Torbex
Stirling
Stirlingshire
FK8 2PH
Scotland
Director Name | Thomas Anthony Rice |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 October 2006(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 04 February 2010) |
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 | Closed |
Appointed | 29 June 2007(24 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 February 2010) |
Role | Company Director |
Correspondence Address | Grange Farm North Otterington Northallerton North Yorkshire DL7 9JG |
Director Name | Colin Walter Kirby |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 November 1996) |
Role | Company Director |
Correspondence Address | Apartment 28 Little Aston Hall Little Aston Sutton Coldfield West Midlands B74 3BH |
Secretary Name | Joanne Sara Towers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 September 1998) |
Role | Company Director |
Correspondence Address | 171 Tamworth Road Sutton Coldfield West Midlands B75 6DY |
Director Name | Nicholas Andrew Kirby |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 September 1998) |
Role | Company Director |
Correspondence Address | 200 Walsall Road Sutton Coldfield West Midlands B74 4QB |
Director Name | Simon Colin Kirby |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 September 1998) |
Role | Works Director |
Correspondence Address | 35 Knighton Road Sutton Coldfield West Midlands B74 4NX |
Director Name | Joanne Sara Towers |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 September 1998) |
Role | Company Director |
Correspondence Address | 171 Tamworth Road Sutton Coldfield West Midlands B75 6DY |
Director Name | Anthony Gibbons |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(15 years, 3 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 |
Director Name | Stephen Paul Hovington |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(15 years, 3 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 |
Secretary Name | Stephen Paul Hovington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(15 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 24 March 1999) |
Role | Finance Director |
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(15 years, 3 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(15 years, 9 months 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(17 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 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(17 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 |
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, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2010 | Final Gazette dissolved following liquidation (1 page) |
4 November 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 November 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 October 2009 | Liquidators' statement of receipts and payments to 14 September 2009 (5 pages) |
14 October 2009 | Liquidators statement of receipts and payments to 14 September 2009 (5 pages) |
24 September 2008 | Appointment of a voluntary liquidator (1 page) |
24 September 2008 | Appointment of a voluntary liquidator (1 page) |
24 September 2008 | Declaration of solvency (3 pages) |
24 September 2008 | Resolutions
|
24 September 2008 | Resolutions
|
24 September 2008 | Declaration of solvency (3 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (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) |
9 July 2007 | Return made up to 01/05/07; no change of members (5 pages) |
9 July 2007 | Return made up to 01/05/07; no change of members (5 pages) |
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 (4 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
5 January 2007 | New director appointed (3 pages) |
5 January 2007 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
1 November 2006 | Accounts made up to 31 December 2005 (4 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
31 May 2006 | Return made up to 01/05/06; no change of members (4 pages) |
31 May 2006 | Return made up to 01/05/06; no change of members (4 pages) |
2 August 2005 | Accounts made up to 31 December 2004 (4 pages) |
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 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 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) |
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) |
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 (4 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 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 (4 pages) |
29 October 2002 | Accounts made up to 31 December 2001 (4 pages) |
11 July 2002 | Return made up to 31/05/02; full list of members (6 pages) |
11 July 2002 | Return made up to 31/05/02; full list of members (6 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
29 October 2001 | Accounts made up to 31 December 2000 (4 pages) |
11 June 2001 | Return made up to 31/05/01; no change of members (6 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Return made up to 31/05/01; no change of members (6 pages) |
11 June 2001 | Director resigned (1 page) |
30 April 2001 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
30 April 2001 | Accounts made up to 31 December 1999 (4 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) |
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) |
5 June 2000 | Return made up to 31/05/00; no change of members (5 pages) |
5 June 2000 | Return made up to 31/05/00; no change of members (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 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 | Secretary resigned (1 page) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | New secretary appointed (1 page) |
7 April 1999 | New secretary appointed (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (4 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (4 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) |
15 October 1998 | New secretary appointed;new director appointed (2 pages) |
15 October 1998 | New secretary appointed;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 | Registered office changed on 30/09/98 from: langard lifford hall tunnel lane, off lifford lane kings norton birmingham B30 3JN (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
30 September 1998 | Secretary resigned;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: langard lifford hall tunnel lane, off lifford lane kings norton birmingham B30 3JN (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Secretary resigned;director resigned (1 page) |
23 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
23 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
6 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
6 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
12 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
12 June 1997 | Return made up to 31/05/97; full list of members
|
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
13 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
13 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
24 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
24 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
17 June 1983 | Incorporation (18 pages) |
17 June 1983 | Incorporation (18 pages) |