Company NameTaper Tec International Limited
Company StatusDissolved
Company Number01341065
CategoryPrivate Limited Company
Incorporation Date29 November 1977(46 years, 5 months ago)
Dissolution Date18 February 1997 (27 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameDonald Murray Western
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1992(15 years after company formation)
Appointment Duration4 years, 2 months (closed 18 February 1997)
RoleInventor
Correspondence Address16 Colston Avenue
Carshalton
Surrey
SM5 2NU
Director NameMr Peter Leslie Patrick Western
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1992(15 years after company formation)
Appointment Duration4 years, 2 months (closed 18 February 1997)
RoleCompany Director
Correspondence Address10 Fairbanks
Haywards Heath
West Sussex
RH16 3JN
Secretary NameMr Peter Leslie Patrick Western
NationalityBritish
StatusClosed
Appointed07 December 1992(15 years after company formation)
Appointment Duration4 years, 2 months (closed 18 February 1997)
RoleCompany Director
Correspondence Address10 Fairbanks
Haywards Heath
West Sussex
RH16 3JN
Director NameMr Douglas Edward Anderson
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 1992)
RoleBuilder
Correspondence AddressHoneysuckle Cottage
Horley Row
Horley
Surrey
RH6 5DH
Director NameMr David George Bray
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 1992)
RoleHorticultural Engineer
Correspondence Address2 Ingleside
Hookwood
Horley
Surrey
RH6 0HX
Secretary NameMr Bernard Stephen Davis
NationalityBritish
StatusResigned
Appointed29 September 1991(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 1992)
RoleCompany Director
Correspondence AddressPentlands Copthorne Bank
Copthorne
Crawley
West Sussex
RH10 3RE

Location

Registered AddressRaffety House
2/4 Sutton Court Road
Sutton
Surrey
SM1 4TN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
29 October 1996First Gazette notice for voluntary strike-off (1 page)
12 September 1996Application for striking-off (1 page)
17 January 1996Return made up to 29/09/95; no change of members (4 pages)