North Otterington
Northallerton
North Yorkshire
DL7 9JG
Director Name | Mr Thomas David Heys |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(30 years, 2 months after company formation) |
Appointment Duration | 12 months (closed 26 April 2010) |
Role | Managing Director Speciality Products Division |
Country of Residence | England |
Correspondence Address | Low Green Mickleton Near Barnard Castle County Durham DL12 0JR |
Director Name | Stphen Paul Hovington |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(30 years, 2 months after company formation) |
Appointment Duration | 12 months (closed 26 April 2010) |
Role | Company Executive |
Correspondence Address | 9 Hillgarth Court Elvington York North Yorkshire YO41 4BD |
Director Name | Hilary June Kirby |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 1998) |
Role | Administration Director |
Correspondence Address | Apartment 28 Little Aston Hall Little Aston Sutton Coldfield West Midlands B74 3BH |
Director Name | Mrs Joanne Sara Towers |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 September 1998) |
Role | Admin Director |
Country of Residence | England |
Correspondence Address | 37 Somerville Road Sutton Coldfield West Midlands B73 6HH |
Director Name | Simon Colin Kirby |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 September 1998) |
Role | Works Director |
Correspondence Address | 35 Knighton Road Sutton Coldfield West Midlands B74 4NX |
Director Name | Nicholas Andrew Kirby |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 September 1998) |
Role | Managing Director |
Correspondence Address | 200 Walsall Road Sutton Coldfield West Midlands B74 4QB |
Director Name | Colin Walter Kirby |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 November 1996) |
Role | Managing Director |
Correspondence Address | Apartment 28 Little Aston Hall Little Aston Sutton Coldfield West Midlands B74 3BH |
Secretary Name | Mrs Joanne Sara Towers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 September 1998) |
Role | Admin Director |
Country of Residence | England |
Correspondence Address | 37 Somerville Road Sutton Coldfield West Midlands B73 6HH |
Director Name | Mrs Kerry Ann Kirby |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 September 1998) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 6 Chestnut Drive Shenstone Lichfield Staffordshire WS14 0JH |
Director Name | Mr Philip Peter Mansell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 September 1998) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stag Drive Woodhaven Huntington Staffordshire WS12 4UJ |
Director Name | Mr Richard John Towers |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(18 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 September 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 37 Somerville Road Sutton Coldfield West Midlands B73 6HH |
Director Name | Stephen Paul Hovington |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 June 2001) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 9 Hillgarth Court Elvington York North Yorkshire YO41 4BD |
Director Name | Anthony Gibbons |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2003) |
Role | Company Executive |
Correspondence Address | 8 Wells Green Barton Richmond North Yorkshire DL10 6NH |
Secretary Name | Stephen Paul Hovington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(19 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 24 March 1999) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 9 Hillgarth Court Elvington York North Yorkshire YO41 4BD |
Director Name | John Keith Brown |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(19 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Harvel Cottage 30 Hallatrow Road Paulton Bristol BS39 7LJ |
Secretary Name | Anthony John Staples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(20 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 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 | 15 January 2001(21 years, 11 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 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(21 years, 11 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 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 2009) |
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(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 2009) |
Role | Finance And Is Director |
Correspondence Address | Pump Cottage 6 Wells Cottages Egglescliffe Stockton On Tees Cleveland TS16 9DA |
Registered Address | Sca Packaging Finance Shared Service Centre Faverdale Faverdale Industrial Estate Darlington Co Durham DL3 0PE |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Brinkburn & Faverdale |
Built Up Area | Darlington |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2010 | Final Gazette dissolved following liquidation (1 page) |
26 January 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 January 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 June 2009 | Resolutions
|
3 June 2009 | Declaration of solvency (3 pages) |
3 June 2009 | Resolutions
|
3 June 2009 | Declaration of solvency (3 pages) |
3 June 2009 | Appointment of a voluntary liquidator (1 page) |
3 June 2009 | Appointment of a voluntary liquidator (1 page) |
16 May 2009 | Director appointed stphen paul hovington (3 pages) |
16 May 2009 | Director appointed thomas david heys (3 pages) |
16 May 2009 | Director appointed thomas david heys (3 pages) |
16 May 2009 | Director appointed stphen paul hovington (3 pages) |
11 May 2009 | Appointment terminated director brian miller (1 page) |
11 May 2009 | Appointment terminated director thomas rice (1 page) |
11 May 2009 | Appointment Terminated Director thomas rice (1 page) |
11 May 2009 | Appointment Terminated Director brian miller (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
12 May 2008 | Return made up to 01/05/08; full list of members (5 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: 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 made up to 31 December 2006 (6 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
2 June 2007 | Return made up to 01/05/07; no change of members (5 pages) |
2 June 2007 | Return made up to 01/05/07; no change of members (5 pages) |
5 January 2007 | New director appointed (3 pages) |
5 January 2007 | New director appointed (3 pages) |
2 November 2006 | New director appointed (3 pages) |
2 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) |
24 July 2006 | Return made up to 01/05/06; full list of members (5 pages) |
24 July 2006 | Return made up to 01/05/06; full list of members (5 pages) |
2 August 2005 | Accounts made up to 31 December 2004 (6 pages) |
