Company NameStokvis Tapes (UK) Limited
Company StatusDissolved
Company Number01141349
CategoryPrivate Limited Company
Incorporation Date24 October 1973(50 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NamesBrattle Packaging Limited and Brattle Adhesive Materials Limited

Business Activity

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

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2008(34 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 29 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed12 August 2008(34 years, 10 months after company formation)
Appointment Duration12 years, 1 month (closed 29 September 2020)
Correspondence Address5th Floor 99 Gresham Street
London
EC2V 7NG
Director NameMr David Anthony Yallop
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(19 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1994)
RoleMarketing Director
Correspondence AddressWestfield
5a Station Road
Bow Brickhill Milton Keynes
Buckinghamshire
MK17 9JU
Director NameGerald John Waldron
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(19 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 1995)
RoleCompany Director
Correspondence Address74 Cot Lane
Kingswinford
Dudley
West Midlands
DY6 9TY
Director NameMr Paul Martin Brattle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(19 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 1995)
RoleFinancial Director
Correspondence Address11 Chandos Close
Buckingham
Bucks
MK18 1AW
Director NameMr Roy Anthony Brattle
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(19 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 1994)
RoleNon Executive Director
Correspondence Address21 Whyttingham Road
Tring
Herts
HP23 3JN
Director NameMartin Edgar Eades
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(19 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 November 2000)
RoleManaging Director
Correspondence Address11 Millfield
Berkhamsted
Hertfordshire
HP4 2PB
Secretary NameMr Paul Martin Brattle
NationalityBritish
StatusResigned
Appointed31 January 1993(19 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 1995)
RoleCompany Director
Correspondence Address11 Chandos Close
Buckingham
Bucks
MK18 1AW
Director NameMr Christopher Ian Young
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(20 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 April 1995)
RoleSales Director
Correspondence Address26 Manor Road
Bedford
Bedfordshire
MK41 9LQ
Director NameJan Tagesson
Date of BirthMarch 1940 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed06 April 1995(21 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressSyrenvagen 4
26262 Angelholm
Sweden
Secretary NameJan Tagesson
NationalitySwedish
StatusResigned
Appointed06 April 1995(21 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressSyrenvagen 4
26262 Angelholm
Sweden
Director NameMr Roger Harvey Lobb
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(23 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 September 1998)
RoleCompany Director
Correspondence Address11 Twitchell Lane
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5JJ
Director NameFerdinand Johannes Hamilton
Date of BirthJuly 1933 (Born 90 years ago)
NationalityDutch
StatusResigned
Appointed24 March 1997(23 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressNoolseweg 63
Nl-Blaricum
Noord-Holland
1261eb
Director NameAdrianus Johannes Antonius Van Soest
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed24 March 1997(23 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressProfessor Van Reelaan 24
Nl-Blaricum
Noord-Holland
1261ct
Director NameWillem Fredrik Noorlander
Date of BirthAugust 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2000(26 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 December 2008)
RoleCompany Director
Correspondence AddressSpaonse Zoom 45
Nieuwerkerk C/D Yssel
2912 Gd
Z-H
Netherlands
Secretary NameMartin Edgar Eades
NationalityBritish
StatusResigned
Appointed01 January 2000(26 years, 2 months after company formation)
Appointment Duration11 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address11 Millfield
Berkhamsted
Hertfordshire
HP4 2PB
Director NameMr Douglas Frederick Skinner
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(27 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green House
Lower Icknield Way Great Kimble
Aylesbury
Buckinghamshire
HP17 9TT
