Company NameImpregnated Tapes Limited
Company StatusDissolved
Company Number01772013
CategoryPrivate Limited Company
Incorporation Date22 November 1983(40 years, 4 months ago)

Business Activity

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

Directors

Director NameDavid Charles Abrehart
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(12 years, 3 months after company formation)
Appointment Duration28 years, 1 month
RoleTax Manager
Correspondence AddressDownsview Oast
Yalding Hill Yalding
Maidstone
Kent
ME19 6AL
Director NameDavid John Nicholls
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1996(12 years, 10 months after company formation)
Appointment Duration27 years, 6 months
RoleSolicitor
Correspondence Address32 Lapins Lane
Kings Hill
West Malling
Kent
ME19 4LA
Secretary NameDavid John Nicholls
NationalityBritish
StatusCurrent
Appointed04 October 1996(12 years, 10 months after company formation)
Appointment Duration27 years, 6 months
RoleSolicitor
Correspondence Address32 Lapins Lane
Kings Hill
West Malling
Kent
ME19 4LA
Director NameMarie-Christine Gisele Aulagnon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed07 April 1997(13 years, 4 months after company formation)
Appointment Duration26 years, 12 months
RoleFinance Director
Correspondence AddressWoodbank Cottage Towerhill
Dorking
Surrey
RH4 2AT
Director NameDr Roger George Turner
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1993)
RoleResearch Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 The Paddocks
Worlington
Bury St Edmunds
Suffolk
IP28 8SB
Director NameRobert George Carrington Stockdale
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1993)
RolePersonnel Manager
Correspondence AddressThe Old Rectory Old Church Road
Melton
Woodbridge
Suffolk
IP13 6DH
Director NameMichael Stuart Burgess
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1993)
RoleFinance Manager
Correspondence AddressHolbeck House Church Road
Coddenham
Ipswich
Suffolk
IP6 9PY
Secretary NameFred Gee
NationalityBritish
StatusResigned
Appointed04 April 1992(8 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 January 1993)
RoleCompany Director
Correspondence Address3 Quoits Meadow
Stonham Aspal
Stowmarket
Suffolk
IP14 6DE
Secretary NameMichael Rogers
NationalityBritish
StatusResigned
Appointed11 January 1993(9 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 1993)
RoleCompany Director
Correspondence Address34 Woodland Road
Loughton
Essex
IG10 1HJ
Director NameMr John Michael Bailey
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 September 1995)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge
East Lane
Dedham
Essex
CO7 6BE
Director NameChristopher Peter Maynard Gomm
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 September 1995)
RoleChartered Accountant
Correspondence AddressFrating Lodge
Frating
Colchester
Essex
CO7 7DG
Director NamePhilip David Parry
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(9 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 July 1994)
RoleCompany Director
Correspondence AddressStrawberry Hill
Pembroke Road Framlingham
Woodbridge
Suffolk
IP13 9HA
Secretary NameChristopher Smith
NationalityBritish
StatusResigned
Appointed30 September 1993(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 September 1995)
RoleCompany Director
Correspondence Address7 The Squirrells
Capel St Mary
Ipswich
Suffolk
IP9 2XQ
Director NameChristopher Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1996)
RoleChartered Secretary
Correspondence Address7 The Squirrells
Capel St Mary
Ipswich
Suffolk
IP9 2XQ
Director NameMartin Charles Allen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1995(11 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 March 1996)
RoleAccountant
Correspondence Address14 Firs Road
Edwalton
Nottingham
Notts
NG12 4BX
Director NameGeoffrey Bruce Frank Henney
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1995(11 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 March 1996)
RoleGroup Treasurer
Correspondence AddressBraeside The Street
Ashfield Cum Thorpe
Stowmarket
Suffolk
IP14 6LX
Secretary NameAndrew John Stevens
NationalityBritish
StatusResigned
Appointed30 September 1995(11 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address3 Holly Cottages
East End Lane
East Bergholt
Essex
CO7 6XG
Director NameMr Richard Lyons Colquhoun
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(12 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1997)
RoleChartered Accountant
Correspondence Address15 Rue De Pondichery
Paris
75015
France
Director NameMichael John Harris
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(12 years, 3 months after company formation)
Appointment Duration7 months (resigned 04 October 1996)
RoleLegal Affairs Director
Correspondence AddressFlat 3 Highcliff Court
6 South Cliff
Eastbourne
East Sussex
BN20 7AF
Director NameDhanvant Nagji
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(12 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1997)
RoleFinancial Controller & Trasure
Correspondence Address17 Rue De La Garderie
L'Etang-La Ville
F78620
Secretary NameMichael John Harris
NationalityBritish
StatusResigned
Appointed01 March 1996(12 years, 3 months after company formation)
Appointment Duration7 months (resigned 04 October 1996)
RoleCompany Director
Correspondence AddressFlat 3 Highcliff Court
6 South Cliff
Eastbourne
East Sussex
BN20 7AF

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 March 1999Dissolved (1 page)
9 December 1998Return of final meeting in a members' voluntary winding up (3 pages)
3 November 1998Liquidators statement of receipts and payments (6 pages)
31 October 1997Registered office changed on 31/10/97 from: rpr house 50 kings hill avenue kings hill west malling kent ME19 4AH (1 page)
30 October 1997Appointment of a voluntary liquidator (1 page)
30 October 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 October 1997Declaration of solvency (3 pages)
19 August 1997Nc inc already adjusted 31/07/97 (1 page)
19 August 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 August 1997Ad 31/07/97--------- £ si 24214@1=24214 £ ic 5020/29234 (2 pages)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
9 May 1997Director's particulars changed (1 page)
9 May 1997Return made up to 04/04/97; full list of members (7 pages)
9 May 1997Director's particulars changed (1 page)
9 May 1997Director's particulars changed (1 page)
2 May 1997New director appointed (2 pages)
24 January 1997Registered office changed on 24/01/97 from: fison house princes street ipswich suffolk IP1 1QH (1 page)
3 December 1996Director's particulars changed (1 page)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
11 October 1996Secretary resigned;director resigned (1 page)
11 October 1996New secretary appointed;new director appointed (2 pages)
10 May 1996Return made up to 04/04/96; full list of members (8 pages)
24 March 1996Director resigned;new director appointed (2 pages)
21 March 1996Director resigned;new director appointed (2 pages)
21 March 1996Director resigned;new director appointed (2 pages)
21 March 1996Secretary resigned;new secretary appointed (2 pages)
20 March 1996New director appointed (2 pages)
13 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
11 October 1995Director resigned;new director appointed (4 pages)
11 October 1995Director resigned;new director appointed (4 pages)
18 April 1995Return made up to 04/04/95; full list of members (16 pages)