Company NameBuildtape Limited
Company StatusDissolved
Company Number01794609
CategoryPrivate Limited Company
Incorporation Date24 February 1984(40 years, 2 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameNeil Stephenson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2002(18 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 06 March 2007)
RoleAccountant
Correspondence Address1 Longwood East
Hill Brow
Liss
Hampshire
GU33 7PB
Secretary NameJanet Mary Given
NationalityBritish
StatusClosed
Appointed29 September 2003(19 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 06 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Little Riding
Oriental Road
Woking
Surrey
GU22 7EP
Director NameMr David Robert Gillett
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(19 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 06 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Kings Copse Road
Southampton
Hampshire
SO30 0PQ
Director NameLeonard Roy Schubert
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 1994)
RoleCompany Director
Correspondence Address9 Brecon View
Weston Super Mare
Somerset
BS24 9NF
Director NameDennis Grahame Hurst
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(8 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 1995)
RoleFinance Director
Correspondence Address26 Privett Road
Alverstoke
Gosport
Hampshire
PO12 3SU
Secretary NameDennis Grahame Hurst
NationalityBritish
StatusResigned
Appointed14 December 1992(8 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address26 Privett Road
Alverstoke
Gosport
Hampshire
PO12 3SU
Director NameMr Christopher John Pearce
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(9 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 November 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address36 Cheriton Road
Winchester
Hampshire
SO22 5AY
Director NameGeoffrey Robin Race
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(11 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 October 1995)
RoleDirector/Company Secretary
Correspondence Address1 Oakland Road
Newcastle Upon Tyne
Tyne & Wear
NE2 3DR
Secretary NameGeoffrey Robin Race
NationalityBritish
StatusResigned
Appointed18 September 1995(11 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 October 1995)
RoleDirector/Company Secretary
Correspondence Address1 Oakland Road
Newcastle Upon Tyne
Tyne & Wear
NE2 3DR
Director NameMr David Robert Gillett
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(11 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Kings Copse Road
Southampton
Hampshire
SO30 0PQ
Director NameBrian Johnston
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address4 Battle Close
Locks Heath
Southampton
Hampshire
SO31 7ZF
Secretary NameMr Christopher John Pearce
NationalityBritish
StatusResigned
Appointed01 November 1995(11 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 September 1996)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address36 Cheriton Road
Winchester
Hampshire
SO22 5AY
Director NameMr Michael Vincent
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 September 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Saint Aubyns's Avenue
London
SW19 7BL
Director NameChristopher John Roberts
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(12 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 July 2002)
RoleFinance Director
Correspondence Address45 Brooklynn Close
Waltham Chase
Southampton
SO32 2RZ
Director NameSusan Folger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(12 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Secretary NameChristopher John Roberts
NationalityBritish
StatusResigned
Appointed09 September 1996(12 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 November 1999)
RoleFinance Director
Correspondence Address45 Brooklynn Close
Waltham Chase
Southampton
SO32 2RZ
Director NameMr John Albert Martin Grant
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(13 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 2000)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Malthouse Manor Lane
Claverdon
Warwick
Warwickshire
CV35 8NH
Director NameJohn Benedict Alan Williams
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(15 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 July 2001)
RoleSolicitor
Correspondence Address16 Oakwood Road
Golders Green
London
NW11 6QY
Director NameGeoffrey Colin Finkemeyer
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed31 July 2001(17 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 April 2006)
RoleCompany Director
Correspondence AddressDiamond House
Lotus Park Kingsbury Cresecent
Staines
Middlesex
TW18 3AG
Secretary NameJohn Benedict Alan Williams
NationalityBritish
StatusResigned
Appointed16 July 2002(18 years, 4 months after company formation)
Appointment Duration12 months (resigned 14 July 2003)
RoleCompany Director
Correspondence Address16 Oakwood Road
Golders Green
London
NW11 6QY
