Company NameSCA Packaging Kirby Cartons Limited
Company StatusDissolved
Company Number01414175
CategoryPrivate Limited Company
Incorporation Date9 February 1979(45 years, 1 month ago)
Dissolution Date26 April 2010 (13 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMelanie Eyles
NationalityBritish
StatusClosed
Appointed29 June 2007(28 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 26 April 2010)
RoleCompany Director
Correspondence AddressGrange Farm
North Otterington
Northallerton
North Yorkshire
DL7 9JG
Director NameMr Thomas David Heys
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(30 years, 2 months after company formation)
Appointment Duration12 months (closed 26 April 2010)
RoleManaging Director Speciality Products Division
Country of ResidenceEngland
Correspondence AddressLow Green Mickleton
Near Barnard Castle
County Durham
DL12 0JR
Director NameStphen Paul Hovington
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(30 years, 2 months after company formation)
Appointment Duration12 months (closed 26 April 2010)
RoleCompany Executive
Correspondence Address9 Hillgarth Court
Elvington
York
North Yorkshire
YO41 4BD
Director NameHilary June Kirby
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(13 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 1998)
RoleAdministration Director
Correspondence AddressApartment 28 Little Aston Hall
Little Aston
Sutton Coldfield
West Midlands
B74 3BH
Director NameMrs Joanne Sara Towers
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(13 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 September 1998)
RoleAdmin Director
Country of ResidenceEngland
Correspondence Address37 Somerville Road
Sutton Coldfield
West Midlands
B73 6HH
Director NameSimon Colin Kirby
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(13 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 September 1998)
RoleWorks Director
Correspondence Address35 Knighton Road
Sutton Coldfield
West Midlands
B74 4NX
Director NameNicholas Andrew Kirby
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(13 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 September 1998)
RoleManaging Director
Correspondence Address200 Walsall Road
Sutton Coldfield
West Midlands
B74 4QB
Director NameColin Walter Kirby
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(13 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 November 1996)
RoleManaging Director
Correspondence AddressApartment 28 Little Aston Hall
Little Aston
Sutton Coldfield
West Midlands
B74 3BH
Secretary NameMrs Joanne Sara Towers
NationalityBritish
StatusResigned
Appointed11 June 1992(13 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 September 1998)
RoleAdmin Director
Country of ResidenceEngland
Correspondence Address37 Somerville Road
Sutton Coldfield
West Midlands
B73 6HH
Director NameMrs Kerry Ann Kirby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(16 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 September 1998)
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Chestnut Drive
Shenstone
Lichfield
Staffordshire
WS14 0JH
Director NameMr Philip Peter Mansell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(17 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 September 1998)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stag Drive
Woodhaven
Huntington
Staffordshire
WS12 4UJ
Director NameMr Richard John Towers
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(18 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 September 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address37 Somerville Road
Sutton Coldfield
West Midlands
B73 6HH
Director NameStephen Paul Hovington
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(19 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 June 2001)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address9 Hillgarth Court
Elvington
York
North Yorkshire
YO41 4BD
Director NameAnthony Gibbons
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(19 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2003)
RoleCompany Executive
Correspondence Address8 Wells Green
Barton
Richmond
North Yorkshire
DL10 6NH
Secretary NameStephen Paul Hovington
NationalityBritish
StatusResigned
Appointed25 September 1998(19 years, 7 months after company formation)
Appointment Duration6 months (resigned 24 March 1999)
RoleFinance
Country of ResidenceEngland
Correspondence Address9 Hillgarth Court
Elvington
York
North Yorkshire
YO41 4BD
Director NameJohn Keith Brown
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(19 years, 7 months after company formation)
Appointment Duration7 months (resigned 30 April 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHarvel Cottage 30 Hallatrow Road
Paulton
Bristol
BS39 7LJ
Secretary NameAnthony John Staples
NationalityBritish
StatusResigned
Appointed24 March 1999(20 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 29 June 2007)
RoleCompany Director
Correspondence AddressPark Cottage
Frittenden
Cranbrook
Kent
TN17 2AU
Director NameMr David Richard Stead
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(21 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 June 2007)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address1 The Orchard
Yeoman Lane, Bearsted
Maidstone
Kent
ME14 4QL
Director NameJohn David Williams
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(21 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 June 2007)
RoleCompany Executive
Correspondence AddressRedstone House
