Company NameSCA Packaging Cartons & Print South Limited
Company StatusDissolved
Company Number01981402
CategoryPrivate Limited Company
Incorporation Date23 January 1986(38 years, 3 months ago)
Dissolution Date4 February 2010 (14 years, 2 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

Director NameBrian Joseph Miller
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(20 years, 9 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(20 years, 9 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(21 years, 5 months 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 NameEdward John Watson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 03 April 1994)
RoleFinancial Director
Correspondence Address92 Warkton Lane
Kettering
Northamptonshire
NN15 5AA
Director NameMr Clive Terence Urwin
Date of BirthApril 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed03 April 1992(6 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Vicarage Lane
Denton
Northampton
Northamptonshire
NN7 1DT
Director NamePeter Eccles
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 1995)
RoleCompany Director
Correspondence AddressDalhousie House
Lutton Road, Polebrook
Peterborough
Cambridgeshire
PE8 5LX
Director NameAlan Humphreys
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 November 1995)
RoleSales Director
Correspondence AddressChudleigh House
High Street
Little Addington
Northamptonshire
Nn14
Director NameWlliam Robert Standerwick
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 1995)
RoleCompany Director
Correspondence Address4 Wellingborough Road
Isham
Kettering
Northamptonshire
NN14 1HR
Secretary NameEdward John Watson
NationalityBritish
StatusResigned
Appointed03 April 1992(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 03 April 1994)
RoleCompany Director
Correspondence Address92 Warkton Lane
Kettering
Northamptonshire
NN15 5AA
Director NameMr Michael William Stephenson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(8 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 May 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBarndown Lower Dean
Huntingdon
Cambridgeshire
PE28 0LL
Secretary NameMr Michael William Stephenson
NationalityBritish
StatusResigned
Appointed29 March 1994(8 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 May 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBarndown Lower Dean
Huntingdon
Cambridgeshire
PE28 0LL
Director NameHector MacDonald
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 May 1997)
RoleCompany Director
Correspondence Address4 Holborn Close
Nuthall
Nottingham
NG16 1QZ
Director NameAnthony John Staples
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(13 years after company formation)
Appointment Duration3 years, 9 months (resigned 13 November 2002)
RoleAccountant
Correspondence AddressPark Cottage
Frittenden
Cranbrook
Kent
TN17 2AU
Secretary NameAnthony John Staples
NationalityBritish
StatusResigned
Appointed16 February 1999(13 years after company formation)
Appointment Duration8 years, 4 months (resigned 29 June 2007)
RoleAccountant
Correspondence AddressPark Cottage
Frittenden
Cranbrook
Kent
TN17 2AU
Director NameMr David Richard Stead
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(16 years, 9 months after company formation)
Appointment Duration4 years, 7 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
Appointed13 November 2002(16 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 June 2007)
RoleCompany Executive
Correspondence AddressRedstone House
Crouch Lane, Borough Green
Sevenoaks
Kent
TN15 8LU
Director NameRexam Packaging Limited (Corporation)
StatusResigned
Appointed12 May 1997(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1998)
Correspondence Address9th Floor West 114 Knightsbridge
London
SW1X 7NN
Director NameBerkeley Nominees Ltd (Corporation)
StatusResigned
Appointed12 May 1997(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 1999)
Correspondence AddressThird Floor
4 Millbank
London
SW1P 3XR
Secretary NameB-R Secretariat Limited (Corporation)
StatusResigned
Appointed12 May 1997(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 1999)
Correspondence AddressThird Floor
4 Millbank
London
SW1P 3XR
Director NameRexam UK Holdings Limited (Corporation)
StatusResigned
Appointed31 December 1998(12 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 February 1999)
Correspondence AddressThird Floor
4 Millbank
London
SW1P 3XR
Director NameSCA Packaging Britain Limited (Corporation)
StatusResigned
Appointed16 February 1999(13 years after company formation)
Appointment Duration3 years, 9 months (resigned 13 November 2002)
Correspondence AddressSca Packaging House
543 New Hythe Lane Larkfield
Aylesford
Kent
ME20 7PB

Location

Registered AddressSca Packaging Finance Shared
Service Centre Faverdale
Faverdale Industrial Estate
Darlington Codurham
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

