Company NameSCA Packaging Tritek Cardboard Packaging Limited
Company StatusDissolved
Company Number01634992
CategoryPrivate Limited Company
Incorporation Date12 May 1982(42 years ago)
Dissolution Date4 February 2010 (14 years, 3 months ago)
Previous NameTritek Cardboard Packaging Limited

Business Activity

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

Directors

Director NameBrian Joseph Miller
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(24 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 04 February 2010)
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
StatusClosed
Appointed16 October 2006(24 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 04 February 2010)
RoleFinance And Is Director
Correspondence AddressPump Cottage
6 Wells Cottages Egglescliffe
Stockton On Tees
Cleveland
TS16 9DA
Secretary NameMelanie Eyles
NationalityBritish
StatusClosed
Appointed29 June 2007(25 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 04 February 2010)
RoleCompany Director
Correspondence AddressGrange Farm
North Otterington
Northallerton
North Yorkshire
DL7 9JG
Director NameMr Gordon Crawford
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(10 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1995)
RoleSales Director
Correspondence Address29 Barrowburn Place
Seghill
Cramlington
Tyne & Wear
NE23 7HA
Director NameDavid Maxwell Fulton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(10 years after company formation)
Appointment Duration5 years, 10 months (resigned 06 April 1998)
RoleManaging Director
Correspondence AddressThe Cottage 87 Western Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AW
Director NameLesley Fulton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(10 years after company formation)
Appointment Duration5 years, 10 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address87 Western Way
Darras Hall
Ponteland
Northumberland
NE20 9AW
Secretary NameLesley Fulton
NationalityBritish
StatusResigned
Appointed31 May 1992(10 years after company formation)
Appointment Duration5 years, 10 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address87 Western Way
Darras Hall
Ponteland
Northumberland
NE20 9AW
Director NameTrevor Howard Bailey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(15 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2001)
RoleCompany Executive
Correspondence AddressAmpleforth House
Gilling Close Gilling Road
Richmond
North Yorkshire
DL10 5AY
Director NameJohn Keith Brown
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(15 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarvel Cottage 30 Hallatrow Road
Paulton
Bristol
BS39 7LJ
Director NameKeith Hetherington
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(16 years after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 1999)
RoleCompany Executive
Correspondence Address74a Fulthorpe Avenue
Darlington
County Durham
DL3 9QH
Secretary NameKeith Hetherington
NationalityBritish
StatusResigned
Appointed22 May 1998(16 years after company formation)
Appointment Duration10 months, 1 week (resigned 26 March 1999)
RoleDirector/Company Secretary
Correspondence Address74a Fulthorpe Avenue
Darlington
County Durham
DL3 9QH
Secretary NameAnthony John Staples
NationalityBritish
StatusResigned
Appointed26 March 1999(16 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 June 2007)
RoleCompany Director
Correspondence AddressPark Cottage
Frittenden
Cranbrook
Kent
TN17 2AU
Director NameMr Richard Lancaster Holdron
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(17 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 January 2001)
RoleCompany Executive
Correspondence AddressWeald Cottage
Hunton
Maidstone
Kent
ME15 0QY
Director NameMr David Richard Stead
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(18 years, 8 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(18 years, 8 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
Secretary NameB-R Secretariat Limited (Corporation)
StatusResigned
Appointed06 April 1998(15 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 May 1998)
Correspondence AddressThird Floor
4 Millbank
London
SW1P 3XR

