SCA GRAPHIC PAPER HOLDING

Register to unlock more data on OkredoRegister

SCA GRAPHIC PAPER HOLDING

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02497510

Incorporation date

30/04/1990

Size

Dormant

Contacts

Registered address

Registered address

Sca Sca Hygiene Products Uk Ltd, Southfields Road, Dunstable, Bedfordshire LU6 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1990)
dot icon14/05/2013
Final Gazette dissolved following liquidation
dot icon14/02/2013
Return of final meeting in a members' voluntary winding up
dot icon07/11/2012
Resolutions
dot icon06/11/2012
Resolutions
dot icon06/11/2012
Appointment of a voluntary liquidator
dot icon06/11/2012
Declaration of solvency
dot icon06/11/2012
Resolutions
dot icon19/08/2012
Termination of appointment of Stephen Paul Hovington as a director on 2012-06-29
dot icon19/08/2012
Termination of appointment of Thomas David Heys as a director on 2012-06-29
dot icon27/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon22/12/2011
Termination of appointment of Anders David Farnqvist as a director on 2011-12-21
dot icon22/12/2011
Appointment of Mr David Richard Lucas as a director on 2011-12-21
dot icon15/12/2011
Appointment of Mr Thomas Heys as a director on 2011-12-15
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon09/05/2010
Register(s) moved to registered inspection location
dot icon09/05/2010
Register inspection address has been changed
dot icon18/05/2009
Return made up to 01/05/09; full list of members
dot icon18/05/2009
Registered office changed on 19/05/2009 from sca packaging finance shared service centre faverdale faverdale industrial estate darlington co durham DL3 0PE
dot icon18/05/2009
Location of register of members
dot icon18/05/2009
Location of debenture register
dot icon04/05/2009
Accounts made up to 2008-12-31
dot icon04/05/2009
Secretary appointed paul andrew bailey
dot icon04/05/2009
Appointment Terminated Secretary melanie eyles
dot icon21/10/2008
Accounts made up to 2007-12-31
dot icon07/10/2008
Appointment Terminated Director thomas rice
dot icon28/09/2008
Director appointed stephen paul hovington
dot icon11/05/2008
Return made up to 01/05/08; no change of members
dot icon16/04/2008
Appointment Terminated Director anthony staples
dot icon16/04/2008
Director appointed thomas anthony rice
dot icon27/07/2007
New secretary appointed
dot icon27/07/2007
Secretary resigned
dot icon20/07/2007
Registered office changed on 21/07/07 from: sca packaging uk central office papyrus way larkfield aylesford kent ME20 7TW
dot icon25/06/2007
Accounts made up to 2006-12-31
dot icon01/06/2007
Return made up to 01/05/07; no change of members
dot icon31/10/2006
Accounts made up to 2005-12-31
dot icon23/07/2006
Return made up to 01/05/06; full list of members
dot icon01/08/2005
Accounts made up to 2004-12-31
dot icon13/06/2005
Return made up to 01/05/05; no change of members
dot icon21/02/2005
Registered office changed on 22/02/05 from: sca packaging house 543 new hythe lane larkfield aylesford kent ME20 7PE
dot icon18/07/2004
Accounts made up to 2003-12-31
dot icon22/06/2004
Return made up to 01/05/04; no change of members
dot icon02/11/2003
Accounts made up to 2002-12-31
dot icon26/05/2003
Return made up to 01/05/03; full list of members
dot icon28/10/2002
Accounts made up to 2001-12-31
dot icon26/05/2002
Return made up to 01/05/02; no change of members
dot icon28/10/2001
Accounts made up to 2000-12-31
dot icon05/06/2001
Return made up to 01/05/01; no change of members
dot icon17/05/2001
Full accounts made up to 1999-12-31
dot icon13/09/2000
Full accounts made up to 1998-12-31
dot icon10/09/2000
Delivery ext'd 3 mth 31/12/99
dot icon14/05/2000
Return made up to 01/05/00; full list of members
dot icon18/11/1999
Director resigned
dot icon18/11/1999
New director appointed
dot icon17/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon29/09/1999
Resolutions
dot icon21/09/1999
Resolutions
dot icon23/05/1999
Return made up to 01/05/99; change of members
dot icon01/02/1999
Full accounts made up to 1997-12-31
dot icon30/11/1998
Director resigned
dot icon30/11/1998
Director resigned
dot icon30/11/1998
Director resigned
dot icon30/11/1998
New director appointed
dot icon30/11/1998
New director appointed
dot icon16/11/1998
Resolutions
dot icon16/11/1998
Conve 12/11/98
dot icon11/11/1998
Certificate of change of name and re-registration to Unlimited