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)
14 October 2009Liquidators statement of receipts and payments to 14 September 2009 (5 pages)
14 October 2009Liquidators' statement of receipts and payments to 14 September 2009 (5 pages)
24 September 2008Declaration of solvency (3 pages)
24 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-09-15
(1 page)
24 September 2008Declaration of solvency (3 pages)
24 September 2008Appointment of a voluntary liquidator (1 page)
24 September 2008Appointment of a voluntary liquidator (1 page)
24 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 April 2008Return made up to 12/03/08; full list of members (5 pages)
18 April 2008Return made up to 12/03/08; full list of members (5 pages)
28 July 2007New secretary appointed (2 pages)
28 July 2007New secretary appointed (2 pages)
28 July 2007Secretary resigned (1 page)
28 July 2007Secretary resigned (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)
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 (4 pages)
26 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 May 2007Return made up to 12/03/07; no change of members (5 pages)
29 May 2007Return made up to 12/03/07; 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 made up to 31 December 2005 (4 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
31 May 2006Return made up to 12/03/06; no change of members (4 pages)
31 May 2006Return made up to 12/03/06; no change of members (4 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 August 2005Accounts made up to 31 December 2004 (4 pages)
18 April 2005Return made up to 12/03/05; full list of members (5 pages)
18 April 2005Return made up to 12/03/05; 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 (4 pages)
19 July 2004Accounts made up to 31 December 2003 (4 pages)
30 March 2004Return made up to 12/03/04; no change of members (5 pages)
30 March 2004Return made up to 12/03/04; no change of members (5 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
3 November 2003Accounts made up to 31 December 2002 (4 pages)
9 May 2003Return made up to 12/03/03; no change of members (4 pages)
9 May 2003Return made up to 12/03/03; no change of members (4 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
6 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
6 November 2002Accounts made up to 31 December 2001 (4 pages)
9 April 2002Return made up to 03/04/02; full list of members (5 pages)
9 April 2002Return made up to 03/04/02; full list of members (5 pages)
29 October 2001Accounts made up to 31 December 2000 (4 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
25 April 2001Return made up to 03/04/01; no change of members (5 pages)
25 April 2001Return made up to 03/04/01; no change of members (5 pages)
8 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
8 September 2000Accounts made up to 31 December 1999 (4 pages)
3 May 2000Return made up to 03/04/00; no change of members (7 pages)
3 May 2000Return made up to 03/04/00; no change of members (7 pages)
29 November 1999Accounts made up to 31 December 1998 (3 pages)
29 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
20 July 1999Return made up to 03/04/99; full list of members (6 pages)
20 July 1999Return made up to 03/04/99; full list of members (6 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999Registered office changed on 13/04/99 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page)
13 April 1999Registered office changed on 13/04/99 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page)
13 April 1999New director appointed (2 pages)
10 April 1999Secretary resigned (1 page)
10 April 1999New secretary appointed;new director appointed (2 pages)
10 April 1999Secretary resigned (1 page)
10 April 1999New secretary appointed;new director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
3 March 1999Company name changed rexam cartons & print south limi ted\certificate issued on 04/03/99 (2 pages)
3 March 1999Company name changed rexam cartons & print south limi ted\certificate issued on 04/03/99 (2 pages)
31 October 1998Accounts made up to 31 December 1997 (2 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
22 May 1998Return made up to 03/04/98; full list of members (5 pages)
22 May 1998Return made up to 03/04/98; full list of members (5 pages)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
22 May 1997Secretary resigned (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
22 May 1997Secretary resigned (1 page)
22 May 1997Director resigned (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997New secretary appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New secretary appointed (2 pages)
22 April 1997Return made up to 03/04/97; full list of members (6 pages)
22 April 1997Return made up to 03/04/97; full list of members (6 pages)
14 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
14 March 1997Accounts made up to 31 December 1996 (4 pages)
7 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
7 November 1996Accounts made up to 31 December 1995 (4 pages)
18 June 1996Return made up to 03/04/96; full list of members; amend (6 pages)
18 June 1996Director's particulars changed (1 page)
18 June 1996Return made up to 03/04/96; full list of members; amend (6 pages)
18 June 1996Director's particulars changed (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996Director resigned (1 page)
5 June 1996Return made up to 03/04/96; full list of members (7 pages)
5 June 1996Return made up to 03/04/96; full list of members (7 pages)
13 February 1996Director resigned (2 pages)
13 February 1996Director resigned (2 pages)
18 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
18 October 1995Accounts made up to 31 December 1994 (2 pages)
31 August 1995Company name changed chapman packaging LIMITED\certificate issued on 01/09/95 (4 pages)
31 August 1995Company name changed chapman packaging LIMITED\certificate issued on 01/09/95 (2 pages)
14 August 1995Registered office changed on 14/08/95 from: the embankment wellingborough northants NN8 1LD (1 page)
14 August 1995Registered office changed on 14/08/95 from: the embankment wellingborough northants NN8 1LD (1 page)
7 June 1995Return made up to 03/04/95; change of members (10 pages)
7 June 1995Return made up to 03/04/95; change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
23 January 1986Incorporation (17 pages)
23 January 1986Incorporation (17 pages)