Near Barnard Castle
County Durham
DL12 0JR
Director Name | Stephen Paul Hovington |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2008(41 years, 10 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(42 years, 4 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 | Mr Richard Beverley Hills |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(24 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 July 1997) |
Role | Expanded Polystyrene Specialist |
Country of Residence | England |
Correspondence Address | 135 Holland Park Avenue London W11 4UT |
Director Name | Mr John Charles Gerald Vivian |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(24 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 November 1991) |
Role | Expanded Polystyrene Specialist |
Correspondence Address | Cock Thorpe Hall Pottery House Binham Fakenham Norfolk NR21 0AL |
Secretary Name | Navam Tambayah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(24 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Norland Square Holland Park London W11 4PX |
Director Name | Scott Biddinger |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 1997(30 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 May 1998) |
Role | Managing Director |
Correspondence Address | 4 Seagrave Court Walton Milton Keynes Bucks MK7 7HA |
Secretary Name | Andrew John Tillson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 November 2001) |
Role | Company Director |
Correspondence Address | 19 Colonial Drive Collingtree Northampton NN4 0BL |
Director Name | Brian Christopher Mullins |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 1998(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 March 2002) |
Role | Financial Executive |
Correspondence Address | 5421 Kipling Road Pittsburg 15217 Pennsylvania Usa |
Secretary Name | Anthony John Staples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(34 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | Park Cottage Frittenden Cranbrook Kent TN17 2AU |
Director Name | Mr David Richard Stead |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 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 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 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 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(39 years, 10 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 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 October 2006(39 years, 10 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(40 years, 7 months 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 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2011 | Final Gazette dissolved via compulsory strike-off (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 | Declaration of solvency (3 pages) |
8 December 2010 | Appointment of a voluntary liquidator (1 page) |
8 December 2010 | Declaration of solvency (3 pages) |
8 December 2010 | Resolutions
|
8 December 2010 | Resolutions
|
25 October 2010 | Statement of capital following an allotment of shares on 14 October 2010
|
25 October 2010 | Statement of capital following an allotment of shares on 14 October 2010
|
18 October 2010 | Resolutions
|
18 October 2010 | Resolutions
|
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 7 (3 pages) |
28 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 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 3 (3 pages) |
28 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (14 pages) |
30 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (14 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
5 May 2009 | Accounts made up to 31 December 2008 (4 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from sca packaging finance shared service centre faverdale faverdale industrial estate darlingtonco 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 darlingtonco durham DL3 0PE (1 page) |
17 April 2009 | Secretary appointed victoria sykes (2 pages) |
17 April 2009 | Appointment Terminated Secretary melanie eyles (1 page) |
17 April 2009 | Appointment terminated secretary melanie eyles (1 page) |
17 April 2009 | Secretary appointed victoria sykes (2 pages) |
19 December 2008 | Return made up to 27/11/08; full list of members (5 pages) |
19 December 2008 | Return made up to 27/11/08; full list of members (5 pages) |
22 October 2008 | Accounts made up to 31 December 2007 (4 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 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 brian miller (1 page) |
8 October 2008 | Appointment terminated director thomas rice (1 page) |
29 September 2008 | Director appointed stephen paul hovington (3 pages) |
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 thomas david heys (3 pages) |
4 January 2008 | Return made up to 27/11/07; no change of members (4 pages) |
4 January 2008 | Return made up to 27/11/07; no change of members (4 pages) |
28 July 2007 | Secretary resigned (1 page) |
28 July 2007 | Secretary resigned (1 page) |
28 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | Registered office changed on 21/07/07 from: c/o sca packaging LTD uk central office papyrusway larkfield aylesford kent ME20 7TW (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: c/o sca packaging LTD uk central office papyrusway 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 (4 pages) |
