Company NameTape-Right Convertors Limited
Company StatusDissolved
Company Number04124687
CategoryPrivate Limited Company
Incorporation Date13 December 2000(23 years, 4 months ago)
Dissolution Date28 September 2012 (11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameLynne Bromley
Date of BirthJanuary 1960 (Born 64 years ago)
StatusClosed
Appointed13 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Oval Park
Tudhoe
County Durham
DL16 6LN
Secretary NameJohn Greenwood
NationalityBritish
StatusClosed
Appointed18 September 2006(5 years, 9 months after company formation)
Appointment Duration6 years (closed 28 September 2012)
RoleAdministrator
Correspondence Address15 Gilmour Street
Middleton
Manchester
Lancashire
M24 1BS
Secretary NameAlison Armstrong
NationalityBritish
StatusResigned
Appointed13 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address62 Oval Park
Tudhoe Village
Durham
DL16 6LW
Director NameDavid Henry Bromley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(3 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 05 September 2008)
RoleCompany Director
Correspondence Address7 Oval Park
Tudhoe Colliery
Spennymoor
County Durham
DL16 6LN
Director NameAllison Armstrong
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 15 June 2006)
RoleSecretary
Correspondence Address62 Oval Park
Tudhoe
Durham
DL16 6LW
Director NameGreg Porter
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 2006)
RoleSales Manager
Correspondence Address20 Dale Street
Chilton
Durham
DH7 7PE

Location

Registered AddressShackleton House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 September 2012Final Gazette dissolved following liquidation (1 page)
28 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2012Final Gazette dissolved following liquidation (1 page)
28 June 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
28 June 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
25 April 2012Liquidators' statement of receipts and payments to 24 March 2012 (6 pages)
25 April 2012Liquidators' statement of receipts and payments to 24 March 2012 (6 pages)
25 April 2012Liquidators statement of receipts and payments to 24 March 2012 (6 pages)
24 October 2011Liquidators' statement of receipts and payments to 24 September 2011 (6 pages)
24 October 2011Liquidators' statement of receipts and payments to 24 September 2011 (6 pages)
24 October 2011Liquidators statement of receipts and payments to 24 September 2011 (6 pages)
28 April 2011Liquidators statement of receipts and payments to 24 March 2011 (6 pages)
28 April 2011Liquidators' statement of receipts and payments to 24 March 2011 (6 pages)
28 April 2011Liquidators' statement of receipts and payments to 24 March 2011 (6 pages)
27 October 2010Liquidators' statement of receipts and payments to 24 September 2010 (6 pages)
27 October 2010Liquidators statement of receipts and payments to 24 September 2010 (6 pages)
27 October 2010Liquidators' statement of receipts and payments to 24 September 2010 (6 pages)
22 April 2010Liquidators statement of receipts and payments to 24 March 2010 (6 pages)
22 April 2010Liquidators' statement of receipts and payments to 24 March 2010 (6 pages)
22 April 2010Liquidators' statement of receipts and payments to 24 March 2010 (6 pages)
31 March 2009Appointment of a voluntary liquidator (1 page)
31 March 2009Statement of affairs with form 4.19 (11 pages)
31 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-25
(1 page)
31 March 2009Statement of affairs with form 4.19 (11 pages)
31 March 2009Appointment of a voluntary liquidator (1 page)
31 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2009Registered office changed on 12/03/2009 from unit 6C hackworth industrial park shildon durham DL4 1HG (1 page)
12 March 2009Registered office changed on 12/03/2009 from unit 6C hackworth industrial park shildon durham DL4 1HG (1 page)
18 February 2009Return made up to 20/12/08; full list of members (3 pages)
18 February 2009Return made up to 20/12/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 October 2008Appointment Terminated Director david bromley (1 page)
1 October 2008Appointment Terminate, Director David Henry Bromley Logged Form (1 page)
1 October 2008Appointment terminated director david bromley (1 page)
1 October 2008Appointment terminate, director david henry bromley logged form (1 page)
3 January 2008Return made up to 20/12/07; full list of members (3 pages)
3 January 2008Return made up to 20/12/07; full list of members (3 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 January 2007Return made up to 20/12/06; full list of members (8 pages)
10 January 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006New secretary appointed (2 pages)
13 October 2006New secretary appointed (2 pages)
23 December 2005Return made up to 20/12/05; full list of members (8 pages)
23 December 2005Return made up to 20/12/05; full list of members (8 pages)
8 September 2005Registered office changed on 08/09/05 from: unit 7 block a merrington lane industrial estate spennymoor county durham DL16 7XL (1 page)
8 September 2005Registered office changed on 08/09/05 from: unit 7 block a merrington lane industrial estate spennymoor county durham DL16 7XL (1 page)
31 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 December 2004Return made up to 13/12/04; full list of members (8 pages)
22 December 2004Return made up to 13/12/04; full list of members (8 pages)
24 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
7 January 2004Return made up to 13/12/03; full list of members (7 pages)
7 January 2004Return made up to 13/12/03; full list of members (7 pages)
14 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
20 December 2002Return made up to 13/12/02; full list of members (7 pages)
20 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
13 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 January 2002Return made up to 13/12/01; full list of members (6 pages)
9 January 2002Return made up to 13/12/01; full list of members (6 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
7 March 2001Particulars of mortgage/charge (5 pages)
7 March 2001Particulars of mortgage/charge (5 pages)
13 December 2000Incorporation (13 pages)
13 December 2000Incorporation (13 pages)