Near Barnard Castle
County Durham
DL12 0JR
Director Name | Stephen Paul Hovington |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2008(69 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 12 August 2011) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 9 Hillgarth Court Elvington York North Yorkshire YO41 4BD |
Secretary Name | Victoria Sykes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(69 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 12 August 2011) |
Role | Company Director |
Correspondence Address | 61 Brancepeth View Brandon Durham DH7 8TU |
Director Name | Sven Anders Michael Bertorp |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 July 1992(53 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 September 1992) |
Role | Company Executive |
Correspondence Address | Kronvagen 33 Sundsvall S-85251 Foreign |
Director Name | Lars Henrik Borje Nordeno |
---|---|
Date of Birth | September 1933 (Born 89 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 July 1992(53 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 September 1992) |
Role | Company Director |
Correspondence Address | Kristinavagen 5 Sundsvall 85250 Foreign |
Director Name | Ake Carl Lennart Rietz |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 July 1992(53 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | Kristinavagen 3 Sundsvall 85250 Foreign |
Secretary Name | Howard Mills Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(53 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 344 New Hythe Lane Larkfield Aylesford Kent ME20 6RZ |
Director Name | Mr Charles Neil Snape |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(53 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 June 1998) |
Role | Company Executive |
Correspondence Address | 17 C Leedon Park 267896 Singapore Singapore |
Director Name | Francis Van Sevendonck |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 11 September 1992(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 February 1995) |
Role | Company Executive |
Correspondence Address | Dreve De La Chappelle 29 Bierghes 1430 Belgium |
Secretary Name | Mrs Linda Elizabeth Fletcher |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 August 1993(54 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2a The Glebe Blackheath London SE3 9TT |
Director Name | Anthony David Thorne |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(55 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 2000) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 Harebell Hill Cobham Surrey KT11 2RS |
Secretary Name | Anthony John Staples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(56 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 29 June 2007) |
Role | Accountant |
Correspondence Address | Park Cottage Frittenden Cranbrook Kent TN17 2AU |
Director Name | Mr Richard Lancaster Holdron |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(57 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 January 2001) |
Role | Company Executive |
Correspondence Address | Weald Cottage Hunton Maidstone Kent ME15 0QY |
Director Name | Mr David Richard Stead |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(61 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 June 2007) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 1 The Orchard Yeoman Lane, Bearsted Maidstone Kent ME14 4QL |
Director Name | John David Williams |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(61 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 June 2007) |
Role | Company Executive |
Correspondence Address | Redstone House Crouch Lane, Borough Green Sevenoaks Kent TN15 8LU |
Director Name | Brian Joseph Miller |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2008) |
Role | Company Executive |
Correspondence Address | 1 Sycamore Place Torbex Stirling Stirlingshire FK8 2PH Scotland |
Director Name | Thomas Anthony Rice |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 October 2006(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2008) |
Role | Finance And Is Director |
Correspondence Address | Pump Cottage 6 Wells Cottages Egglescliffe Stockton On Tees Cleveland TS16 9DA |
Secretary Name | Melanie Eyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(68 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | Grange Farm North Otterington Northallerton North Yorkshire DL7 9JG |
Registered Address | Sca Packaging Limited Faverdale Industrial Estate Darlington DL3 0PE |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Brinkburn & Faverdale |
Built Up Area | Darlington |
Latest Accounts | 31 December 2009 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2011 | Final Gazette dissolved following liquidation (1 page) |
12 May 2011 | Return of final meeting in a members' voluntary winding up (5 pages) |
12 May 2011 | Return of final meeting in a members' voluntary winding up (5 pages) |
8 December 2010 | Appointment of a voluntary liquidator (1 page) |
8 December 2010 | Resolutions
|
8 December 2010 | Declaration of solvency (3 pages) |
8 December 2010 | Appointment of a voluntary liquidator (1 page) |
8 December 2010 | Resolutions
|
8 December 2010 | Declaration of solvency (3 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
20 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-08-20
|
20 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-08-20
|
28 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
28 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
28 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 August 2009 | Return made up to 16/07/09; full list of members (5 pages) |
6 August 2009 | Return made up to 16/07/09; full list of members (5 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 May 2009 | Accounts made up to 31 December 2008 (6 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from sca packaging finance shared service centre faverdale faverdale industrial estate darlington co durham DL3 0PE (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from sca packaging finance shared service centre faverdale faverdale industrial estate darlington co durham DL3 0PE (1 page) |
17 April 2009 | Appointment terminated secretary melanie eyles (1 page) |
17 April 2009 | Secretary appointed victoria sykes (2 pages) |
17 April 2009 | Appointment Terminated Secretary melanie eyles (1 page) |
17 April 2009 | Secretary appointed victoria sykes (2 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
22 October 2008 | Accounts made up to 31 December 2007 (6 pages) |
