Company NameScapa Tapes Europe Limited
Company StatusDissolved
Company Number00233167
CategoryPrivate Limited Company
Incorporation Date6 September 1928(95 years, 3 months ago)
Dissolution Date6 November 2009 (14 years, 1 month ago)
Previous NameScapa Tapes Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Robert Stirzaker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2005(77 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 06 November 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Secretary NameMark Robert Stirzaker
NationalityBritish
StatusClosed
Appointed23 December 2005(77 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 06 November 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Director NameMr Brian Thomas Tenner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(78 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 06 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWatling Heyes
Chester Road
Kelsall
Cheshire
CW6 0RS
Director NameMr Richard Ian Skirrow
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(62 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 1992)
RoleFinance Director
Correspondence Address9 Half Edge Lane
Eccles
Manchester
Lancashire
M30 9GJ
Director NamePeter James Richardson
Date of BirthMarch 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(62 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1999)
RoleTechnical Director
Correspondence AddressBowstones Bridle Way
Woodford
Stockport
Cheshire
SK7 1QL
Director NameMr Peter Stoyle James
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(62 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Vicarage Close
Station Road Wrea Green
Preston
Lancashire
PR4 2PQ
Director NameMr Frederick Horth
Date of BirthApril 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(62 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1996)
RoleManaging Director
Correspondence Address114a Strines Road
Marple
Stockport
Cheshire
SK6 7DU
Director NameNeville Sidney Haigh
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(62 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1999)
RoleEngineering Director
Correspondence Address5 Lambourne Grove
Milnrow
Rochdale
Lancashire
OL16 4YA
Director NameMr Anthony Lester Watson
Date of BirthFebruary 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(62 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address180a George Lane
Bredbury
Stockport
Cheshire
SK6 1DH
Director NameMr Terry Michael Coates
Date of BirthJanuary 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(62 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 July 1999)
RoleManufacturing Director
Correspondence Address31 Lowerbank
Denton
Manchester
Lancashire
M34 3TA
Secretary NameMr Richard Ian Skirrow
NationalityBritish
StatusResigned
Appointed11 July 1991(62 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 1992)
RoleCompany Director
Correspondence Address9 Half Edge Lane
Eccles
Manchester
Lancashire
M30 9GJ
Director NameKeith Butler
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(63 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hawthorn Road
Rochdale
Lancashire
OL11 5JG
Director NameAdolfo Giubileo
Date of BirthJune 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed18 March 1992(63 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressVia Resegone 46
Parabiago
Milano
Foreign
Director NameIan Cooper
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(66 years, 1 month after company formation)
Appointment Duration6 years (resigned 20 October 2000)
RoleCompany Director
Correspondence AddressPasture Head Barn Barnoldswick Road
Blacko
Nelson
Lancashire
BB9 6RQ
Director NameKenneth Thomas Heywood
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(66 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 March 1999)
RoleCompany Director
Correspondence Address20 Cornfield
Stalybridge
Cheshire
SK15 2UA
Director NameMr Jonathan Paul Irwin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(67 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address5 Austwick Way
Accrington
Lancashire
BB5 6RW
Secretary NameMr Jonathan Paul Irwin
NationalityBritish
StatusResigned
Appointed01 April 1996(67 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address5 Austwick Way
Accrington
Lancashire
BB5 6RW
Director NameKeith Butler
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(70 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hawthorn Road
Rochdale
Lancashire
OL11 5JG
Secretary NameKeith Butler
NationalityBritish
StatusResigned
Appointed29 September 1999(71 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hawthorn Road
Rochdale
Lancashire
OL11 5JG
Secretary NameKeith Butler
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(71 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hawthorn Road
Rochdale
Lancashire
OL11 5JG
Director NameCathryn Alix Green
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(72 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 December 2005)
RoleSecretary
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameRichard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(72 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2002)
RoleCompany Director
Correspondence Address17 Browgate
Sawley
Clitheroe
Lancashire
BB7 4NB
Secretary NameCathryn Alix Green
NationalityBritish
StatusResigned
Appointed20 October 2000(72 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 December 2005)
