Company NameIntech Tapes Limited
Company StatusDissolved
Company Number01044207
CategoryPrivate Limited Company
Incorporation Date29 February 1972(52 years, 2 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMrs Patricia Bernadette Heyes
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(28 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 18 October 2005)
RoleCompany Director
Correspondence Address17 Lostock Hall Road
Poynton
Stockport
Cheshire
SK12 1DP
Director NameMr Peter Heyes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(28 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 18 October 2005)
RoleCompany Director
Correspondence Address17 Lostock Hall Road
Poynton
Stockport
Cheshire
SK12 1DP
Secretary NameMr Peter Heyes
NationalityBritish
StatusClosed
Appointed12 May 2000(28 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 18 October 2005)
RoleCompany Director
Correspondence Address17 Lostock Hall Road
Poynton
Stockport
Cheshire
SK12 1DP
Director NameMr Dennis Albert Bennett
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(19 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 December 1999)
RoleSalesman
Correspondence AddressOwl Cottage Little Burchetts
Isaacs Lane
Haywards Heath
West Sussex
RH16 4RZ
Director NameMrs Eileen Violet Emily Bennett
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(19 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 May 2000)
RoleAccounts Clerk
Correspondence AddressOwl Cottage Little Burchetts
Isaacs Lane
Haywards Heath
West Sussex
RH16 4RZ
Director NameMr Roger Carr
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(19 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 May 2000)
RoleDivisional Manager
Correspondence Address2 Lewes Crescent
Brighton
East Sussex
BN2 1FH
Director NameMr Michael Reginald Wedderburn
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(19 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 May 2000)
RoleSalesman
Correspondence Address22 Nutfield Road
Merstham
Redhill
Surrey
RH1 3EW
Secretary NameMrs Eileen Violet Emily Bennett
NationalityBritish
StatusResigned
Appointed07 November 1991(19 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 May 2000)
RoleCompany Director
Correspondence AddressOwl Cottage Little Burchetts
Isaacs Lane
Haywards Heath
West Sussex
RH16 4RZ

Location

Registered AddressTitan Tapes Ltd
Whitefield Road, Bredbury
Stockport
Cheshire
SK6 2QR
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
20 May 2005Application for striking-off (1 page)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
14 December 2004Return made up to 07/11/04; full list of members (7 pages)
25 November 2003Return made up to 07/11/03; full list of members (7 pages)
26 October 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
3 December 2002Return made up to 07/11/02; full list of members (7 pages)
2 November 2002Accounts for a dormant company made up to 31 March 2002 (8 pages)
5 December 2001Return made up to 07/11/01; full list of members (6 pages)
24 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
15 November 2000Return made up to 07/11/00; full list of members (6 pages)
19 May 2000New secretary appointed;new director appointed (2 pages)
19 May 2000Auditor's resignation (1 page)
18 May 2000Secretary resigned;director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Registered office changed on 18/05/00 from: 44A church road burgess hill west sussex RH15 9AE (1 page)
18 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 February 2000Director resigned (1 page)
25 November 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 November 1998Return made up to 07/11/98; no change of members (4 pages)
23 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 December 1997Return made up to 07/11/97; no change of members (4 pages)
20 November 1996Return made up to 07/11/96; full list of members (6 pages)
18 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
21 November 1995Return made up to 07/11/95; no change of members (4 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)