SCA GRAPHIC PAPER HOLDINGS 1991 LIMITED

Register to unlock more data on OkredoRegister

SCA GRAPHIC PAPER HOLDINGS 1991 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02486025

Incorporation date

27/03/1990

Size

Full

Contacts

Registered address

Registered address

Bradbourne House New Road, East Malling, West Malling, Kent ME19 6DZCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1990)
dot icon14/05/2013
Final Gazette dissolved following liquidation
dot icon14/02/2013
Return of final meeting in a members' voluntary winding up
dot icon06/11/2012
Appointment of a voluntary liquidator
dot icon06/11/2012
Declaration of solvency
dot icon06/11/2012
Resolutions
dot icon21/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon28/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon28/03/2010
Director's details changed for Mr Lars Olov Lindgren on 2010-03-01
dot icon28/03/2010
Director's details changed for Rolf Ingemar Johannesson on 2010-03-01
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon23/03/2009
Return made up to 21/03/09; full list of members
dot icon23/03/2009
Location of debenture register
dot icon26/02/2009
Appointment Terminated Secretary lars lindgren
dot icon18/02/2009
Secretary appointed mr lars olov lindgren
dot icon18/02/2009
Location of register of members
dot icon18/02/2009
Director appointed mr lars olov lindgren
dot icon18/02/2009
Appointment Terminated Director mark lunabba
dot icon26/10/2008
Full accounts made up to 2007-12-31
dot icon14/09/2008
Registered office changed on 15/09/2008 from 543 new hythe lane, larkfield aylesford kent ME20 7PB
dot icon25/03/2008
Return made up to 21/03/08; full list of members
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon21/03/2007
Return made up to 21/03/07; full list of members
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon28/03/2006
Location of register of members
dot icon28/03/2006
New secretary appointed
dot icon28/03/2006
Location of debenture register
dot icon28/03/2006
Registered office changed on 29/03/06 from: c/o aylesford newsprint LIMITED newsprint house bellingham way aylesford kent TN12 0EA
dot icon28/03/2006
Secretary resigned
dot icon21/03/2006
Return made up to 21/03/06; full list of members
dot icon03/10/2005
Full accounts made up to 2004-12-31
dot icon20/03/2005
Return made up to 21/03/05; full list of members
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon23/01/2005
Director resigned
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon02/04/2004
Return made up to 28/03/04; full list of members
dot icon09/11/2003
Full accounts made up to 2002-12-31
dot icon14/04/2003
Return made up to 28/03/03; full list of members
dot icon06/03/2003
Auditor's resignation
dot icon15/11/2002
Full accounts made up to 2001-12-31
dot icon15/04/2002
Return made up to 28/03/02; full list of members
dot icon18/10/2001
Full accounts made up to 2000-12-31
dot icon25/04/2001
Return made up to 28/03/01; full list of members
dot icon25/04/2001
Registered office changed on 26/04/01 from: 543 new hythe lane larkfield aylesford kent ME20 7PB
dot icon13/11/2000
Director resigned
dot icon13/11/2000
New director appointed
dot icon24/09/2000
Full accounts made up to 1999-12-31
dot icon21/04/2000
Return made up to 28/03/00; full list of members
dot icon21/04/2000
Location of register of members address changed
dot icon21/04/2000
Location of debenture register address changed
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon13/05/1999
Return made up to 28/03/99; no change of members
dot icon13/05/1999
Location of register of members address changed
dot icon13/05/1999
Location of debenture register address changed
dot icon18/11/1998
Auditor's resignation
dot icon30/09/1998
Full accounts made up to 1997-12-31
dot icon20/05/1998
Director resigned
dot icon13/04/1998
Return made up to 28/03/98; full list of members
dot icon19/02/1998
New director appointed
dot icon15/10/1997
Full accounts made up to 1996-12-31
dot icon07/04/1997
Return made up to 28/03/97; no change of members
dot icon26/09/1996
Full accounts made up to 1995-12-31
dot icon29/05/1996
Return made up to 28/03/96; no change of members
