Company NameWayjax Tapes Limited
Company StatusDissolved
Company Number00782307
CategoryPrivate Limited Company
Incorporation Date26 November 1963(60 years, 5 months ago)
Dissolution Date22 June 1999 (24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMartin William Leonard Randall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(28 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 22 June 1999)
RoleCompany Director
Correspondence AddressBramleigh Sherenden Park
Golden Green
Tonbridge
Kent
TN11 0LQ
Secretary NamePaul Leslie Guest
NationalityBritish
StatusClosed
Appointed31 July 1992(28 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 22 June 1999)
RoleCompany Director
Correspondence AddressMisanabie 21 Ayloffs Walk
Emerson Park
Hornchurch
Essex
RM11 2RJ
Director NamePaul Leslie Guest
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(29 years, 6 months after company formation)
Appointment Duration6 years (closed 22 June 1999)
RoleCompany Director
Correspondence AddressMisanabie 21 Ayloffs Walk
Emerson Park
Hornchurch
Essex
RM11 2RJ
Director NameEric Charles Messent
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(27 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 February 1992)
RoleManaging Director
Correspondence Address77 Lawrence Avenue
Malden
New Malden
Surrey
KT3 5LZ
Director NameEsme Rose Messent
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(27 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address77 Lawrence Avenue
New Malden
Surrey
KT3 5LZ
Director NameTerence Brian Murton
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(27 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1992)
RoleSales Director
Correspondence Address17 Sherbourne Close
West Kingsdown
Sevenoaks
Kent
TN15 6DH
Secretary NameEsme Rose Messent
NationalityBritish
StatusResigned
Appointed28 May 1991(27 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address77 Lawrence Avenue
New Malden
Surrey
KT3 5LZ

Location

Registered AddressMostyn House, Unit B1
Six Bridges Trading Estate
Marlborough Grove
London
SE1 5JT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSouth Bermondsey
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 March 1999First Gazette notice for voluntary strike-off (1 page)
21 January 1999Application for striking-off (1 page)
31 May 1998Return made up to 28/05/98; full list of members (6 pages)
18 December 1997Full accounts made up to 31 March 1997 (6 pages)
5 June 1997Return made up to 28/05/97; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
16 May 1996Return made up to 28/05/96; full list of members (6 pages)
30 August 1995Full accounts made up to 31 March 1995 (6 pages)
6 June 1995Return made up to 28/05/95; change of members (6 pages)