Company NameSCA Corporate UK Limited
Company StatusDissolved
Company Number02263948
CategoryPrivate Limited Company
Incorporation Date2 June 1988(35 years, 10 months ago)
Dissolution Date25 November 2011 (12 years, 4 months ago)
Previous NamesTrushelfco (No.1258) Limited and Reedpack Limited

Business Activity

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

Directors

Director NameAnders David Farnqvist
Date of BirthJanuary 1946 (Born 78 years ago)
NationalitySwedish
StatusClosed
Appointed08 November 1999(11 years, 5 months after company formation)
Appointment Duration12 years (closed 25 November 2011)
RoleCompany Exective
Country of ResidenceSweden
Correspondence AddressGranlivagen 5
Se-85634 Sundsvall
Sweden
Director NameStephen Paul Hovington
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2008(20 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 25 November 2011)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address9 Hillgarth Court
Elvington
York
North Yorkshire
YO41 4BD
Secretary NameVictoria Sykes
NationalityBritish
StatusClosed
Appointed01 April 2009(20 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 25 November 2011)
RoleCompany Director
Correspondence Address61 Brancepeth View
Brandon
Durham
DH7 8TU
Director NameMr Thomas David Heys
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2010(22 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 25 November 2011)
RoleManaging Director-Speciality Products Division
Country of ResidenceEngland
Correspondence AddressLow Green Mickleton
Nr Barnard Castle
County Durham
DL12 0JR
Director NameSven Anders Michael Bertorp
Date of BirthApril 1949 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed13 August 1992(4 years, 2 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 11 September 1992)
RoleCompany Executive
Correspondence AddressKronvagen 33
Sundsvall S-85251
Foreign
Director NameAke Carl Lennart Rietz
Date of BirthJanuary 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed13 August 1992(4 years, 2 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 11 September 1992)
RoleCompany Director
Correspondence AddressKristinavagen 3
Sundsvall 85250
Foreign
Director NameLars Henrik Borje Nordeno
Date of BirthSeptember 1933 (Born 90 years ago)
NationalitySwedish
StatusResigned
Appointed13 August 1992(4 years, 2 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 11 September 1992)
RoleCompany Director
Correspondence AddressKristinavagen 5
Sundsvall 85250
Foreign
Secretary NameHoward Mills Johnstone
NationalityBritish
StatusResigned
Appointed13 August 1992(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 August 1993)
RoleCompany Director
Correspondence Address344 New Hythe Lane
Larkfield
Aylesford
Kent
ME20 6RZ
Director NameMr Charles Neil Snape
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(4 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 June 1998)
RoleCompany Executive
Correspondence Address17 C Leedon Park
267896 Singapore
Singapore
Director NameFrancis Van Sevendonck
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBelgian
StatusResigned
Appointed11 September 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 February 1995)
RoleCompany Executive
Correspondence AddressDreve De La Chappelle 29
Bierghes 1430
Belgium
Secretary NameMrs Linda Elizabeth Fletcher
NationalityEnglish
StatusResigned
Appointed31 August 1993(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a The Glebe
Blackheath
London
SE3 9TT
Director NameAnthony David Thorne
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(6 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 November 1999)
RolePresident - Corrugated Divisio
Country of ResidenceUnited Kingdom
Correspondence Address24 Harebell Hill
Cobham
Surrey
KT11 2RS
Secretary NameAnthony John Staples
NationalityBritish
StatusResigned
Appointed01 December 1995(7 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 29 June 2007)
RoleAccountant
Correspondence AddressPark Cottage
Frittenden
Cranbrook
Kent
TN17 2AU
Director NameMr Richard Lancaster Holdron
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 November 1999)
RoleManaging Director
Correspondence AddressWeald Cottage
Hunton
Maidstone
Kent
ME15 0QY
Director NameAnthony John Staples
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(11 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 January 2008)
RoleAccountant
Correspondence AddressPark Cottage
Frittenden
Cranbrook
Kent
TN17 2AU
Secretary NameMelanie Eyles
NationalityBritish
StatusResigned
Appointed29 June 2007(19 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2009)
RoleCompany Director
Correspondence AddressGrange Farm
North Otterington
Northallerton
North Yorkshire
DL7 9JG
Director NameThomas Anthony Rice
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed22 January 2008(19 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 2008)
RoleFinance And Is Drector
Correspondence AddressPump Cottage
6 Wells Cottages Egglescliffe
Stockton On Tees
Cleveland
TS16 9DA