dot icon05/12/1995
New director appointed
dot icon22/11/1995
Director resigned
dot icon22/11/1995
Director resigned
dot icon25/07/1995
Full accounts made up to 1994-12-31
dot icon03/04/1995
Return made up to 28/03/95; full list of members
dot icon13/02/1995
Registered office changed on 14/02/95 from: new hythe house aylesford kent ME20 7PE
dot icon16/01/1995
Ad 22/12/94--------- £ si 1@1=1 £ ic 338034/338035
dot icon03/11/1994
Accounts made up to 1993-12-31
dot icon03/10/1994
Secretary resigned;new secretary appointed
dot icon18/09/1994
Secretary resigned;new secretary appointed
dot icon17/07/1994
Director resigned;new director appointed
dot icon17/07/1994
Director resigned
dot icon17/07/1994
Director's particulars changed
dot icon08/05/1994
Return made up to 28/03/94; no change of members
dot icon10/02/1994
Location of register of members (non legible)
dot icon18/10/1993
Accounts made up to 1992-12-31
dot icon25/03/1993
Return made up to 28/03/93; change of members
dot icon08/09/1992
Resolutions
dot icon08/09/1992
Memorandum and Articles of Association
dot icon26/08/1992
Resolutions
dot icon26/08/1992
Resolutions
dot icon26/08/1992
Ad 01/07/92--------- £ si 338032@1=338032 £ ic 2/338034
dot icon23/08/1992
£ nc 1000/340000 01/07/92
dot icon14/07/1992
Full accounts made up to 1991-12-31
dot icon28/06/1992
Director resigned
dot icon28/06/1992
Director resigned
dot icon28/06/1992
Director resigned
dot icon13/05/1992
New director appointed
dot icon13/05/1992
New director appointed
dot icon13/05/1992
New director appointed
dot icon11/05/1992
Secretary resigned;new secretary appointed
dot icon10/05/1992
New director appointed
dot icon07/05/1992
New director appointed
dot icon01/04/1992
Return made up to 28/03/92; full list of members
dot icon09/02/1992
Resolutions
dot icon09/02/1992
Resolutions
dot icon09/02/1992
Resolutions
dot icon02/02/1992
Certificate of change of name
dot icon05/01/1992
Accounts made up to 1991-03-31
dot icon05/01/1992
Resolutions
dot icon07/08/1991
Memorandum and Articles of Association
dot icon06/08/1991
Secretary resigned;new secretary appointed
dot icon06/08/1991
Director resigned;new director appointed
dot icon06/08/1991
New director appointed
dot icon06/08/1991
New director appointed
dot icon06/08/1991
Registered office changed on 07/08/91 from: 2 baches street london N1 6UB
dot icon31/07/1991
Return made up to 28/03/91; full list of members
dot icon17/07/1991
Resolutions
dot icon13/02/1991
New director appointed
dot icon13/02/1991
New secretary appointed
dot icon21/01/1991
Resolutions
dot icon14/01/1991
Resolutions
dot icon28/10/1990
Accounting reference date notified as 31/12
dot icon19/08/1990
Resolutions
dot icon27/03/1990
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
Full
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hampton, Ramsay Alexander
Director
24/04/1992 - 01/04/1994
11
Frolander, Ulf Ragnarsson, Doctor
Director
24/04/1992 - 07/11/1995
5
Lucas, David Richard
Director
11/11/1997 - Present
9
Frolander, Bo
Director
01/04/1994 - 06/05/1998
5
Johannesson, Rolf Ingemar
Director
31/12/2004 - Present
13

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 HOLDINGS 1991 LIMITED

SCA GRAPHIC PAPER HOLDINGS 1991 LIMITED is an(a) Dissolved company incorporated on 27/03/1990 with the registered office located at Bradbourne House New Road, East Malling, West Malling, Kent ME19 6DZ. There are currently 4 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 HOLDINGS 1991 LIMITED?

toggle

SCA GRAPHIC PAPER HOLDINGS 1991 LIMITED is currently Dissolved. It was registered on 27/03/1990 and dissolved on 14/05/2013.

Where is SCA GRAPHIC PAPER HOLDINGS 1991 LIMITED located?

toggle

SCA GRAPHIC PAPER HOLDINGS 1991 LIMITED is registered at Bradbourne House New Road, East Malling, West Malling, Kent ME19 6DZ.

What does SCA GRAPHIC PAPER HOLDINGS 1991 LIMITED do?

toggle

SCA GRAPHIC PAPER HOLDINGS 1991 LIMITED operates in the Manufacture of paper and paperboard (17.12 - SIC 2007) sector.

What is the latest filing for SCA GRAPHIC PAPER HOLDINGS 1991 LIMITED?

toggle

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