Company NameTapedoor Limited
Company StatusDissolved
Company Number01053076
CategoryPrivate Limited Company
Incorporation Date4 May 1972(52 years ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NameNeahurst Limited

Business Activity

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

Directors

Director NameRichard Stephen Safranek
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1991(19 years, 7 months after company formation)
Appointment Duration17 years, 4 months (closed 14 April 2009)
RoleCompany Director
Correspondence AddressSchool House Church End
Eversholt
Milton Keynes
Bedfordshire
MK17 9DU
Secretary NameMrs Isabelle Safranek
NationalityBritish
StatusClosed
Appointed03 December 1991(19 years, 7 months after company formation)
Appointment Duration17 years, 4 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House
Church End, Eversholt
Milton Keynes
Bedfordshire
MK17 9DU

Location

Registered AddressSpringfield House
99/101 Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£525,278
Cash£62
Current Liabilities£1,042,977

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 December 2006Return made up to 03/12/06; full list of members (2 pages)
7 December 2005Return made up to 03/12/05; full list of members (2 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
16 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 December 2004Return made up to 03/12/04; full list of members (6 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
12 December 2003Return made up to 03/12/03; full list of members (6 pages)
4 August 2003Declaration of satisfaction of mortgage/charge (1 page)
11 December 2002Return made up to 03/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
12 December 2001Return made up to 03/12/01; full list of members (6 pages)
14 December 2000Return made up to 03/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2000Accounts for a medium company made up to 30 April 2000 (17 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Declaration of satisfaction of mortgage/charge (1 page)
8 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 1999Accounts for a small company made up to 30 April 1999 (8 pages)
4 January 1999Return made up to 03/12/98; no change of members (4 pages)
22 October 1998Accounts for a medium company made up to 30 April 1997 (19 pages)
22 October 1998Accounts for a medium company made up to 30 April 1998 (19 pages)
14 July 1998Auditor's resignation (2 pages)
24 June 1998Auditor's resignation (1 page)
30 December 1997Return made up to 03/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
5 December 1997Registered office changed on 05/12/97 from: 42 high street flitwick beds ME45 1DU (1 page)
21 February 1997Full group accounts made up to 30 April 1996 (14 pages)
21 December 1996Return made up to 03/12/96; full list of members (6 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
5 December 1995Return made up to 03/12/95; no change of members (4 pages)
16 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)