8 October 2008 | Appointment terminated director thomas rice (1 page) |
8 October 2008 | Appointment terminated director brian miller (1 page) |
8 October 2008 | Appointment Terminated Director thomas rice (1 page) |
8 October 2008 | Appointment Terminated Director brian miller (1 page) |
29 September 2008 | Director appointed stephen paul hovington (3 pages) |
29 September 2008 | Director appointed thomas david heys (3 pages) |
29 September 2008 | Director appointed stephen paul hovington (3 pages) |
29 September 2008 | Director appointed thomas david heys (3 pages) |
15 August 2008 | Return made up to 16/07/08; full list of members (5 pages) |
15 August 2008 | Return made up to 16/07/08; full list of members (5 pages) |
1 August 2007 | Return made up to 16/07/07; no change of members (4 pages) |
1 August 2007 | Return made up to 16/07/07; no change of members (4 pages) |
28 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | Secretary resigned (1 page) |
28 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | Secretary resigned (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: sca packaging uk central office papyrus way larkfield aylesford kent ME20 7TW (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: sca packaging uk central office papyrus way larkfield aylesford kent ME20 7TW (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
26 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
26 June 2007 | Accounts made up to 31 December 2006 (6 pages) |
9 February 2007 | Return made up to 16/07/06; full list of members (5 pages) |
9 February 2007 | Return made up to 16/07/06; full list of members (5 pages) |
5 January 2007 | New director appointed (3 pages) |
5 January 2007 | New director appointed (3 pages) |
21 November 2006 | New director appointed (3 pages) |
21 November 2006 | New director appointed (3 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
1 November 2006 | Accounts made up to 31 December 2005 (6 pages) |
5 September 2005 | Return made up to 16/07/05; no change of members (4 pages) |
5 September 2005 | Return made up to 16/07/05; no change of members (4 pages) |
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
2 August 2005 | Accounts made up to 31 December 2004 (6 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: sca packaging house 543 new hythe lane larkfield aylesford kent ME20 7PE (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: sca packaging house 543 new hythe lane larkfield aylesford kent ME20 7PE (1 page) |
26 July 2004 | Return made up to 16/07/04; no change of members (4 pages) |
26 July 2004 | Return made up to 16/07/04; no change of members (4 pages) |
19 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
19 July 2004 | Accounts made up to 31 December 2003 (6 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
3 November 2003 | Accounts made up to 31 December 2002 (6 pages) |
8 October 2003 | Return made up to 16/07/03; full list of members (4 pages) |
8 October 2003 | Return made up to 16/07/03; full list of members (4 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
29 October 2002 | Accounts made up to 31 December 2001 (6 pages) |
18 August 2002 | Return made up to 16/07/02; no change of members (5 pages) |
18 August 2002 | Return made up to 16/07/02; no change of members (5 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
29 October 2001 | Accounts made up to 31 December 2000 (7 pages) |
13 August 2001 | Return made up to 16/07/01; no change of members (5 pages) |
13 August 2001 | Return made up to 16/07/01; no change of members (5 pages) |
18 May 2001 | Full accounts made up to 31 December 1999 (9 pages) |
18 May 2001 | Full accounts made up to 31 December 1999 (9 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
9 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
9 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
17 August 2000 | Director's particulars changed (1 page) |
17 August 2000 | Director's particulars changed (1 page) |
17 August 2000 | Director's particulars changed (1 page) |
17 August 2000 | Director's particulars changed (1 page) |
27 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
27 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
27 October 1999 | Accounts made up to 31 December 1998 (5 pages) |
30 July 1999 | Return made up to 16/07/99; full list of members (6 pages) |
30 July 1999 | Return made up to 16/07/99; full list of members (6 pages) |
14 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
14 October 1998 | Accounts made up to 31 December 1997 (5 pages) |
31 July 1998 | Return made up to 16/07/98; no change of members (5 pages) |
31 July 1998 | Return made up to 16/07/98; no change of members (5 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
28 October 1997 | Accounts made up to 31 December 1996 (5 pages) |
29 August 1997 | Director's particulars changed (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
1 August 1997 | Return made up to 16/07/97; full list of members (8 pages) |
1 August 1997 | Return made up to 16/07/97; full list of members (8 pages) |
30 May 1997 | Director's particulars changed (1 page) |
30 May 1997 | Director's particulars changed (1 page) |
19 January 1997 | Director's particulars changed (1 page) |
19 January 1997 | Director's particulars changed (1 page) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
21 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
21 October 1996 | Accounts made up to 31 December 1995 (5 pages) |
11 August 1996 | Return made up to 16/07/96; change of members (6 pages) |
11 August 1996 | Return made up to 16/07/96; change of members (6 pages) |
3 January 1996 | New secretary appointed (1 page) |
3 January 1996 | Secretary resigned (2 pages) |
3 January 1996 | Secretary resigned (2 pages) |
3 January 1996 | New secretary appointed (1 page) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
2 November 1995 | Accounts made up to 31 December 1994 (5 pages) |
1 September 1995 | Return made up to 16/07/95; no change of members (10 pages) |
1 September 1995 | Return made up to 16/07/95; no change of members (5 pages) |
8 March 1995 | Director resigned;new director appointed (6 pages) |
8 March 1995 | Director resigned;new director appointed (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (142 pages) |
10 September 1991 | Company name changed\certificate issued on 10/09/91 (2 pages) |
10 September 1991 | Company name changed\certificate issued on 10/09/91 (2 pages) |
27 June 1939 | Incorporation (22 pages) |
27 June 1939 | Incorporation (22 pages) |