dot icon11/11/1998
Re-registration of Memorandum and Articles
dot icon11/11/1998
Declaration of assent for reregistration to UNLTD
dot icon11/11/1998
Declaration of assent for reregistration to UNLTD
dot icon11/11/1998
Declaration of assent for reregistration to UNLTD
dot icon11/11/1998
Members' assent for rereg from LTD to UNLTD
dot icon11/11/1998
Members' assent for rereg from LTD to UNLTD
dot icon11/11/1998
Application for reregistration from LTD to UNLTD
dot icon11/11/1998
Resolutions
dot icon11/11/1998
Resolutions
dot icon28/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon03/08/1998
Auditor's resignation
dot icon30/07/1998
Ad 22/07/98--------- £ si [email protected]=9900000 £ ic 380270750/390170750
dot icon19/05/1998
Return made up to 01/05/98; full list of members
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon16/10/1997
Memorandum and Articles of Association
dot icon16/10/1997
Resolutions
dot icon18/08/1997
New director appointed
dot icon23/07/1997
Ad 18/07/97--------- £ si [email protected] £ ic 380270750/380270750
dot icon23/07/1997
£ nc 422970649/422970650 01/07/97
dot icon23/07/1997
Director resigned
dot icon23/07/1997
Director resigned
dot icon23/07/1997
Director resigned
dot icon23/07/1997
Director resigned
dot icon23/07/1997
Director resigned
dot icon23/07/1997
Director resigned
dot icon23/07/1997
Director resigned
dot icon23/07/1997
Director resigned
dot icon23/07/1997
Director resigned
dot icon23/07/1997
New director appointed
dot icon01/06/1997
Declaration of shares redemption:auditor's report
dot icon01/06/1997
Declaration of shares redemption:auditor's report
dot icon01/06/1997
Declaration of shares redemption:auditor's report
dot icon01/06/1997
Declaration of shares redemption:auditor's report
dot icon01/06/1997
Declaration of shares redemption:auditor's report
dot icon01/06/1997
Declaration of shares redemption:auditor's report
dot icon01/06/1997
Declaration of shares redemption:auditor's report
dot icon01/06/1997
Declaration of shares redemption:auditor's report
dot icon01/06/1997
Declaration of shares redemption:auditor's report
dot icon01/06/1997
Declaration of shares redemption:auditor's report
dot icon29/05/1997
New director appointed
dot icon29/05/1997
New director appointed
dot icon20/05/1997
Director resigned
dot icon20/05/1997
Director resigned
dot icon05/05/1997
Return made up to 01/05/97; change of members
dot icon19/02/1997
Statement of affairs
dot icon19/02/1997
Ad 16/12/96--------- £ si [email protected]
dot icon18/01/1997
Resolutions
dot icon18/01/1997
Resolutions
dot icon15/01/1997
New director appointed
dot icon15/01/1997
New director appointed
dot icon15/01/1997
Ad 16/12/96--------- £ si [email protected]=18500100 £ ic 361770650/380270750
dot icon15/01/1997
Memorandum and Articles of Association
dot icon15/01/1997
Resolutions
dot icon15/01/1997
Resolutions
dot icon15/01/1997
£ nc 362970649/422970649 16/12/96
dot icon07/10/1996
Full group accounts made up to 1995-12-31
dot icon22/05/1996
Return made up to 01/05/96; full list of members
dot icon22/05/1996
Director resigned
dot icon02/01/1996
New secretary appointed
dot icon02/01/1996
Secretary resigned
dot icon15/11/1995
New director appointed
dot icon01/11/1995
Full group accounts made up to 1994-12-31
dot icon11/09/1995
Resolutions
dot icon11/09/1995
Resolutions
dot icon11/09/1995
Resolutions
dot icon11/09/1995
Resolutions
dot icon16/08/1995
New director appointed
dot icon16/08/1995
New director appointed
dot icon09/08/1995
Resolutions
dot icon09/08/1995
Resolutions
dot icon09/08/1995
Resolutions
dot icon09/08/1995
Resolutions
dot icon09/08/1995
Ad 31/07/95--------- £ si [email protected]=44873409 £ ic 315897241/360770650
dot icon09/08/1995
£ nc 318097240/362970649 31/07/95
dot icon16/05/1995
Return made up to 01/05/95; full list of members
dot icon07/03/1995
Director resigned;new director appointed
dot icon18/01/1995
Resolutions
dot icon18/01/1995
Resolutions
dot icon16/01/1995
Ad 01/01/95--------- £ si [email protected]=100 £ ic 315897141/315897241
dot icon16/01/1995
Ad 22/12/94--------- £ si [email protected]=1 £ ic 315897140/315897141
dot icon05/01/1995
Registered office changed on 06/01/95 from: new hythe house aylesford maidstone kent ME20 7PE
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/12/1994
New director appointed
dot icon31/10/1994
Full group accounts made up to 1993-12-31
dot icon13/10/1994