RoleSecretary
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameSharron Fletcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(73 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2003)
RoleAccountant
Correspondence Address22 Clifton Street
Sough
Lancashire
BB18 6SX
Director NameMr Colin Meadows White
Date of BirthFebruary 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(74 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Acres Whiteacre Lane
Barrow
Clitheroe
Lancashire
BB7 9BH
Director NamePaul Anthony Garvey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(74 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address36 Douglas Lane
Grimsargh
Preston
Lancashire
PR2 5JF

Location

Registered Address3rd Floor
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (15 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2009Return of final meeting in a members' voluntary winding up (3 pages)
4 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 November 2008Appointment of a voluntary liquidator (1 page)
24 November 2008Declaration of solvency (3 pages)
21 November 2008Registered office changed on 21/11/2008 from manchester road ashton under lyne manchester OL7 0ED (1 page)
14 July 2008Return made up to 11/07/08; full list of members (3 pages)
3 June 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
6 July 2007New director appointed (2 pages)
26 June 2007Full accounts made up to 31 March 2007 (9 pages)
22 June 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
17 August 2006Accounts made up to 31 March 2006 (8 pages)
24 July 2006Return made up to 11/07/06; full list of members (7 pages)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006New secretary appointed;new director appointed (2 pages)
21 December 2005Registered office changed on 21/12/05 from: oakfield house 93 preston new road blackburn lancashire BB2 6AY (1 page)
4 November 2005Accounts made up to 31 March 2005 (8 pages)
5 September 2005Return made up to 11/07/05; full list of members (7 pages)
28 June 2005Director resigned (1 page)
22 June 2005Director's particulars changed (1 page)
16 February 2005£ nc 1300000/1000000 01/02/05 (2 pages)
16 February 2005Resolutions
  • RES13 ‐ Cancel 300,000 shares 01/02/05
(1 page)
4 November 2004Accounts made up to 31 March 2004 (8 pages)
17 May 2004Director's particulars changed (2 pages)
22 October 2003Accounts made up to 31 March 2003 (8 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
23 July 2003Return made up to 11/07/03; full list of members (7 pages)
25 March 2003Auditor's resignation (1 page)
29 January 2003New director appointed (2 pages)
16 December 2002Accounts made up to 31 March 2002 (8 pages)
12 June 2002Director's particulars changed (1 page)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
26 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2001Application for reregistration from PLC to private (2 pages)
26 October 2001Certificate of re-registration from Public Limited Company to Private (1 page)
26 October 2001Re-registration of Memorandum and Articles (16 pages)
22 August 2001Accounts made up to 31 March 2001 (10 pages)
17 July 2001Return made up to 11/07/01; full list of members (7 pages)
6 July 2001Secretary resigned;director resigned (1 page)
3 January 2001Secretary's particulars changed;director's particulars changed (1 page)
27 November 2000New director appointed (3 pages)
27 November 2000New secretary appointed;new director appointed (2 pages)
8 November 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 March 2000 (24 pages)
1 November 2000Registered office changed on 01/11/00 from: holland street denton manchester M34 3GH (1 page)
11 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1999Secretary resigned;director resigned (1 page)
21 October 1999Full accounts made up to 31 March 1999 (22 pages)
10 September 1999Return made up to 11/07/99; change of members (6 pages)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
7 April 1999Declaration of satisfaction of mortgage/charge (1 page)
14 October 1998Full accounts made up to 31 March 1998 (22 pages)
8 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 October 1998Auditor's resignation (1 page)
14 August 1998Return made up to 11/07/98; full list of members (8 pages)
1 January 1998Company name changed rotunda PLC\certificate issued on 02/01/98 (4 pages)
2 November 1997Full accounts made up to 31 March 1997 (21 pages)
29 June 1997Director resigned (1 page)
12 November 1996Full accounts made up to 31 March 1996 (20 pages)
16 September 1996Return made up to 11/07/96; no change of members (6 pages)
16 July 1996Secretary resigned;director resigned (2 pages)
16 July 1996New secretary appointed;new director appointed (1 page)
17 October 1995Full accounts made up to 31 March 1995 (20 pages)
8 September 1995Director's particulars changed (2 pages)
8 August 1995Return made up to 11/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 1995Director's particulars changed (4 pages)
1 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1995New director appointed (2 pages)
14 October 1994Full accounts made up to 31 March 1994 (16 pages)
31 July 1989Full accounts made up to 31 March 1989 (17 pages)
2 November 1988Accounts made up to 31 March 1988 (17 pages)
15 October 1987Full accounts made up to 31 December 1986 (20 pages)
6 January 1984Accounts made up to 31 December 1982 (13 pages)
6 September 1928Certificate of incorporation (1 page)