Company NamePhasetask Limited
Company StatusDissolved
Company Number03159435
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)
Dissolution Date21 September 1999 (24 years, 7 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 NameMr John William Hackman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1996(3 weeks, 6 days after company formation)
Appointment Duration3 years, 6 months (closed 21 September 1999)
RoleProperty Company Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Lennox Gardens Mews
London
SW1X 0DP
Secretary NameMr John William Hackman
NationalityBritish
StatusClosed
Appointed13 March 1996(3 weeks, 6 days after company formation)
Appointment Duration3 years, 6 months (closed 21 September 1999)
RoleProperty Company Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Lennox Gardens Mews
London
SW1X 0DP
Director NameDeborah Jane Poole
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(3 weeks after company formation)
Appointment Duration6 days (resigned 13 March 1996)
RoleSolicitor
Correspondence Address15 Cholmeley Lodge
Highgate Park
London
N6 5EN
Secretary NameJames Hogben
NationalityBritish
StatusResigned
Appointed07 March 1996(3 weeks after company formation)
Appointment Duration6 days (resigned 13 March 1996)
RoleCompany Director
Correspondence Address25b Tregothnan Road
Clapham
London
SW9 9LD
Director NameMr David Lloyd Jackson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(3 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 08 December 1998)
RoleProperty Company Director
Country of ResidenceEngland
Correspondence AddressHeywood Mill House
Boldre
Lymington
Hampshire
SO41 5PG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address13 Lennox Garden Mews
London
SW1X 0DP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 April 1999First Gazette notice for voluntary strike-off (1 page)
18 February 1999Application for striking-off (1 page)
16 February 1999Receiver ceasing to act (1 page)
16 February 1999Receiver's abstract of receipts and payments (2 pages)
14 December 1998Director resigned (1 page)
14 May 1998Appointment of receiver/manager (1 page)
23 March 1998Return made up to 15/02/98; no change of members (4 pages)
18 June 1997Full accounts made up to 28 February 1997 (8 pages)
10 March 1997Return made up to 15/02/97; full list of members (6 pages)
6 June 1996Particulars of mortgage/charge (11 pages)
30 May 1996New director appointed (3 pages)
30 May 1996Registered office changed on 30/05/96 from: sixth floor broadwalk house 5 appold street london EC2A 2HA (1 page)
30 May 1996New secretary appointed;new director appointed (3 pages)
20 May 1996Accounting reference date notified as 28/02 (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Secretary resigned (1 page)
12 March 1996Registered office changed on 12/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 March 1996Director resigned (1 page)
12 March 1996Secretary resigned (1 page)
12 March 1996New secretary appointed (2 pages)
12 March 1996New director appointed (2 pages)
15 February 1996Incorporation (9 pages)