Statement of affairs
dot icon13/10/1994
Ad 31/05/94--------- £ si [email protected]
dot icon27/09/1994
Director resigned;new director appointed
dot icon18/09/1994
New director appointed
dot icon31/08/1994
Director's particulars changed
dot icon31/08/1994
Return made up to 01/05/94; full list of members
dot icon16/08/1994
Ad 31/05/94--------- £ si [email protected]=31444000 £ ic 284453140/315897140
dot icon17/07/1994
New director appointed
dot icon06/07/1994
£ nc 318097139/317177944 31/05/94
dot icon06/07/1994
Ad 31/05/94--------- £ si [email protected]=37547335 £ ic 246905805/284453140
dot icon06/07/1994
Resolutions
dot icon06/07/1994
Resolutions
dot icon06/07/1994
Resolutions
dot icon06/07/1994
£ nc 247825000/318097139 31/05/94
dot icon19/06/1994
Memorandum and Articles of Association
dot icon25/05/1994
Certificate of change of name
dot icon09/02/1994
Location of register of members (non legible)
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon15/09/1993
Secretary resigned;new secretary appointed
dot icon22/06/1993
Ad 11/06/93--------- £ si [email protected]=13580805 £ ic 233325000/246905805
dot icon22/06/1993
Memorandum and Articles of Association
dot icon22/06/1993
Resolutions
dot icon22/06/1993
Resolutions
dot icon22/06/1993
£ nc 245825000/247825000 07/06/93
dot icon13/05/1993
Return made up to 01/05/93; full list of members
dot icon28/09/1992
Director resigned;new director appointed
dot icon28/09/1992
Director resigned;new director appointed
dot icon28/09/1992
Director resigned
dot icon09/08/1992
Full accounts made up to 1991-12-31
dot icon19/07/1992
Certificate of change of name
dot icon17/05/1992
Return made up to 01/05/92; full list of members
dot icon06/04/1992
Secretary resigned;new secretary appointed
dot icon30/10/1991
Statement of affairs
dot icon30/10/1991
Ad 05/07/91--------- £ si [email protected]
dot icon10/10/1991
Full accounts made up to 1990-12-30
dot icon18/09/1991
Return made up to 01/05/91; full list of members; amend
dot icon18/09/1991
Ad 05/07/91--------- £ si [email protected]=223324998 £ ic 2500002/225825000
dot icon01/08/1991
Return made up to 01/05/91; full list of members
dot icon12/02/1991
New secretary appointed
dot icon12/02/1991
New secretary appointed
dot icon22/01/1991
Ad 21/12/90--------- £ si [email protected]=2500000 £ ic 2/2500002
dot icon21/01/1991
Memorandum and Articles of Association
dot icon21/01/1991
Resolutions
dot icon10/01/1991
Resolutions
dot icon10/01/1991
Resolutions
dot icon10/01/1991
Nc inc already adjusted 21/12/90
dot icon12/12/1990
Director resigned;new director appointed
dot icon12/12/1990
Secretary resigned;new secretary appointed
dot icon12/12/1990
Memorandum and Articles of Association
dot icon02/12/1990
Registered office changed on 03/12/90 from: 2 baches street london N1 6UB
dot icon25/11/1990
Certificate of change of name
dot icon22/11/1990
Resolutions
dot icon22/11/1990
Resolutions
dot icon22/11/1990
Resolutions
dot icon22/11/1990
S-div 09/11/90
dot icon22/11/1990
£ nc 1000/233325000 09/11/90
dot icon29/10/1990
Accounting reference date notified as 31/12
dot icon14/08/1990
Resolutions
dot icon30/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holdron, Richard Lancaster
Director
01/07/1997 - 23/11/1998
33
Friman, Jan Torsten
Director
23/11/1998 - 08/11/1999
3
Eriksson, Hans Edward Kenneth
Director
14/05/1997 - 01/07/1997
3
Farnqvist, Anders David
Director
14/05/1997 - 01/07/1997
9
Farnqvist, Anders David
Director
23/11/1998 - 21/12/2011
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCA GRAPHIC PAPER HOLDING

SCA GRAPHIC PAPER HOLDING is an(a) Dissolved company incorporated on 30/04/1990 with the registered office located at Sca Sca Hygiene Products Uk Ltd, Southfields Road, Dunstable, Bedfordshire LU6 3EJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SCA GRAPHIC PAPER HOLDING?

toggle

SCA GRAPHIC PAPER HOLDING is currently Dissolved. It was registered on 30/04/1990 and dissolved on 14/05/2013.

Where is SCA GRAPHIC PAPER HOLDING located?

toggle

SCA GRAPHIC PAPER HOLDING is registered at Sca Sca Hygiene Products Uk Ltd, Southfields Road, Dunstable, Bedfordshire LU6 3EJ.

What does SCA GRAPHIC PAPER HOLDING do?

toggle

SCA GRAPHIC PAPER HOLDING operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SCA GRAPHIC PAPER HOLDING?

toggle

The latest filing was on 14/05/2013: Final Gazette dissolved following liquidation.