SCA NORDLINER (UK) LIMITED

Register to unlock more data on OkredoRegister

SCA NORDLINER (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01120990

Incorporation date

03/07/1973

Size

Dormant

Contacts

Registered address

Registered address

C/O Sca, Southfields Road, Dunstable, Bedfordshire LU6 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1986)
dot icon15/05/2013
Final Gazette dissolved following liquidation
dot icon15/02/2013
Return of final meeting in a members' voluntary winding up
dot icon07/11/2012
Appointment of a voluntary liquidator
dot icon07/11/2012
Declaration of solvency
dot icon07/11/2012
Resolutions
dot icon06/11/2012
Resolutions
dot icon01/10/2012
Appointment of Mrs Sally Anne Barker as a director on 2012-06-29
dot icon30/09/2012
Termination of appointment of Stephen Paul Hovington as a director on 2012-06-29
dot icon30/09/2012
Appointment of Mr Paul Andrew Bailey as a director on 2012-06-29
dot icon30/09/2012
Termination of appointment of Thomas David Heys as a director on 2012-06-29
dot icon30/09/2012
Appointment of Mr Paul Andrew Bailey as a secretary on 2012-06-29
dot icon30/09/2012
Termination of appointment of Victoria Sykes as a secretary on 2012-06-29
dot icon04/09/2012
Registered office address changed from Sca Packaging Limited Faverdale Industrial Estate Darlington DL3 0PE on 2012-09-04
dot icon19/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon07/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon31/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon05/05/2009
Accounts made up to 2008-12-31
dot icon22/04/2009
Registered office changed on 22/04/2009 from sca packaging finance shared service centre faverdale faverdale industrial estate darlingtonco durham DL3 0PE
dot icon17/04/2009
Appointment Terminated Secretary melanie eyles
dot icon17/04/2009
Secretary appointed victoria sykes
dot icon30/03/2009
Return made up to 12/03/09; full list of members
dot icon22/10/2008
Accounts made up to 2007-12-31
dot icon08/10/2008
Appointment Terminated Director thomas rice
dot icon08/10/2008
Appointment Terminated Director brian miller
dot icon29/09/2008
Director appointed thomas david heys
dot icon29/09/2008
Director appointed stephen paul hovington
dot icon18/04/2008
Return made up to 12/03/08; no change of members
dot icon28/07/2007
New secretary appointed
dot icon28/07/2007
Secretary resigned
dot icon21/07/2007
Registered office changed on 21/07/07 from: sca packaging uk central office papyrus way larkfield aylesford kent ME20 7TW
dot icon02/07/2007
Director resigned
dot icon02/07/2007
Director resigned
dot icon26/06/2007
Accounts made up to 2006-12-31
dot icon29/05/2007
Return made up to 12/03/07; full list of members
dot icon05/01/2007
New director appointed
dot icon21/11/2006
New director appointed
dot icon01/11/2006
Accounts made up to 2005-12-31
dot icon31/05/2006
Return made up to 12/03/06; no change of members
dot icon02/08/2005
Accounts made up to 2004-12-31
dot icon18/04/2005
Return made up to 12/03/05; no change of members
dot icon22/02/2005
Registered office changed on 22/02/05 from: sca packaging house 543 new hythe lane larkfield aylesford kent ME20 7PE
dot icon19/07/2004
Accounts made up to 2003-12-31
dot icon30/03/2004
Return made up to 12/03/04; full list of members
dot icon03/11/2003
Accounts made up to 2002-12-31
dot icon09/05/2003
Return made up to 12/03/03; no change of members
dot icon29/10/2002
Accounts made up to 2001-12-31
dot icon24/04/2002
Return made up to 10/04/02; no change of members
dot icon29/10/2001
Accounts made up to 2000-12-31
dot icon14/05/2001
Return made up to 10/04/01; full list of members
dot icon28/01/2001
New director appointed
dot icon26/01/2001
Director resigned
dot icon26/01/2001
New director appointed
dot icon25/10/2000
Return made up to 10/04/00; full list of members; amend
dot icon06/10/2000
Director resigned
dot icon18/08/2000
Accounts made up to 1999-12-31
dot icon17/08/2000
Director's particulars changed
dot icon17/08/2000
Director's particulars changed
dot icon12/05/2000
Return made up to 10/04/00; full list of members
dot icon12/05/2000
Location of register of members address changed
dot icon12/05/2000
Location of debenture register address changed
dot icon12/05/2000
Director's particulars changed
dot icon27/10/1999
Accounts made up to 1998-12-31
dot icon20/04/1999
Return made up to 10/04/99; no change of members
dot icon14/10/1998
Accounts made up to 1997-12-31
dot icon06/07/1998
Director resigned
dot icon29/04/1998
Return made up to 10/04/98; no change of members
dot icon28/10/1997
Accounts made up to 1996-12-31
dot icon29/08/1997
Director's particulars changed
dot icon30/05/1997