Secretary NameMr Douglas Frederick Skinner
NationalityBritish
StatusResigned
Appointed08 December 2000(27 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green House
Lower Icknield Way Great Kimble
Aylesbury
Buckinghamshire
HP17 9TT
Director NamePaul Veltman
Date of BirthAugust 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2003(30 years after company formation)
Appointment Duration5 years, 1 month (resigned 17 December 2008)
RoleGroup Financial Controller
Correspondence Address36 Eemstraat
Baarn
3742 C
Netherlands
Director NameMrs Ann Patricia Worrall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(32 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 June 2008)
RoleMD
Country of ResidenceEngland
Correspondence Address101 Hivings Hill
Chesham
Buckinghamshire
HP5 2PJ
Director NameMr David John Worrall
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(32 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 June 2008)
RoleSales Director
Correspondence Address101 Hivings Hill
Chesham
Buckinghamshire
HP5 2PJ
Secretary NameMrs Ann Patricia Worrall
NationalityBritish
StatusResigned
Appointed07 June 2007(33 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Hivings Hill
Chesham
Buckinghamshire
HP5 2PJ
Director NameWillibrordus Henricus Maria Den Dubbelden
Date of BirthMay 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed09 June 2008(34 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 December 2008)
RoleCompany Director
Correspondence AddressKroonlaan 4
Hilversum
1217 Aw
Netherlands
Secretary NameWillibrordus Henricus Maria Den Dubbelden
NationalityDutch
StatusResigned
Appointed09 June 2008(34 years, 7 months after company formation)
Appointment Duration2 months (resigned 11 August 2008)
RoleCompany Director
Correspondence AddressKroonlaan 4
Hilversum
1217 Aw
Netherlands
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(35 years, 2 months after company formation)
Appointment Duration9 months (resigned 18 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(35 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
9 Saint Marys Avenue
London
N3 1SW

Location

Registered Address5 Aldermanbury Square
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at 1Stokvis Tapes Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
23 March 2020Application to strike the company off the register (3 pages)
24 January 2020Registered office address changed from 99 Gresham Street London EC2V 7NG United Kingdom to 5 Aldermanbury Square London EC2V 7HR on 24 January 2020 (1 page)
15 January 2020Termination of appointment of Edward Ufland as a director on 13 March 2017 (1 page)
17 December 2019Compulsory strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
29 May 2018Restoration by order of the court (3 pages)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
18 November 2009Application to strike the company off the register (1 page)
18 November 2009Application to strike the company off the register (1 page)
27 October 2009Termination of appointment of Gavin Udall as a director (1 page)
27 October 2009Termination of appointment of Gavin Udall as a director (1 page)
7 August 2009Resolutions
  • RES13 ‐ Re art 100 21/07/2009
(1 page)
7 August 2009Resolutions
  • RES13 ‐ Re art 100 21/07/2009
(1 page)
6 August 2009Statement by directors (1 page)
6 August 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(6 pages)
6 August 2009Solvency Statement dated 21/07/09 (1 page)
6 August 2009Statement by Directors (1 page)
6 August 2009Min Detail Amend Capital eff 06/08/09 (1 page)
6 August 2009Solvency statement dated 21/07/09 (1 page)
6 August 2009Min detail amend capital eff 06/08/09 (1 page)
6 August 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 April 2009Full accounts made up to 30 November 2008 (21 pages)
8 April 2009Full accounts made up to 30 November 2008 (21 pages)
11 March 2009Return made up to 31/01/09; full list of members (4 pages)
11 March 2009Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page)
11 March 2009Return made up to 31/01/09; full list of members (4 pages)
11 March 2009Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page)
2 March 2009Registered office changed on 02/03/2009 from 99 gresham street london EC2V 7NG (1 page)
2 March 2009Location of debenture register (1 page)
2 March 2009Location of register of members (1 page)
2 March 2009Location of debenture register (1 page)