Location

Registered AddressSca Packaging Limited
Faverdale Industrial Estate
Darlington
DL3 0PE
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardBrinkburn & Faverdale
Built Up AreaDarlington

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 November 2011Final Gazette dissolved following liquidation (1 page)
25 November 2011Final Gazette dissolved following liquidation (1 page)
25 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2011Return of final meeting in a members' voluntary winding up (5 pages)
25 August 2011Return of final meeting in a members' voluntary winding up (5 pages)
7 December 2010Declaration of solvency (3 pages)
7 December 2010Declaration of solvency (3 pages)
7 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-11-30
(1 page)
7 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 December 2010Appointment of a voluntary liquidator (1 page)
7 December 2010Appointment of a voluntary liquidator (1 page)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 September 2010Appointment of Thomas David Heys as a director (3 pages)
14 September 2010Appointment of Thomas David Heys as a director (3 pages)
20 August 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 2,137,230.75
(14 pages)
20 August 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 2,137,230.75
(14 pages)
28 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
28 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
6 August 2009Return made up to 16/07/09; full list of members (5 pages)
6 August 2009Return made up to 16/07/09; full list of members (5 pages)
5 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 May 2009Accounts made up to 31 December 2008 (5 pages)
22 April 2009Registered office changed on 22/04/2009 from sca packaging finance shared service centre faverdale faverdale industrial estate darlington co durham DL3 0PE (1 page)
22 April 2009Registered office changed on 22/04/2009 from sca packaging finance shared service centre faverdale faverdale industrial estate darlington co durham DL3 0PE (1 page)
17 April 2009Appointment Terminated Secretary melanie eyles (1 page)
17 April 2009Appointment terminated secretary melanie eyles (1 page)
17 April 2009Secretary appointed victoria sykes (2 pages)
17 April 2009Secretary appointed victoria sykes (2 pages)
22 October 2008Accounts made up to 31 December 2007 (5 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 October 2008Appointment terminated director thomas rice (1 page)
8 October 2008Appointment Terminated Director thomas rice (1 page)
29 September 2008Director appointed stephen paul hovington (3 pages)
29 September 2008Director appointed stephen paul hovington (3 pages)
15 August 2008Return made up to 16/07/08; full list of members (5 pages)
15 August 2008Return made up to 16/07/08; full list of members (5 pages)
17 April 2008Director appointed thomas anthony rice (4 pages)
17 April 2008Director appointed thomas anthony rice (4 pages)
17 April 2008Appointment Terminated Director anthony staples (1 page)
17 April 2008Appointment terminated director anthony staples (1 page)
1 August 2007Return made up to 16/07/07; no change of members (4 pages)
1 August 2007Return made up to 16/07/07; no change of members (4 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)
26 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
26 June 2007Accounts made up to 31 December 2006 (5 pages)
9 February 2007Return made up to 16/07/06; full list of members (4 pages)
9 February 2007Return made up to 16/07/06; full list of members (4 pages)
1 November 2006Accounts made up to 31 December 2005 (5 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 September 2005Return made up to 16/07/05; full list of members (5 pages)
5 September 2005Return made up to 16/07/05; full list of members (5 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 August 2005Accounts made up to 31 December 2004 (5 pages)
22 February 2005Registered office changed on 22/02/05 from: sca packageing house 543 new hythe lane larkfield aylesford kent ME20 7PE (1 page)
22 February 2005Registered office changed on 22/02/05 from: sca packageing house 543 new hythe lane larkfield aylesford kent ME20 7PE (1 page)
26 July 2004Return made up to 16/07/04; no change of members (4 pages)
26 July 2004Return made up to 16/07/04; no change of members (4 pages)
19 July 2004Accounts made up to 31 December 2003 (5 pages)
19 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