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, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 February 2010Final Gazette dissolved following liquidation (1 page)
4 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2009Return of final meeting in a members' voluntary winding up (3 pages)
4 November 2009Return of final meeting in a members' voluntary winding up (3 pages)
12 October 2009Liquidators' statement of receipts and payments to 14 September 2009 (5 pages)
12 October 2009Liquidators statement of receipts and payments to 14 September 2009 (5 pages)
24 September 2008Declaration of solvency (3 pages)
24 September 2008Appointment of a voluntary liquidator (1 page)
24 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-09-15
(1 page)
24 September 2008Appointment of a voluntary liquidator (1 page)
24 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 September 2008Declaration of solvency (3 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (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 2007New secretary appointed (2 pages)
28 July 2007Secretary resigned (1 page)
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)
27 June 2007Return made up to 01/05/07; no change of members (5 pages)
27 June 2007Return made up to 01/05/07; no change of members (5 pages)
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)
5 January 2007New director appointed (3 pages)
5 January 2007New director appointed (3 pages)
21 November 2006New director appointed (3 pages)
21 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 for a dormant company made up to 31 December 2004 (6 pages)
2 August 2005Accounts 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 7PE (1 page)
22 February 2005Registered office changed on 22/02/05 from: sca packaging house 543 new hythe lane larkfield aylesford kent ME20 7PE (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)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
3 November 2003Accounts made up to 31 December 2002 (6 pages)
27 May 2003Return made up to 01/05/03; no change of members (5 pages)
27 May 2003Return made up to 01/05/03; no change of members (5 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 31/05/02; full list of members (5 pages)
11 July 2002Return made up to 31/05/02; full list of members (5 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (10 pages)
29 October 2001Accounts made up to 31 December 2000 (10 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
11 June 2001Return made up to 31/05/01; no change of members (6 pages)
11 June 2001Return made up to 31/05/01; no change of members (6 pages)
18 May 2001Full accounts made up to 31 December 1999 (16 pages)
18 May 2001Full accounts made up to 31 December 1999 (16 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)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
11 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
11 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
17 August 2000Director's particulars changed (1 page)
17 August 2000Director's particulars changed (1 page)
5 June 2000Return made up to 31/05/00; no change of members (5 pages)
5 June 2000Return made up to 31/05/00; no change of members (5 pages)
26 January 2000Auditor's resignation (1 page)
26 January 2000Auditor's resignation (1 page)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
25 October 1999New director appointed (1 page)
25 October 1999Director resigned (1 page)
25 October 1999New director appointed (1 page)
25 October 1999Director resigned (1 page)
22 June 1999Return made up to 31/05/99; full list of members (6 pages)
22 June 1999Return made up to 31/05/99; full list of members (6 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
13 April 1999Registered office changed on 13/04/99 from: 9TH floor west 114 kinghtsbridge london SW1X 7NN (1 page)
13 April 1999Registered office changed on 13/04/99 from: 9TH floor west 114 kinghtsbridge london SW1X 7NN (1 page)
10 April 1999New secretary appointed (2 pages)
10 April 1999New secretary appointed (2 pages)
10 April 1999Secretary resigned (1 page)
10 April 1999Secretary resigned (1 page)
3 March 1999Company name changed tritek cardboard packaging limit ed\certificate issued on 04/03/99 (2 pages)
3 March 1999Company name changed tritek cardboard packaging limit ed\certificate issued on 04/03/99 (2 pages)
18 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
13 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
10 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
10 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
26 August 1998Accounts for a medium company made up to 31 March 1998 (16 pages)
26 August 1998Accounts for a medium company made up to 31 March 1998 (16 pages)
17 July 1998Return made up to 31/05/98; full list of members (6 pages)
17 July 1998Secretary resigned (1 page)
17 July 1998Return made up to 31/05/98; full list of members (6 pages)
17 July 1998New secretary appointed;new director appointed (2 pages)
17 July 1998New secretary appointed;new director appointed (2 pages)
17 July 1998Secretary resigned (1 page)
17 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 April 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 April 1998New secretary appointed (2 pages)
17 April 1998New secretary appointed (2 pages)
17 April 1998Declaration of assistance for shares acquisition (4 pages)
17 April 1998Registered office changed on 17/04/98 from: planet place george stephenson ind estate killingworth newcastle upon tyne NE12 0DY (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998Declaration of assistance for shares acquisition (4 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Registered office changed on 17/04/98 from: planet place george stephenson ind estate killingworth newcastle upon tyne NE12 0DY (1 page)
17 April 1998Secretary resigned;director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 April 1998Secretary resigned;director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
26 January 1998Accounts for a medium company made up to 31 March 1997 (18 pages)
26 January 1998Accounts for a medium company made up to 31 March 1997 (18 pages)
12 June 1997Return made up to 31/05/97; no change of members (4 pages)
12 June 1997Return made up to 31/05/97; no change of members (4 pages)
26 September 1996Accounts for a medium company made up to 31 March 1996 (18 pages)
26 September 1996Accounts for a medium company made up to 31 March 1996 (18 pages)
15 July 1996Return made up to 31/05/96; full list of members (6 pages)
15 July 1996Return made up to 31/05/96; full list of members (6 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (18 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (18 pages)
19 June 1995Return made up to 31/05/95; no change of members (4 pages)
19 June 1995Return made up to 31/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
12 May 1982Incorporation (16 pages)
12 May 1982Incorporation (16 pages)