Company NameScapa Tapes Limited
Company StatusDissolved
Company Number01880596
CategoryPrivate Limited Company
Incorporation Date25 January 1985(39 years, 2 months ago)
Previous NameScapa Tapes Europe Limited

Business Activity

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

Directors

Director NameNeville Sidney Haigh
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(14 years, 5 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address1 Botesworth Green
Milnrow
Rochdale
Lancashire
OL16 3PJ
Director NamePaul Anthony Garvey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(18 years, 6 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address36 Douglas Lane
Grimsargh
Preston
Lancashire
PR2 5JF
Director NameMark Robert Stirzaker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2005(20 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Secretary NameMark Robert Stirzaker
NationalityBritish
StatusCurrent
Appointed23 December 2005(20 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Director NameMr Brian George Littler
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address2 Sawrey Court
Clayton Le Moors
Accrington
Lancashire
BB5 5GD
Director NameArthur John Ainsworth
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(6 years, 5 months after company formation)
Appointment Duration12 months (resigned 26 June 1992)
RoleManaging Director
Correspondence AddressBoarded Barn
Bluestone Lane Mawkesley
Ormskirk
Lancashire
LE0 2PS
Secretary NameMr Harry Berry
NationalityBritish
StatusResigned
Appointed29 June 1991(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address36 Beechfields
Eccleston
Chorley
Lancashire
PR7 5RE
Director NameMr Harry Berry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address36 Beechfields
Eccleston
Chorley
Lancashire
PR7 5RE
Director NameMr Peter Stoyle James
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 1997)
RoleDivisional Director
Country of ResidenceEngland
Correspondence Address7 Vicarage Close
Station Road Wrea Green
Preston
Lancashire
PR4 2PQ
Director NameMr Frederick Horth
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address114a Strines Road
Marple
Stockport
Cheshire
SK6 7DU
Secretary NameMr Brian Bertrand Buckley
NationalityBritish
StatusResigned
Appointed01 October 1994(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenfro 8 Brundhurst Fold
Mellor
Blackburn
Lancashire
BB2 7JT
Director NameKeith Butler
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(11 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hawthorn Road
Rochdale
Lancashire
OL11 5JG
Secretary NameKeith Butler
NationalityBritish
StatusResigned
Appointed01 August 1996(11 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hawthorn Road
Rochdale
Lancashire
OL11 5JG
Director NameMr Anthony Lester Watson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(11 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernroyde
17 Ben Rhydding Drive
Ilkley
West Yorkshire
LS29 8AY
Director NameIan Cooper
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1997(12 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 2000)
RoleCompany Director
Correspondence AddressPasture Head Barn Barnoldswick Road
Blacko
Nelson
Lancashire
BB9 6RQ
Director NamePeter James Richardson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(12 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2003)
RoleCompany Director
Correspondence Address6 Kings Yard
Prince Albert Drive
Ascot
Berkshire
SL5 8AH
Director NameCathryn Alix Green
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(15 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 December 2005)
RoleSecretary
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameRichard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2002)
RoleCompany Director
Correspondence Address17 Browgate
Sawley
Clitheroe
Lancashire
BB7 4NB
Secretary NameCathryn Alix Green
NationalityBritish
StatusResigned
Appointed31 January 2001(16 years after company formation)
Appointment Duration4 years, 10 months (resigned 23 December 2005)
RoleCompany Director
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameSharron Fletcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(16 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2003)
RoleAccountant
Correspondence Address22 Clifton Street
Sough
Lancashire
BB18 6SX

Location

Registered AddressInternational Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 May 2006Dissolved (1 page)
21 February 2006Return of final meeting in a members' voluntary winding up (3 pages)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006New secretary appointed;new director appointed (2 pages)
10 November 2005Registered office changed on 10/11/05 from: oakfield house 93 preston new road blackburn lancashire BB2 6AY (1 page)
4 November 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
2 November 2005Declaration of solvency (3 pages)
2 November 2005Appointment of a voluntary liquidator (1 page)
2 November 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 July 2005Return made up to 24/06/05; full list of members (7 pages)
22 June 2005Director's particulars changed (1 page)
6 October 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
2 July 2004Return made up to 24/06/04; full list of members (7 pages)
17 May 2004Director's particulars changed (2 pages)
22 October 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
30 June 2003Return made up to 24/06/03; full list of members (7 pages)
13 May 2003Director resigned (1 page)
25 March 2003Auditor's resignation (1 page)
16 December 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
28 June 2002Director's particulars changed (1 page)
27 June 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2002Director's particulars changed (1 page)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
19 July 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
21 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/03/01
(1 page)
9 February 2001Secretary resigned;director resigned (1 page)
9 February 2001New secretary appointed (2 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
3 January 2001Director's particulars changed (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
1 November 2000Registered office changed on 01/11/00 from: holland street denton manchester M34 3GH (1 page)
5 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2000Director's particulars changed (1 page)
1 September 1999Full accounts made up to 31 March 1999 (7 pages)
9 July 1999New director appointed (2 pages)
8 July 1999Director's particulars changed (1 page)
8 July 1999Return made up to 24/06/99; no change of members (4 pages)
23 December 1998Full accounts made up to 31 March 1998 (7 pages)
8 October 1998Auditor's resignation (1 page)
8 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 July 1998Return made up to 24/06/98; full list of members (6 pages)
1 January 1998Company name changed scapa tapes LIMITED\certificate issued on 02/01/98 (4 pages)
9 December 1997Full accounts made up to 31 March 1997 (7 pages)
17 November 1997Director's particulars changed (1 page)
7 July 1997Return made up to 24/06/97; no change of members (4 pages)
7 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
29 November 1996Full accounts made up to 31 March 1996 (7 pages)
19 August 1996Secretary resigned (1 page)
7 August 1996Registered office changed on 07/08/96 from: oakfield house 93 preston new road blackburn lancashire BB2 6AY (1 page)
7 August 1996New secretary appointed;new director appointed (2 pages)
31 October 1995Full accounts made up to 31 March 1995 (7 pages)
29 June 1995Return made up to 24/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1994Company name changed scapa dryers LIMITED\certificate issued on 26/08/94 (2 pages)
5 December 1990Full accounts made up to 31 March 1990 (4 pages)
4 November 1986Full accounts made up to 31 March 1986 (4 pages)