Crouch Lane, Borough Green
Sevenoaks
Kent
TN15 8LU
Director NameBrian Joseph Miller
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(27 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2009)
RoleCompany Executive
Correspondence Address1 Sycamore Place
Torbex
Stirling
Stirlingshire
FK8 2PH
Scotland
Director NameThomas Anthony Rice
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed16 October 2006(27 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2009)
RoleFinance And Is Director
Correspondence AddressPump Cottage
6 Wells Cottages Egglescliffe
Stockton On Tees
Cleveland
TS16 9DA

Location

Registered AddressSca Packaging Finance Shared
Service Centre Faverdale
Faverdale Industrial Estate
Darlington Co Durham
DL3 0PE
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardBrinkburn & Faverdale
Built Up AreaDarlington

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2010Final Gazette dissolved following liquidation (1 page)
26 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
26 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
3 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 June 2009Declaration of solvency (3 pages)
3 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-05-28
(1 page)
3 June 2009Declaration of solvency (3 pages)
3 June 2009Appointment of a voluntary liquidator (1 page)
3 June 2009Appointment of a voluntary liquidator (1 page)
16 May 2009Director appointed stphen paul hovington (3 pages)
16 May 2009Director appointed thomas david heys (3 pages)
16 May 2009Director appointed thomas david heys (3 pages)
16 May 2009Director appointed stphen paul hovington (3 pages)
11 May 2009Appointment terminated director brian miller (1 page)
11 May 2009Appointment terminated director thomas rice (1 page)
11 May 2009Appointment Terminated Director thomas rice (1 page)
11 May 2009Appointment Terminated Director brian miller (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2008Return made up to 01/05/08; full list of members (5 pages)
12 May 2008Return made up to 01/05/08; full list of members (5 pages)
28 July 2007Secretary resigned (1 page)
28 July 2007Secretary resigned (1 page)
28 July 2007New secretary appointed (2 pages)
28 July 2007New secretary appointed (2 pages)
21 July 2007Registered office changed on 21/07/07 from: sca packaging uk central office papyrus way larkfield aylesford kent ME20 7TW (1 page)
21 July 2007Registered office changed on 21/07/07 from: sca packaging uk central office papyrus way larkfield aylesford kent ME20 7TW (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
26 June 2007Accounts made up to 31 December 2006 (6 pages)
26 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 June 2007Return made up to 01/05/07; no change of members (5 pages)
2 June 2007Return made up to 01/05/07; no change of members (5 pages)
5 January 2007New director appointed (3 pages)
5 January 2007New director appointed (3 pages)
2 November 2006New director appointed (3 pages)
2 November 2006New director appointed (3 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 November 2006Accounts made up to 31 December 2005 (6 pages)
24 July 2006Return made up to 01/05/06; full list of members (5 pages)
24 July 2006Return made up to 01/05/06; full list of members (5 pages)
2 August 2005Accounts made up to 31 December 2004 (6 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
14 June 2005Return made up to 01/05/05; full list of members (5 pages)
14 June 2005Return made up to 01/05/05; full list of members (5 pages)
22 February 2005Registered office changed on 22/02/05 from: sca packaging house 543 new hythe lane larkfield aylesford kent ME20 7PB (1 page)
22 February 2005Registered office changed on 22/02/05 from: sca packaging house 543 new hythe lane larkfield aylesford kent ME20 7PB (1 page)
19 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 July 2004Accounts made up to 31 December 2003 (6 pages)
23 June 2004Return made up to 01/05/04; no change of members (5 pages)
23 June 2004Return made up to 01/05/04; no change of members (5 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
3 November 2003Accounts made up to 31 December 2002 (6 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
27 May 2003Return made up to 01/05/03; no change of members (6 pages)
27 May 2003Return made up to 01/05/03; no change of members (6 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
29 October 2002Accounts made up to 31 December 2001 (6 pages)
11 July 2002Return made up to 11/06/02; full list of members (6 pages)
11 July 2002Return made up to 11/06/02; full list of members (6 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (11 pages)
29 October 2001Accounts made up to 31 December 2000 (11 pages)
13 August 2001Return made up to 11/06/01; no change of members (6 pages)
13 August 2001Return made up to 11/06/01; no change of members (6 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
18 May 2001Full accounts made up to 31 December 1999 (17 pages)
18 May 2001Full accounts made up to 31 December 1999 (17 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
11 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
11 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
27 June 2000Return made up to 11/06/00; no change of members (5 pages)
27 June 2000Location of register of members (1 page)
27 June 2000Location of register of members (1 page)
27 June 2000Return made up to 11/06/00; no change of members (5 pages)
16 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2000Auditor's resignation (1 page)
