About

Registered Number: 01629780
Date of Incorporation: 19/04/1982 (42 years ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 7 months ago)
Registered Address: 6th Floor Walker House, Exchange Flags, Liverpool, L2 3YL

 

Tapefox Ltd was setup in 1982, it's status at Companies House is "Dissolved". Mccormack, Wendy Diane, Warner, John Francis, Warner, Patricia are listed as the directors of this company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCORMACK, Wendy Diane 10 October 2006 - 1
WARNER, John Francis N/A - 1
WARNER, Patricia N/A 05 September 1992 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 October 2018
LIQ14 - N/A 02 July 2018
LIQ03 - N/A 27 June 2017
4.68 - Liquidator's statement of receipts and payments 01 July 2016
AD01 - Change of registered office address 08 May 2015
RESOLUTIONS - N/A 07 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 07 May 2015
4.20 - N/A 07 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 09 September 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
AA - Annual Accounts 18 October 2007
AA - Annual Accounts 14 November 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
363a - Annual Return 19 September 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 14 September 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 24 September 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 30 September 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 12 October 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 05 September 2000
395 - Particulars of a mortgage or charge 28 March 2000
395 - Particulars of a mortgage or charge 18 March 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 18 October 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 07 October 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
AA - Annual Accounts 30 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
363s - Annual Return 05 September 1997
363s - Annual Return 17 September 1996
AA - Annual Accounts 15 August 1996
363s - Annual Return 28 September 1995
AA - Annual Accounts 15 August 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 13 September 1994
AA - Annual Accounts 29 September 1993
363s - Annual Return 15 September 1993
395 - Particulars of a mortgage or charge 14 October 1992
288 - N/A 08 October 1992
AA - Annual Accounts 07 September 1992
363s - Annual Return 07 September 1992
AA - Annual Accounts 02 September 1991
363a - Annual Return 02 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1990
AA - Annual Accounts 06 September 1990
363 - Annual Return 06 September 1990
AA - Annual Accounts 10 August 1989
363 - Annual Return 10 August 1989
363 - Annual Return 11 October 1988
AA - Annual Accounts 26 August 1988
363 - Annual Return 10 September 1987
AA - Annual Accounts 08 September 1987
AA - Annual Accounts 01 September 1986
363 - Annual Return 01 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 March 2000 Outstanding

N/A

Legal charge 10 March 2000 Outstanding

N/A

Mortgage debenture 29 September 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.