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
14 June 2005 | Return made up to 01/05/05; full list of members (5 pages) |
14 June 2005 | Return made up to 01/05/05; full list of members (5 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: sca packaging house 543 new hythe lane larkfield aylesford kent ME20 7PB (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: sca packaging house 543 new hythe lane larkfield aylesford kent ME20 7PB (1 page) |
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) |
23 June 2004 | Return made up to 01/05/04; no change of members (5 pages) |
23 June 2004 | Return made up to 01/05/04; no change of members (5 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
3 November 2003 | Accounts made up to 31 December 2002 (6 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
27 May 2003 | Return made up to 01/05/03; no change of members (6 pages) |
27 May 2003 | Return made up to 01/05/03; no change of members (6 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) |
11 July 2002 | Return made up to 11/06/02; full list of members (6 pages) |
11 July 2002 | Return made up to 11/06/02; full list of members (6 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (11 pages) |
29 October 2001 | Accounts made up to 31 December 2000 (11 pages) |
13 August 2001 | Return made up to 11/06/01; no change of members (6 pages) |
13 August 2001 | Return made up to 11/06/01; no change of members (6 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
18 May 2001 | Full accounts made up to 31 December 1999 (17 pages) |
18 May 2001 | Full accounts made up to 31 December 1999 (17 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) |
11 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
11 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
27 June 2000 | Return made up to 11/06/00; no change of members (5 pages) |
27 June 2000 | Location of register of members (1 page) |
27 June 2000 | Location of register of members (1 page) |
27 June 2000 | Return made up to 11/06/00; no change of members (5 pages) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2000 | Auditor's resignation (1 page) |
26 January 2000 | Auditor's resignation (1 page) |
3 November 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
3 November 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
30 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
30 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | New secretary appointed (1 page) |
7 April 1999 | New secretary appointed (1 page) |
7 April 1999 | Director resigned (1 page) |
11 March 1999 | New secretary appointed;new director appointed (2 pages) |
11 March 1999 | New secretary appointed;new director appointed (2 pages) |
3 March 1999 | Company name changed kirby cartons LIMITED\certificate issued on 04/03/99 (2 pages) |
3 March 1999 | Company name changed kirby cartons LIMITED\certificate issued on 04/03/99 (2 pages) |
20 October 1998 | Application for reregistration from PLC to private (1 page) |
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Application for reregistration from PLC to private (1 page) |
20 October 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 October 1998 | Re-registration of Memorandum and Articles (11 pages) |
20 October 1998 | Re-registration of Memorandum and Articles (11 pages) |
20 October 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
1 October 1998 | Auditor's resignation (1 page) |
1 October 1998 | Auditor's resignation (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Secretary resigned;director resigned (1 page) |
30 September 1998 | Secretary resigned;director resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Registered office changed on 30/09/98 from: kirby house lynn lane shenstone lichfield staffordshire WS14 0DZ (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Registered office changed on 30/09/98 from: kirby house lynn lane shenstone lichfield staffordshire WS14 0DZ (1 page) |
30 September 1998 | Director resigned (1 page) |
29 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 1998 | Director's particulars changed (1 page) |
24 August 1998 | Director's particulars changed (1 page) |
14 August 1998 | Director's particulars changed (1 page) |
14 August 1998 | Director's particulars changed (1 page) |
14 August 1998 | Director's particulars changed (1 page) |
14 August 1998 | Director's particulars changed (1 page) |
29 June 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
29 June 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Return made up to 11/06/98; no change of members (6 pages) |
16 June 1998 | Return made up to 11/06/98; no change of members
|
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1997 | Return made up to 11/06/97; full list of members (8 pages) |
11 July 1997 | Return made up to 11/06/97; full list of members
|
4 June 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
4 June 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
15 December 1996 | Director's particulars changed (1 page) |
15 December 1996 | Director's particulars changed (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
19 November 1996 | Director's particulars changed (1 page) |
19 November 1996 | Director's particulars changed (1 page) |
9 July 1996 | Return made up to 11/06/96; full list of members (8 pages) |
9 July 1996 | Return made up to 11/06/96; full list of members (8 pages) |
17 June 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
17 June 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
25 October 1995 | Director's particulars changed (1 page) |
25 October 1995 | Director's particulars changed (2 pages) |
25 October 1995 | Registered office changed on 25/10/95 from: lynn lane shenstone lichfield staffs WS14 0DT (1 page) |
25 October 1995 | Director's particulars changed (2 pages) |
25 October 1995 | Director's particulars changed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | Registered office changed on 25/10/95 from: lynn lane shenstone lichfield staffs WS14 0DT (1 page) |
25 October 1995 | Director's particulars changed (2 pages) |
7 October 1995 | Particulars of mortgage/charge (4 pages) |
7 October 1995 | Particulars of mortgage/charge (3 pages) |
13 June 1995 | Return made up to 11/06/95; no change of members (6 pages) |
13 June 1995 | Return made up to 11/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
22 March 1989 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
22 March 1989 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
9 February 1979 | Incorporation (15 pages) |
9 February 1979 | Incorporation (15 pages) |