2 March 2009Registered office changed on 02/03/2009 from 99 gresham street london EC2V 7NG (1 page)
2 March 2009Location of register of members (1 page)
22 January 2009Registered office changed on 22/01/2009 from unit 8 tring industrial estate icknield way tring hertfordshire HP23 4JX (1 page)
22 January 2009Registered office changed on 22/01/2009 from unit 8 tring industrial estate icknield way tring hertfordshire HP23 4JX (1 page)
31 December 2008Appointment terminated director willibrordus den dubbelden (1 page)
31 December 2008Director appointed edward ufland (6 pages)
31 December 2008Appointment Terminated Director willem noorlander (1 page)
31 December 2008Appointment Terminated Director willibrordus den dubbelden (1 page)
31 December 2008Appointment terminated director willem noorlander (1 page)
31 December 2008Director appointed edward ufland (6 pages)
31 December 2008Director appointed gavin udall (6 pages)
31 December 2008Director appointed gavin udall (6 pages)
31 December 2008Appointment terminated director paul veltman (1 page)
31 December 2008Appointment Terminated Director paul veltman (1 page)
9 October 2008Auditor's resignation (1 page)
9 October 2008Auditor's resignation (1 page)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 September 2008Appointment terminated secretary willibrordus den dubbelden (1 page)
24 September 2008Secretary appointed s & j registrars LIMITED (2 pages)
24 September 2008Appointment Terminated Secretary willibrordus den dubbelden (1 page)
24 September 2008Secretary appointed s & j registrars LIMITED (2 pages)
14 July 2008Full accounts made up to 31 December 2007 (20 pages)
14 July 2008Full accounts made up to 31 December 2007 (20 pages)
20 June 2008Director appointed giles hudson (12 pages)
20 June 2008Director appointed giles hudson (12 pages)
13 June 2008Director and secretary appointed willibrordus henricus maria den dubbelden (1 page)
13 June 2008Appointment terminated director and secretary ann worrall (1 page)
13 June 2008Appointment Terminated Director and Secretary ann worrall (1 page)
13 June 2008Appointment terminated director david worrall (1 page)
13 June 2008Director and secretary appointed willibrordus henricus maria den dubbelden (1 page)
13 June 2008Appointment Terminated Director david worrall (1 page)
2 April 2008Return made up to 31/01/08; full list of members (4 pages)
2 April 2008Return made up to 31/01/08; full list of members (4 pages)
5 November 2007New secretary appointed (1 page)
5 November 2007New secretary appointed (1 page)
27 June 2007Full accounts made up to 31 December 2006 (19 pages)
27 June 2007Full accounts made up to 31 December 2006 (19 pages)
25 April 2007Particulars of mortgage/charge (7 pages)
25 April 2007Particulars of mortgage/charge (7 pages)
9 March 2007Return made up to 31/01/07; full list of members (8 pages)
9 March 2007Return made up to 31/01/07; full list of members (8 pages)
11 September 2006Full accounts made up to 31 December 2005 (15 pages)
11 September 2006Full accounts made up to 31 December 2005 (15 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
15 May 2006Secretary resigned;director resigned (1 page)
15 May 2006Secretary resigned;director resigned (1 page)
21 February 2006Return made up to 31/01/06; full list of members (7 pages)
21 February 2006Return made up to 31/01/06; full list of members (7 pages)
17 March 2005Full accounts made up to 31 December 2004 (15 pages)
17 March 2005Full accounts made up to 31 December 2004 (15 pages)
8 February 2005Return made up to 31/01/05; full list of members (7 pages)
8 February 2005Return made up to 31/01/05; full list of members (7 pages)
6 January 2005Full accounts made up to 31 December 2003 (16 pages)
6 January 2005Full accounts made up to 31 December 2003 (16 pages)
29 December 2004Auditor's resignation (1 page)
29 December 2004Auditor's resignation (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 February 2004Return made up to 31/01/04; full list of members (7 pages)
10 February 2004Return made up to 31/01/04; full list of members (7 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
22 November 2003Particulars of mortgage/charge (6 pages)
22 November 2003Particulars of mortgage/charge (6 pages)
6 November 2003Full accounts made up to 31 December 2002 (16 pages)
6 November 2003Full accounts made up to 31 December 2002 (16 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2003Resolutions