Director NameJohn Nigel Edwards
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(18 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8b Avery Row
Mayfair
London
W1K 4AL
Secretary NameRichard John Meyers
NationalityBritish
StatusResigned
Appointed14 July 2003(19 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 September 2003)
RoleCompany Director
Correspondence Address84 Hemingford Road
Islington
London
N1 1DD
Secretary NameAscot Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1999(15 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2002)
Correspondence Address2 Heathrow Boulevard
284 Bath Road
West Drayton
Middlesex
UB7 0DQ
Director NameAscot Corporate Directors Limiyed (Corporation)
StatusResigned
Appointed17 November 1999(15 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2002)
Correspondence Address2 Heathrow Boulevard
284 Bath Road
West Drayton
Middlesex
UB7 0DQ

Location

Registered AddressSuite 1a Princes House
38 Jermyn Street
London
SW1Y 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£24,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
9 October 2006Application for striking-off (1 page)
9 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 May 2006Director resigned (1 page)
5 April 2006Registered office changed on 05/04/06 from: mwb business exchange 1 berkeley street london W1J 8DJ (1 page)
4 January 2006Return made up to 14/12/05; full list of members (7 pages)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
14 June 2005Registered office changed on 14/06/05 from: 2ND floor 50 curzon street london W1J 7UW (1 page)
22 December 2004Return made up to 14/12/04; full list of members (7 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
10 February 2004Director's particulars changed (1 page)
6 February 2004Accounts for a dormant company made up to 31 December 2002 (2 pages)
26 January 2004Return made up to 14/12/03; full list of members (7 pages)
10 October 2003New director appointed (3 pages)
10 October 2003Director resigned (1 page)
3 October 2003Secretary resigned (1 page)
3 October 2003New secretary appointed (2 pages)
14 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003Secretary resigned (1 page)
30 December 2002Return made up to 14/12/02; full list of members (7 pages)
29 November 2002Registered office changed on 29/11/02 from: 5 -6 carlos place london W1K 3AP (1 page)
20 November 2002Director resigned (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
12 September 2002Director's particulars changed (1 page)
3 September 2002Director resigned (1 page)
3 September 2002New secretary appointed (2 pages)
3 September 2002Registered office changed on 03/09/02 from: 2 heathrow boulevard 284 bath road west drayton middlesex UB7 0DQ (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002New director appointed (3 pages)
3 September 2002New director appointed (3 pages)
15 January 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 October 2001Location of register of members (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
13 August 2001Registered office changed on 13/08/01 from: 18 hanover square london W1S 1HX (1 page)
31 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
2 February 2001Director's particulars changed (1 page)
20 December 2000Return made up to 14/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
12 September 2000Registered office changed on 12/09/00 from: newgate lane fareham hants PO14 1ZZ (1 page)
6 March 2000Location of register of members (1 page)
23 February 2000Director resigned (1 page)
24 January 2000Return made up to 14/12/99; full list of members (10 pages)
23 January 2000Location of register of members (1 page)
6 December 1999New director appointed (2 pages)
25 November 1999Secretary resigned (1 page)
23 November 1999New secretary appointed (2 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
26 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1999Return made up to 14/12/98; full list of members (8 pages)
18 January 1999Director resigned (1 page)
18 August 1998Location of register of members (1 page)
23 April 1998Full accounts made up to 31 December 1997 (8 pages)
23 February 1998Return made up to 14/12/97; full list of members (8 pages)
16 October 1997New director appointed (6 pages)
13 October 1997Director resigned (1 page)
10 July 1997Full accounts made up to 31 December 1996 (8 pages)
7 May 1997Declaration of satisfaction of mortgage/charge (3 pages)
6 March 1997New secretary appointed;new director appointed (2 pages)
21 October 1996New director appointed (4 pages)
21 October 1996New director appointed (3 pages)
20 August 1996Full accounts made up to 31 December 1995 (9 pages)
11 February 1996Return made up to 14/12/95; no change of members (5 pages)
25 October 1995Full accounts made up to 31 December 1994 (9 pages)
10 April 1995Particulars of mortgage/charge (36 pages)
19 March 1984Memorandum and Articles of Association (14 pages)
24 February 1984Certificate of incorporation (1 page)