SCA HYGIENE PRODUCTS TAWD PAPER MILL LTD

Register to unlock more data on OkredoRegister

SCA HYGIENE PRODUCTS TAWD PAPER MILL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03368013

Incorporation date

08/05/1997

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Southfields Road, Dunstable, Bedfordshire LU6 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1997)
dot icon10/04/2011
Final Gazette dissolved following liquidation
dot icon10/01/2011
Return of final meeting in a members' voluntary winding up
dot icon12/04/2010
Appointment of a voluntary liquidator
dot icon12/04/2010
Declaration of solvency
dot icon12/04/2010
Resolutions
dot icon29/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/05/2009
Return made up to 09/05/09; full list of members
dot icon03/02/2009
Director appointed mrs sally anne barker
dot icon03/02/2009
Appointment Terminated Director carl-magnus stensson
dot icon30/09/2008
Accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 09/05/08; full list of members
dot icon30/10/2007
Accounts made up to 2006-12-31
dot icon15/05/2007
Return made up to 09/05/07; full list of members
dot icon12/12/2006
New director appointed
dot icon11/12/2006
Accounts made up to 2005-12-31
dot icon08/11/2006
Director resigned
dot icon30/05/2006
Return made up to 09/05/06; full list of members
dot icon05/06/2005
Return made up to 09/05/05; full list of members
dot icon15/05/2005
Accounts made up to 2004-12-31
dot icon04/10/2004
Accounts made up to 2003-12-31
dot icon01/06/2004
Return made up to 09/05/04; full list of members
dot icon01/06/2004
Location of register of members address changed
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon16/09/2003
Director resigned
dot icon11/08/2003
Director resigned
dot icon20/07/2003
Director's particulars changed
dot icon03/06/2003
Return made up to 09/05/03; full list of members
dot icon11/05/2003
Full accounts made up to 2001-12-31
dot icon21/03/2003
Auditor's resignation
dot icon28/08/2002
Secretary's particulars changed;director's particulars changed
dot icon27/08/2002
Delivery ext'd 3 mth 31/12/01
dot icon27/06/2002
Return made up to 09/05/02; full list of members
dot icon23/04/2002
Full accounts made up to 2000-12-31
dot icon28/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon26/06/2001
Return made up to 09/05/01; full list of members
dot icon04/06/2001
Declaration of satisfaction of mortgage/charge
dot icon04/06/2001
Declaration of satisfaction of mortgage/charge
dot icon16/05/2001
New secretary appointed;new director appointed
dot icon16/05/2001
New director appointed
dot icon16/05/2001
Secretary resigned;director resigned
dot icon30/01/2001
Full accounts made up to 1999-12-31
dot icon29/08/2000
Delivery ext'd 3 mth 31/12/99
dot icon26/07/2000
New director appointed
dot icon19/06/2000
Return made up to 09/05/00; full list of members
dot icon19/06/2000
Secretary resigned;director resigned
dot icon19/06/2000
Registered office changed on 20/06/00
dot icon15/06/2000
Director resigned
dot icon30/05/2000
Certificate of change of name
dot icon30/05/2000
Director resigned
dot icon30/05/2000
Director resigned
dot icon30/05/2000
Registered office changed on 31/05/00 from: pimbo road west pimbo skelmersdale lancashire
dot icon21/05/2000
Certificate of change of name
dot icon17/01/2000
New director appointed
dot icon17/01/2000
New secretary appointed;new director appointed
dot icon11/01/2000
Director resigned
dot icon24/10/1999
Director's particulars changed
dot icon30/09/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon15/05/1999
Return made up to 09/05/99; no change of members
dot icon01/03/1999
Accounts for a small company made up to 1998-09-30
dot icon18/10/1998
Particulars of mortgage/charge
dot icon04/10/1998
New director appointed
dot icon14/05/1998
Return made up to 09/05/98; full list of members
dot icon14/05/1998
Director's particulars changed
dot icon11/02/1998
New director appointed
dot icon08/02/1998
New director appointed
dot icon08/12/1997
Accounting reference date extended from 31/05/98 to 30/09/98
dot icon03/12/1997
Declaration of assistance for shares acquisition
dot icon02/12/1997
Particulars of mortgage/charge
dot icon25/11/1997
Memorandum and Articles of Association
dot icon25/11/1997
Resolutions
dot icon25/11/1997
Resolutions
dot icon14/09/1997
Certificate of change of name
dot icon27/08/1997
Director resigned
dot icon27/08/1997
Secretary resigned
dot icon27/08/1997
New secretary appointed;new director appointed
dot icon27/08/1997
New director appointed
dot icon27/08/1997
New director appointed
dot icon26/06/1997
Registered office changed on 27/06/97 from: classic house 174/180 old street london EC1V 9BP
dot icon08/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sealey, Stephen Neville
Director
19/06/1997 - 29/04/2000
12
Bailey, Paul Andrew
Director
26/03/2001 - Present
42
Cheung, Peter
Director
29/09/1998 - 04/04/2000
22
WATERLOW SECRETARIES LIMITED
Nominee Secretary
08/05/1997 - 19/06/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
08/05/1997 - 19/06/1997
36021

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 HYGIENE PRODUCTS TAWD PAPER MILL LTD

SCA HYGIENE PRODUCTS TAWD PAPER MILL LTD is an(a) Dissolved company incorporated on 08/05/1997 with the registered office located at Southfields Road, Dunstable, Bedfordshire LU6 3EJ. 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 HYGIENE PRODUCTS TAWD PAPER MILL LTD?

toggle

SCA HYGIENE PRODUCTS TAWD PAPER MILL LTD is currently Dissolved. It was registered on 08/05/1997 and dissolved on 10/04/2011.

Where is SCA HYGIENE PRODUCTS TAWD PAPER MILL LTD located?

toggle

SCA HYGIENE PRODUCTS TAWD PAPER MILL LTD is registered at Southfields Road, Dunstable, Bedfordshire LU6 3EJ.

What is the latest filing for SCA HYGIENE PRODUCTS TAWD PAPER MILL LTD?

toggle

The latest filing was on 10/04/2011: Final Gazette dissolved following liquidation.