  • RES13 ‐ Re appoint auditors 07/02/03
(1 page)
2 May 2003Resolutions
  • RES13 ‐ Re appoint auditors 07/02/03
(1 page)
8 February 2003Return made up to 31/01/03; full list of members (7 pages)
8 February 2003Return made up to 31/01/03; full list of members (7 pages)
19 August 2002Full accounts made up to 31 December 2001 (16 pages)
19 August 2002Full accounts made up to 31 December 2001 (16 pages)
20 March 2002Return made up to 31/01/02; full list of members (6 pages)
20 March 2002Return made up to 31/01/02; full list of members (6 pages)
9 May 2001Full accounts made up to 31 December 2000 (16 pages)
9 May 2001Full accounts made up to 31 December 2000 (16 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
14 February 2001Return made up to 31/01/01; full list of members (7 pages)
14 February 2001Return made up to 31/01/01; full list of members (7 pages)
7 February 2001New secretary appointed;new director appointed (2 pages)
7 February 2001New secretary appointed;new director appointed (2 pages)
29 December 2000Secretary resigned;director resigned (1 page)
29 December 2000Secretary resigned;director resigned (1 page)
28 March 2000Full accounts made up to 31 December 1999 (16 pages)
28 March 2000Full accounts made up to 31 December 1999 (16 pages)
5 March 2000Secretary resigned;director resigned (2 pages)
5 March 2000New secretary appointed (2 pages)
5 March 2000New director appointed (2 pages)
5 March 2000New secretary appointed (2 pages)
5 March 2000New director appointed (2 pages)
5 March 2000Secretary resigned;director resigned (2 pages)
3 February 2000Return made up to 31/01/00; full list of members (7 pages)
3 February 2000Return made up to 31/01/00; full list of members (7 pages)
23 April 1999Full accounts made up to 31 December 1998 (16 pages)
23 April 1999Full accounts made up to 31 December 1998 (16 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
25 February 1999Return made up to 31/01/99; full list of members (6 pages)
25 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
27 August 1998Full accounts made up to 31 December 1997 (15 pages)
27 August 1998Full accounts made up to 31 December 1997 (15 pages)
5 February 1998Return made up to 31/01/98; no change of members (6 pages)
5 February 1998Return made up to 31/01/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 1998Registered office changed on 22/01/98 from: unit M2 cherrycourt way stanbridge road leighton buzzard bedfordshire LU7 8UH (1 page)
22 January 1998Registered office changed on 22/01/98 from: unit M2 cherrycourt way stanbridge road leighton buzzard bedfordshire LU7 8UH (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
2 April 1997Full accounts made up to 31 December 1996 (15 pages)
2 April 1997Full accounts made up to 31 December 1996 (15 pages)
6 March 1997Return made up to 31/01/97; change of members (6 pages)
6 March 1997Return made up to 31/01/97; change of members (6 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
17 January 1997Particulars of contract relating to shares (4 pages)
16 January 1997Ad 20/12/96--------- £ si 99947@1=99947 £ ic 53/100000 (2 pages)
8 January 1997Nc inc already adjusted 20/12/96 (1 page)
8 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 1997Company name changed brattle adhesive materials limit ed\certificate issued on 09/01/97 (2 pages)
8 January 1997Nc inc already adjusted 20/12/96 (1 page)
8 January 1997Company name changed brattle adhesive materials limit ed\certificate issued on 09/01/97 (2 pages)
8 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
15 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
12 March 1996Registered office changed on 12/03/96 from: 499 silbury boulevard central milton keynes bucks MK9 2HA (1 page)
12 March 1996Registered office changed on 12/03/96 from: 499 silbury boulevard central milton keynes bucks MK9 2HA (1 page)
21 February 1996Return made up to 31/01/96; full list of members (6 pages)
21 February 1996Return made up to 31/01/96; full list of members (6 pages)
12 September 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
12 September 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
10 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
16 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
16 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
24 October 1973Certificate of incorporation (1 page)
24 October 1973Certificate of incorporation (1 page)