26 January 2000Auditor's resignation (1 page)
3 November 1999Full group accounts made up to 31 December 1998 (20 pages)
3 November 1999Full group accounts made up to 31 December 1998 (20 pages)
30 June 1999Return made up to 11/06/99; full list of members (6 pages)
30 June 1999Return made up to 11/06/99; full list of members (6 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
8 April 1999Registered office changed on 08/04/99 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page)
8 April 1999Registered office changed on 08/04/99 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page)
7 April 1999Director resigned (1 page)
7 April 1999New secretary appointed (1 page)
7 April 1999New secretary appointed (1 page)
7 April 1999Director resigned (1 page)
11 March 1999New secretary appointed;new director appointed (2 pages)
11 March 1999New secretary appointed;new director appointed (2 pages)
3 March 1999Company name changed kirby cartons LIMITED\certificate issued on 04/03/99 (2 pages)
3 March 1999Company name changed kirby cartons LIMITED\certificate issued on 04/03/99 (2 pages)
20 October 1998Application for reregistration from PLC to private (1 page)
20 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 October 1998Application for reregistration from PLC to private (1 page)
20 October 1998Certificate of re-registration from Public Limited Company to Private (1 page)
20 October 1998Re-registration of Memorandum and Articles (11 pages)
20 October 1998Re-registration of Memorandum and Articles (11 pages)
20 October 1998Certificate of re-registration from Public Limited Company to Private (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
1 October 1998Auditor's resignation (1 page)
1 October 1998Auditor's resignation (1 page)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998Secretary resigned;director resigned (1 page)
30 September 1998Secretary resigned;director resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998Registered office changed on 30/09/98 from: kirby house lynn lane shenstone lichfield staffordshire WS14 0DZ (1 page)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998Registered office changed on 30/09/98 from: kirby house lynn lane shenstone lichfield staffordshire WS14 0DZ (1 page)
30 September 1998Director resigned (1 page)
29 September 1998Declaration of satisfaction of mortgage/charge (1 page)
29 September 1998Declaration of satisfaction of mortgage/charge (1 page)
28 August 1998Declaration of satisfaction of mortgage/charge (1 page)
28 August 1998Declaration of satisfaction of mortgage/charge (1 page)
28 August 1998Declaration of satisfaction of mortgage/charge (1 page)
28 August 1998Declaration of satisfaction of mortgage/charge (1 page)
24 August 1998Secretary's particulars changed;director's particulars changed (1 page)
24 August 1998Secretary's particulars changed;director's particulars changed (1 page)
24 August 1998Director's particulars changed (1 page)
24 August 1998Director's particulars changed (1 page)
14 August 1998Director's particulars changed (1 page)
14 August 1998Director's particulars changed (1 page)
14 August 1998Director's particulars changed (1 page)
14 August 1998Director's particulars changed (1 page)
29 June 1998Full group accounts made up to 31 December 1997 (24 pages)
29 June 1998Full group accounts made up to 31 December 1997 (24 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Return made up to 11/06/98; no change of members (6 pages)
16 June 1998Return made up to 11/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
11 July 1997Return made up to 11/06/97; full list of members (8 pages)
11 July 1997Return made up to 11/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 1997Full group accounts made up to 31 December 1996 (25 pages)
4 June 1997Full group accounts made up to 31 December 1996 (25 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
15 December 1996Director's particulars changed (1 page)
15 December 1996Director's particulars changed (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
19 November 1996Director's particulars changed (1 page)
19 November 1996Director's particulars changed (1 page)
9 July 1996Return made up to 11/06/96; full list of members (8 pages)
9 July 1996Return made up to 11/06/96; full list of members (8 pages)
17 June 1996Full group accounts made up to 31 December 1995 (24 pages)
17 June 1996Full group accounts made up to 31 December 1995 (24 pages)
25 October 1995Director's particulars changed (1 page)
25 October 1995Director's particulars changed (2 pages)
25 October 1995Registered office changed on 25/10/95 from: lynn lane shenstone lichfield staffs WS14 0DT (1 page)
25 October 1995Director's particulars changed (2 pages)
25 October 1995Director's particulars changed (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995Registered office changed on 25/10/95 from: lynn lane shenstone lichfield staffs WS14 0DT (1 page)
25 October 1995Director's particulars changed (2 pages)
7 October 1995Particulars of mortgage/charge (4 pages)
7 October 1995Particulars of mortgage/charge (3 pages)
13 June 1995Return made up to 11/06/95; no change of members (6 pages)
13 June 1995Return made up to 11/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
22 March 1989Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
22 March 1989Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
9 February 1979Incorporation (15 pages)
9 February 1979Incorporation (15 pages)