Company NameSupport Task Limited
Company StatusDissolved
Company Number02677546
CategoryPrivate Limited Company
Incorporation Date14 January 1992(32 years, 3 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)
Previous NamesSupport Task Limited and Jennings Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Francis Patrick Reil
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(13 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfields Hall
Weston Rhyn
Oswestry
Shropshire
SY10 7LB
Wales
Director NameMr Adrian Mark Bravington
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2007(15 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 07 July 2009)
RoleHomes Financial Director
Country of ResidenceEngland
Correspondence Address5 Saxon Close
Appleton
Warrington
Cheshire
WA4 5SD
Director NameMr Eric Wood
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 weeks, 3 days after company formation)
Appointment Duration13 years, 2 months (resigned 27 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bramley Orchard
Bushby
Leicester
Leicestershire
LE7 9RU
Secretary NameMrs Linda Margaret Wood
NationalityEnglish
StatusResigned
Appointed31 January 1992(2 weeks, 3 days after company formation)
Appointment Duration10 years, 6 months (resigned 21 August 2002)
RoleCompany Director
Correspondence Address2 Bramley Orchard
Bushby
Leicester
Leicestershire
LE7 9RU
Director NameWalter Cook
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 02 June 1994)
RoleCompany Director
Correspondence AddressPendlehurst
Pendlehurst Street
Burnley
Lancashire
BB11 4RL
Secretary NameMrs Helen Louise Edwards
NationalityBritish
StatusResigned
Appointed21 August 2002(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 April 2005)
RoleAccountant
Correspondence AddressSunningdale
4a Discovery Close
Craven Arms
Salop
SY7 9EJ
Wales
Director NameAndrew Charles Demain
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address12 Joyce Way
Whitchurch
Shropshire
SY13 1TZ
Wales
Director NameLawrence McGeehan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 2007)
RoleSales Mktg Director
Correspondence Address704 Imperial Point
Salford Quays
Manchester
M50 3RA
Secretary NameSimon Paul Garnett
StatusResigned
Appointed27 April 2005(13 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 August 2008)
RoleAccountant
Correspondence Address145 Oldfield Road
Altrincham
Cheshire
WA14 4HX
Director NamePaul Leonard Halliwell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(15 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 June 2007)
RoleCommercial Director
Correspondence Address20 Dukesway
Chester
Cheshire
CH2 1RF
Wales
Director NameMr Philip James Marston
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(15 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 2008)
RoleHomes Sales Director
Country of ResidenceEngland
Correspondence Address54 Earlsway
Chester
Cheshire
CH4 8AZ
Wales
Director NameMr David Shaun McCarthy
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(15 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 2008)
RoleHomes Technical Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Joyce Way
Whitchurch
Salop
SY13 1TZ
Wales
Director NameNominees By Design Limited (Corporation)
StatusResigned
Appointed14 January 1992(same day as company formation)
Correspondence AddressBlackthorn House Mary Ann Street
St Pauls Square
Birmingham
West Midlands
Secretary NameSecretaries By Design Limited (Corporation)
StatusResigned
Appointed14 January 1992(same day as company formation)
Correspondence Address52 Market Street
Ashby De La Zouch
Leics
LE65 1AN

Location

Registered AddressEnterprise House
28 Parkway
Deeside
Flintshire
CH5 2NS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
11 March 2009Application for striking-off (1 page)
2 October 2008Appointment terminated secretary simon garnett (2 pages)
3 September 2008Director's change of particulars / francis reil / 19/08/2008 (1 page)
10 June 2008Appointment terminated director david mccarthy (1 page)
10 June 2008Appointment terminated director philip marston (1 page)
17 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
5 February 2008Return made up to 14/01/08; full list of members (2 pages)
20 November 2007Secretary's particulars changed (1 page)
23 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007Director resigned (1 page)
22 February 2007Return made up to 14/01/07; full list of members (7 pages)
3 January 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
25 October 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
23 October 2006Director's particulars changed (1 page)
9 October 2006Director resigned (1 page)
10 April 2006Return made up to 14/01/06; full list of members (7 pages)
23 May 2005New secretary appointed (2 pages)
11 May 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Registered office changed on 11/05/05 from: new park house brassey road shrewsbury salop SY3 7FA (1 page)
11 May 2005New director appointed (3 pages)
11 May 2005New director appointed (3 pages)
11 May 2005Director resigned (1 page)
11 May 2005New director appointed (3 pages)
11 May 2005Auditor's resignation (1 page)
26 April 2005Return made up to 14/01/05; full list of members (6 pages)
13 December 2004Accounts for a dormant company made up to 30 September 2004 (7 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2004Company name changed jennings investments LIMITED\certificate issued on 26/04/04 (2 pages)
28 February 2004Accounts for a dormant company made up to 30 September 2003 (10 pages)
3 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 June 2003Company name changed support task LIMITED\certificate issued on 11/06/03 (2 pages)
28 May 2003Secretary's particulars changed (1 page)
29 April 2003Full accounts made up to 30 September 2002 (11 pages)
22 January 2003Return made up to 14/01/03; full list of members (6 pages)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed (2 pages)
15 July 2002Full accounts made up to 30 September 2001 (12 pages)
16 January 2002Return made up to 14/01/02; full list of members (6 pages)
28 August 2001Full accounts made up to 30 September 2000 (13 pages)
14 March 2001Return made up to 14/01/01; full list of members (6 pages)
31 May 2000Full accounts made up to 31 July 1999 (12 pages)
18 April 2000Return made up to 14/01/00; full list of members (6 pages)
28 October 1999Return made up to 14/01/99; full list of members (6 pages)
28 October 1999Return made up to 14/01/96; no change of members (6 pages)
28 October 1999Return made up to 14/01/98; full list of members (6 pages)
28 October 1999Return made up to 14/01/97; no change of members (6 pages)
8 June 1999Registered office changed on 08/06/99 from: 2 bramley orchard off dalby avenue bushby leicestershire LE7 9RU (1 page)
8 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 1999Full accounts made up to 31 July 1998 (11 pages)
1 June 1998Full accounts made up to 31 July 1997 (10 pages)
4 May 1997Full accounts made up to 31 July 1996 (11 pages)
9 May 1996Full accounts made up to 31 July 1995 (11 pages)
21 April 1996Return made up to 31/03/95; no change of members (4 pages)
9 May 1995Accounting reference date extended from 31/03 to 31/07 (1 page)
16 November 1992Registered office changed on 16/11/92 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
10 June 1992Ad 06/05/92--------- £ si 350@1=350 £ ic 350/700 (2 pages)
28 May 1992Amending 88(2)r (2 pages)
14 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
14 May 1992Ad 05/05/92--------- £ si 348@1=348 £ ic 352/700 (2 pages)
11 May 1992Ad 05/05/92--------- £ si 348@1=348 £ ic 4/352 (2 pages)
8 May 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 1992£ nc 100/700 01/05/92 (1 page)
22 April 1992Ad 31/01/92--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 February 1992Registered office changed on 19/02/92 from: 30 church street birmingham B3 2NP (1 page)
14 January 1992Incorporation (16 pages)