Company NameTask Communications Limited
Company StatusDissolved
Company Number03405682
CategoryPrivate Limited Company
Incorporation Date18 July 1997(26 years, 9 months ago)
Dissolution Date14 December 2020 (3 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameGrant Randall Read
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Thundersley Park Road
Benfleet
Essex
SS7 1EL
Secretary NameWaterlow Registrars Limited (Corporation)
StatusClosed
Appointed05 October 2011(14 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 14 December 2020)
Correspondence Address411 Tower Bridge Business Centre
46 - 48 East Smithfield
London
E1W 1AW
Director NameMr Stephen William Downes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address111 Melville Road
Rainham
Essex
RM13 9TY
Secretary NameGrant Randall Read
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Thundersley Park Road
Benfleet
Essex
SS7 1EL
Secretary NameVictoria Anne Andreetti
NationalityBritish
StatusResigned
Appointed24 August 2007(10 years, 1 month after company formation)
Appointment Duration4 years (resigned 07 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address378 Mountnessing Road
Billericay
Essex
CM12 0EU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSwan House 9
Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2012
Net Worth-£83,536
Cash£220
Current Liabilities£253,407

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 December 2020Final Gazette dissolved following liquidation (1 page)
14 September 2020Return of final meeting in a creditors' voluntary winding up (20 pages)
26 September 2019Liquidators' statement of receipts and payments to 30 July 2019 (16 pages)
5 November 2018Liquidators' statement of receipts and payments to 30 July 2018 (16 pages)
4 October 2017Liquidators' statement of receipts and payments to 30 July 2017 (16 pages)
4 October 2017Liquidators' statement of receipts and payments to 30 July 2017 (16 pages)
30 September 2016Liquidators' statement of receipts and payments to 30 July 2016 (17 pages)
30 September 2016Liquidators' statement of receipts and payments to 30 July 2016 (17 pages)
6 October 2015Liquidators statement of receipts and payments to 30 July 2015 (16 pages)
6 October 2015Liquidators' statement of receipts and payments to 30 July 2015 (16 pages)
6 October 2015Liquidators' statement of receipts and payments to 30 July 2015 (16 pages)
13 August 2013Registered office address changed from 19 - 21 Kents Hill Road Benfleet Essex SS7 5PN United Kingdom on 13 August 2013 (2 pages)
13 August 2013Registered office address changed from 19 - 21 Kents Hill Road Benfleet Essex SS7 5PN United Kingdom on 13 August 2013 (2 pages)
6 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2013Statement of affairs with form 4.19 (10 pages)
6 August 2013Statement of affairs with form 4.19 (10 pages)
6 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2013Appointment of a voluntary liquidator (1 page)
6 August 2013Appointment of a voluntary liquidator (1 page)
15 February 2013Registered office address changed from 254C High Road Benfleet Essex SS7 5LA United Kingdom on 15 February 2013 (1 page)
15 February 2013Registered office address changed from 254C High Road Benfleet Essex SS7 5LA United Kingdom on 15 February 2013 (1 page)
31 January 2013Secretary's details changed for Waterlow Registrars Limited on 10 December 2012 (2 pages)
31 January 2013Secretary's details changed for Waterlow Registrars Limited on 10 December 2012 (2 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 August 2012Annual return made up to 18 July 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 8,000
(4 pages)
10 August 2012Annual return made up to 18 July 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 8,000
(4 pages)
21 November 2011Appointment of Waterlow Registrars Limited as a secretary (2 pages)
21 November 2011Appointment of Waterlow Registrars Limited as a secretary (2 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 September 2011Termination of appointment of Victoria Andreetti as a secretary (1 page)
7 September 2011Termination of appointment of Victoria Andreetti as a secretary (1 page)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
19 December 2010Registered office address changed from 81 High Road Benfleet Essex SS7 5LE United Kingdom on 19 December 2010 (1 page)
19 December 2010Registered office address changed from 81 High Road Benfleet Essex SS7 5LE United Kingdom on 19 December 2010 (1 page)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Grant Randall Read on 18 July 2010 (2 pages)
21 July 2010Director's details changed for Grant Randall Read on 18 July 2010 (2 pages)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 September 2009Return made up to 18/07/09; full list of members (3 pages)
1 September 2009Return made up to 18/07/09; full list of members (3 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 October 2008Registered office changed on 17/10/2008 from 259 church road benfleet essex SS7 4QN (1 page)
17 October 2008Location of register of members (1 page)
17 October 2008Registered office changed on 17/10/2008 from 259 church road benfleet essex SS7 4QN (1 page)
17 October 2008Return made up to 18/07/08; full list of members (3 pages)
17 October 2008Location of register of members (1 page)
17 October 2008Return made up to 18/07/08; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007New secretary appointed (1 page)
27 September 2007Secretary resigned (1 page)
27 September 2007New secretary appointed (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
24 September 2007Return made up to 18/07/07; full list of members (3 pages)
24 September 2007Return made up to 18/07/07; full list of members (3 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
13 November 2006Return made up to 18/07/06; full list of members (3 pages)
13 November 2006Return made up to 18/07/06; full list of members (3 pages)
5 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
5 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
1 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
1 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
12 August 2005Return made up to 18/07/05; full list of members (7 pages)
12 August 2005Return made up to 18/07/05; full list of members (7 pages)
24 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
24 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
9 August 2004Return made up to 18/07/04; full list of members (7 pages)
9 August 2004Return made up to 18/07/04; full list of members (7 pages)
28 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
28 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
14 October 2003Return made up to 18/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 October 2003Return made up to 18/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 July 2002Registered office changed on 24/07/02 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
24 July 2002Return made up to 18/07/02; full list of members (5 pages)
24 July 2002Return made up to 18/07/02; full list of members (5 pages)
24 July 2002Registered office changed on 24/07/02 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
26 July 2001Return made up to 18/07/01; no change of members (4 pages)
26 July 2001Return made up to 18/07/01; no change of members (4 pages)
24 July 2000Return made up to 18/07/00; no change of members (4 pages)
24 July 2000Return made up to 18/07/00; no change of members (4 pages)
13 July 2000Full accounts made up to 31 March 2000 (11 pages)
13 July 2000Full accounts made up to 31 March 2000 (11 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
28 June 2000Registered office changed on 28/06/00 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
28 June 2000Registered office changed on 28/06/00 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
19 June 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
19 June 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
2 November 1999Return made up to 18/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 1999Return made up to 18/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
24 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
18 August 1998Return made up to 18/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1998Return made up to 18/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1997Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
9 December 1997Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
20 November 1997Registered office changed on 20/11/97 from: 104-106 kings road brentwood essex CM14 4EA (1 page)
20 November 1997Registered office changed on 20/11/97 from: 104-106 kings road brentwood essex CM14 4EA (1 page)
29 August 1997Ad 01/08/97--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages)
29 August 1997Ad 01/08/97--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
11 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997Director resigned (1 page)
25 July 1997Secretary resigned (1 page)
25 July 1997New secretary appointed;new director appointed (2 pages)
25 July 1997Secretary resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997New secretary appointed;new director appointed (2 pages)
18 July 1997Incorporation (21 pages)
18 July 1997Incorporation (21 pages)