About

Registered Number: 06700516
Date of Incorporation: 17/09/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2016 (8 years and 2 months ago)
Registered Address: Unit 15 Forest Park Business Centre, 47 Parker Drive, Leicester, LE4 0PJ

 

Having been setup in 2008, The Printed Tape Company Ltd has its registered office in Leicester, it's status is listed as "Dissolved". We do not know the number of employees at this business. There are 4 directors listed as Mccafferty, Thomas Vincent, Mccafferty, Thomas Vincent, Brady, Kerry Elizabeth, Gibbons, Adam Paul for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCAFFERTY, Thomas Vincent 11 June 2012 - 1
BRADY, Kerry Elizabeth 03 May 2011 11 June 2012 1
GIBBONS, Adam Paul 17 September 2008 11 June 2012 1
Secretary Name Appointed Resigned Total Appointments
MCCAFFERTY, Thomas Vincent 01 October 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 February 2016
DISS16(SOAS) - N/A 06 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2015
DISS16(SOAS) - N/A 29 November 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
DISS16(SOAS) - N/A 20 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AR01 - Annual Return 14 December 2012
TM02 - Termination of appointment of secretary 17 October 2012
AP03 - Appointment of secretary 17 October 2012
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 12 June 2012
TM01 - Termination of appointment of director 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 07 July 2011
AP01 - Appointment of director 17 May 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 05 October 2009
225 - Change of Accounting Reference Date 20 September 2009
287 - Change in situation or address of Registered Office 14 October 2008
NEWINC - New incorporation documents 17 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.