3 November 2003Accounts made up to 31 December 2002 (5 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
8 October 2003Return made up to 16/07/03; no change of members (5 pages)
8 October 2003Return made up to 16/07/03; no change of members (5 pages)
29 October 2002Accounts made up to 31 December 2001 (5 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
28 August 2002Return made up to 13/08/02; full list of members (5 pages)
28 August 2002Return made up to 13/08/02; full list of members (5 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
29 October 2001Accounts made up to 31 December 2000 (7 pages)
11 September 2001Return made up to 13/08/01; full list of members (5 pages)
11 September 2001Return made up to 13/08/01; full list of members (5 pages)
18 May 2001Full accounts made up to 31 December 1999 (9 pages)
18 May 2001Full accounts made up to 31 December 1999 (9 pages)
14 September 2000Full accounts made up to 31 December 1998 (13 pages)
14 September 2000Full accounts made up to 31 December 1998 (13 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)
24 August 2000Return made up to 13/08/00; no change of members (5 pages)
24 August 2000Return made up to 13/08/00; no change of members (5 pages)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
18 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
18 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
20 August 1999Return made up to 13/08/99; no change of members (5 pages)
20 August 1999Return made up to 13/08/99; no change of members (5 pages)
1 February 1999Full accounts made up to 31 December 1997 (15 pages)
1 February 1999Full accounts made up to 31 December 1997 (15 pages)
29 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
29 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
2 September 1998Return made up to 13/08/98; full list of members (6 pages)
2 September 1998Return made up to 13/08/98; full list of members (6 pages)
4 August 1998Auditor's resignation (2 pages)
4 August 1998Auditor's resignation (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
27 October 1997Full accounts made up to 31 December 1996 (20 pages)
27 October 1997Full accounts made up to 31 December 1996 (20 pages)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
19 August 1997Return made up to 13/08/97; no change of members (7 pages)
19 August 1997Return made up to 13/08/97; no change of members (7 pages)
30 May 1997Director's particulars changed (1 page)
30 May 1997Director's particulars changed (1 page)
19 January 1997Director's particulars changed (1 page)
19 January 1997Director's particulars changed (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
23 August 1996Return made up to 13/08/96; no change of members (5 pages)
23 August 1996Return made up to 13/08/96; no change of members (5 pages)
13 August 1996Full accounts made up to 31 December 1995 (20 pages)
13 August 1996Full accounts made up to 31 December 1995 (20 pages)
3 January 1996New secretary appointed (1 page)
3 January 1996Secretary resigned (2 pages)
3 January 1996Secretary resigned (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (20 pages)
2 November 1995Full accounts made up to 31 December 1994 (20 pages)
28 September 1995Return made up to 13/08/95; full list of members (14 pages)
28 September 1995Return made up to 13/08/95; full list of members (7 pages)
8 March 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (164 pages)
18 September 1992Return made up to 13/08/92; no change of members (6 pages)
5 August 1992Full accounts made up to 31 December 1991 (18 pages)
5 August 1992Full accounts made up to 31 December 1991 (18 pages)
29 October 1991Company name changed reedpack LIMITED\certificate issued on 30/10/91 (2 pages)
29 October 1991Company name changed reedpack LIMITED\certificate issued on 30/10/91 (2 pages)
2 September 1991Full accounts made up to 31 October 1990 (22 pages)
2 September 1991Full accounts made up to 31 October 1990 (22 pages)
4 October 1989Full accounts made up to 2 April 1989 (41 pages)
4 October 1989Full accounts made up to 2 April 1989 (41 pages)
4 October 1989Full accounts made up to 2 April 1989 (41 pages)
8 July 1988Company name changed trushelfco (no.1258) LIMITED\certificate issued on 07/07/88 (2 pages)
8 July 1988Company name changed trushelfco (no.1258) LIMITED\certificate issued on 07/07/88 (2 pages)
2 June 1988Incorporation (23 pages)
2 June 1988Incorporation (23 pages)