Company NameTapemaze Limited
DirectorMichael Seal
Company StatusDissolved
Company Number02262285
CategoryPrivate Limited Company
Incorporation Date26 May 1988(35 years, 11 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 NameMichael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1994(6 years, 5 months after company formation)
Appointment Duration29 years, 5 months
RoleChartered Accountant
Correspondence Address58 Kingsley Way
London
N2 0EW
Secretary NameBroomfield Secretarial Services Limited (Corporation)
StatusCurrent
Appointed28 June 1995(7 years, 1 month after company formation)
Appointment Duration28 years, 10 months
Correspondence AddressAbbey House
342 Regents Park Road
London
N3 2LL
Director NameCharles William Daulby
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(4 years, 6 months after company formation)
Appointment Duration10 months (resigned 14 October 1993)
RoleCompany Director
Correspondence Address17 Sea Lane
Ferring
Worthing
West Sussex
BN12 5DP
Director NameMr Michael John Hunt
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(4 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Tongdean Avenue
Hove
East Sussex
BN3 6TN
Director NameMr Graham Howard Moss
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(4 years, 6 months after company formation)
Appointment Duration10 months (resigned 14 October 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Stradella Road
London
SE24 9HA
Director NameJoseph Michael Prince
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 August 1994)
RoleCompany Director
Correspondence AddressMeadowside
Piltdown
Uckfield
East Sussex
TN22 3XD
Director NameNicholas John Salkeld
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(4 years, 6 months after company formation)
Appointment Duration10 months (resigned 15 October 1993)
RoleCompany Director
Correspondence AddressTimbers 1 Mapleleaf
Coldwaltham
Pulborough
West Sussex
RH20 1LN
Director NameDawn Pamela Lawson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 1994)
RoleSecretary
Correspondence AddressThe Old Vicarage
Northend Yapton
Arundel
West Sussex
BN18 0DT
Director NameMr Aidan Stuart Barclay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(6 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St James's Street
London
SW1A 1ES
Director NameMr Rigel Kent Mowatt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(6 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Mid Street
South Nutfield
Surrey
RH1 4JJ
Director NameMr Philip Leslie Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(7 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 10 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St. James's Street
London
SW1A 1ES
Secretary NameAutomotive & Financial Grp (Company Secretarial Sevices) Limited (Corporation)
StatusResigned
Appointed12 December 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 June 1995)
Correspondence AddressColumbia Drive
Worthing
West Sussex
BN13 3HD
Director NameAFG Corporate Services Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed14 October 1993(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 1995)
Correspondence AddressColumbia Drive
Worthing
West Sussex
BN13 3HD

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£382,685

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 July 2001Dissolved (1 page)
20 April 2001Return of final meeting in a members' voluntary winding up (3 pages)
20 April 2001Res re disposal of books by liq (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Registered office changed on 22/01/01 from: 3RD floor 20 saint jamess street london SW1A 1ES (1 page)
22 January 2001Director resigned (1 page)
19 January 2001Appointment of a voluntary liquidator (1 page)
19 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 January 2001Declaration of solvency (3 pages)
8 January 2001Return made up to 12/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
6 October 2000Registered office changed on 06/10/00 from: bishops weald house albion way horsham west sussex RH12 1AH (1 page)
24 December 1999Return made up to 12/12/99; full list of members (14 pages)
23 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
18 December 1998Return made up to 12/12/98; full list of members (12 pages)
2 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
29 December 1997Return made up to 12/12/97; full list of members (24 pages)
29 December 1997Registered office changed on 29/12/97 from: columbia drive, worthing west sussex, BN13 3HD. (2 pages)
27 October 1997Full accounts made up to 31 December 1996 (10 pages)
15 January 1997Location of register of members (1 page)
15 January 1997Location of debenture register (1 page)
15 January 1997Return made up to 12/12/96; full list of members (9 pages)
30 October 1996Full accounts made up to 31 December 1995 (14 pages)
17 January 1996Return made up to 12/12/95; full list of members (11 pages)
14 November 1995Director's particulars changed (2 pages)
6 July 1995Secretary resigned;new secretary appointed (2 pages)
6 July 1995Director resigned;new director appointed (4 pages)
24 March 1995Full accounts made up to 31 July 1994 (12 pages)