26 June 2007 | Accounts made up to 31 December 2006 (4 pages) |
1 February 2007 | Return made up to 27/11/06; no change of members (5 pages) |
1 February 2007 | Return made up to 27/11/06; no change 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 (4 pages) |
1 November 2006 | Accounts made up to 31 December 2005 (4 pages) |
6 February 2006 | Return made up to 25/12/05; full list of members (5 pages) |
6 February 2006 | Return made up to 25/12/05; full list of members (5 pages) |
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
2 August 2005 | Accounts made up to 31 December 2004 (4 pages) |
7 January 2005 | Return made up to 25/12/04; no change of members (5 pages) |
7 January 2005 | Return made up to 25/12/04; no change of members (5 pages) |
19 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
19 July 2004 | Accounts made up to 31 December 2003 (4 pages) |
22 January 2004 | Return made up to 25/12/02; full list of members (5 pages) |
22 January 2004 | Return made up to 25/12/02; full list of members (5 pages) |
14 January 2004 | Return made up to 27/11/03; no change of members (4 pages) |
14 January 2004 | Return made up to 27/11/03; no change of members (4 pages) |
3 November 2003 | Accounts made up to 31 December 2002 (4 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
29 October 2002 | Accounts made up to 31 December 2001 (4 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
10 April 2002 | New director appointed (3 pages) |
10 April 2002 | New director appointed (3 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (3 pages) |
10 April 2002 | New director appointed (3 pages) |
5 February 2002 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
5 February 2002 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
11 January 2002 | Return made up to 25/12/01; full list of members
|
11 January 2002 | Return made up to 25/12/01; full list of members (6 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Secretary resigned (1 page) |
18 May 2001 | Full accounts made up to 31 August 2000 (8 pages) |
18 May 2001 | Full accounts made up to 31 August 2000 (8 pages) |
5 January 2001 | Return made up to 25/12/00; full list of members (5 pages) |
5 January 2001 | Return made up to 25/12/00; full list of members (5 pages) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2000 | Return made up to 25/12/99; full list of members (6 pages) |
12 November 1999 | Full accounts made up to 31 August 1999 (10 pages) |
12 November 1999 | Full accounts made up to 31 August 1999 (10 pages) |
21 May 1999 | Full accounts made up to 31 August 1998 (14 pages) |
21 May 1999 | Full accounts made up to 31 August 1998 (14 pages) |
8 February 1999 | Resolutions
|
24 December 1998 | Return made up to 25/12/98; full list of members (6 pages) |
24 December 1998 | Return made up to 25/12/98; full list of members (6 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
11 March 1998 | Full accounts made up to 31 August 1997 (14 pages) |
11 March 1998 | Full accounts made up to 31 August 1997 (14 pages) |
5 February 1998 | Location of register of members (1 page) |
5 February 1998 | Return made up to 25/12/97; full list of members (6 pages) |
5 February 1998 | Return made up to 25/12/97; full list of members (6 pages) |
5 February 1998 | Location of register of members (1 page) |
4 February 1998 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
4 February 1998 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
17 October 1997 | Company name changed arrowtip mouldings LIMITED\certificate issued on 20/10/97 (2 pages) |
17 October 1997 | Company name changed arrowtip mouldings LIMITED\certificate issued on 20/10/97 (2 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: barrington house 59/67 gresham street london EC2V 7JA (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: barrington house 59/67 gresham street london EC2V 7JA (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: arrowtip house 31-35 stannary street london SE11 4AA (1 page) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: arrowtip house 31-35 stannary street london SE11 4AA (1 page) |
2 September 1997 | New director appointed (3 pages) |
2 September 1997 | New director appointed (3 pages) |
2 September 1997 | Secretary resigned (1 page) |
11 August 1997 | Auditor's resignation (1 page) |
11 August 1997 | Auditor's resignation (1 page) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1997 | Full group accounts made up to 31 July 1996 (21 pages) |
24 January 1997 | Full group accounts made up to 31 July 1996 (21 pages) |
10 January 1997 | Return made up to 25/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 25/12/96; no change of members (4 pages) |
18 January 1996 | Return made up to 25/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 25/12/95; full list of members (6 pages) |
22 November 1995 | Full group accounts made up to 31 July 1995 (21 pages) |
22 November 1995 | Full group accounts made up to 31 July 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
14 September 1990 | Company name changed\certificate issued on 14/09/90 (2 pages) |
14 September 1990 | Company name changed\certificate issued on 14/09/90 (2 pages) |
8 December 1966 | Incorporation (13 pages) |
8 December 1966 | Incorporation (13 pages) |