Director's particulars changed
dot icon28/04/1997
Return made up to 10/04/97; full list of members
dot icon19/01/1997
Director's particulars changed
dot icon13/12/1996
Resolutions
dot icon13/12/1996
New director appointed
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon11/08/1996
Director resigned
dot icon11/08/1996
Director resigned
dot icon14/05/1996
Return made up to 10/04/96; no change of members
dot icon14/05/1996
Director's particulars changed
dot icon03/01/1996
New secretary appointed
dot icon03/01/1996
Secretary resigned
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon22/05/1995
Return made up to 10/04/95; no change of members
dot icon22/05/1995
Location of register of members address changed
dot icon22/05/1995
Location of debenture register address changed
dot icon08/03/1995
Director resigned;new director appointed
dot icon05/01/1995
Registered office changed on 05/01/95 from: new hythe house aylesford kent ME20 7PB
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon07/09/1994
Director's particulars changed
dot icon09/05/1994
Return made up to 10/04/94; full list of members
dot icon11/02/1994
Location of register of members (non legible)
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon15/09/1993
Secretary resigned;new secretary appointed
dot icon19/04/1993
Return made up to 10/04/93; full list of members
dot icon11/03/1993
New director appointed
dot icon11/03/1993
New director appointed
dot icon15/12/1992
Director resigned
dot icon03/09/1992
Full accounts made up to 1991-12-31
dot icon16/04/1992
Return made up to 10/04/92; change of members
dot icon06/04/1992
Secretary resigned;new secretary appointed
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon09/08/1991
Registered office changed on 09/08/91 from: tubs hill house london road sevenoaks kent TN13 1BL
dot icon15/07/1991
Secretary resigned;new secretary appointed
dot icon23/04/1991
Return made up to 10/04/91; full list of members
dot icon23/04/1991
Director's particulars changed
dot icon23/04/1991
Director's particulars changed
dot icon15/04/1991
Resolutions
dot icon15/04/1991
Resolutions
dot icon15/04/1991
Resolutions
dot icon13/12/1990
Director resigned;new director appointed
dot icon13/12/1990
Director resigned
dot icon28/09/1990
Full accounts made up to 1989-12-31
dot icon11/07/1990
Return made up to 03/07/90; full list of members
dot icon27/04/1990
Director resigned;new director appointed
dot icon14/09/1989
Resolutions
dot icon14/09/1989
Resolutions
dot icon14/09/1989
Resolutions
dot icon01/09/1989
Memorandum and Articles of Association
dot icon01/09/1989
Resolutions
dot icon21/08/1989
Wd 15/08/89 ad 06/07/89--------- £ si 199000@1=199000 £ ic 1000/200000
dot icon21/08/1989
£ nc 1000/200000
dot icon17/08/1989
Full accounts made up to 1988-12-31
dot icon18/07/1989
Return made up to 19/06/89; full list of members
dot icon21/07/1988
Director resigned;new director appointed
dot icon21/07/1988
New director appointed
dot icon20/07/1988
Full accounts made up to 1987-12-31
dot icon20/07/1988
Return made up to 02/06/88; full list of members
dot icon06/07/1988
Certificate of change of name
dot icon06/07/1988
Certificate of change of name
dot icon03/02/1988
Full accounts made up to 1986-12-31
dot icon11/08/1987
Return made up to 05/06/87; full list of members
dot icon02/12/1986
Return made up to 04/08/86; full list of members
dot icon17/10/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Paul Andrew
Director
29/06/2012 - Present
42
Stead, David Richard
Director
15/01/2001 - 12/06/2007
48
Heys, Thomas David
Director
25/09/2008 - 29/06/2012
22
Rice, Thomas Anthony
Director
16/10/2006 - 30/09/2008
64
Hovington, Stephen Paul
Director
25/09/2008 - 29/06/2012
29

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 NORDLINER (UK) LIMITED

SCA NORDLINER (UK) LIMITED is an(a) Dissolved company incorporated on 03/07/1973 with the registered office located at C/O Sca, Southfields Road, Dunstable, Bedfordshire LU6 3EJ. There are currently 3 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 NORDLINER (UK) LIMITED?

toggle

SCA NORDLINER (UK) LIMITED is currently Dissolved. It was registered on 03/07/1973 and dissolved on 15/05/2013.

Where is SCA NORDLINER (UK) LIMITED located?

toggle

SCA NORDLINER (UK) LIMITED is registered at C/O Sca, Southfields Road, Dunstable, Bedfordshire LU6 3EJ.

What does SCA NORDLINER (UK) LIMITED do?

toggle

SCA NORDLINER (UK) LIMITED operates in the Manufacture of other paper and paperboard containers (17.21/9 - SIC 2007) sector.

What is the latest filing for SCA NORDLINER (UK) LIMITED?

toggle

The latest filing was on 15/05/2013: Final Gazette dissolved following liquidation.