 1997Company name changed mardair LIMITED\certificate issued on 25/03/97 (2 pages)
12 September 1996Memorandum and Articles of Association (8 pages)
30 August 1996Company name changed underdouble LIMITED\certificate issued on 02/09/96 (2 pages)
28 August 1996New secretary appointed (2 pages)
28 August 1996Secretary resigned (1 page)
18 August 1996New secretary appointed (1 page)
18 August 1996Director resigned (2 pages)
18 August 1996New director appointed (1 page)
18 August 1996Secretary resigned (2 pages)
18 August 1996Registered office changed on 18/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 June 1996Incorporation (9 pages)