SCA PACKAGING KIRBY CARTONS LIMITED

Register to unlock more data on OkredoRegister

SCA PACKAGING KIRBY CARTONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01414175

Incorporation date

09/02/1979

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Sca Packaging Finance Shared, Service Centre Faverdale, Faverdale Industrial Estate, Darlington Co Durham DL3 0PECopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1979)
dot icon26/04/2010
Final Gazette dissolved following liquidation
dot icon26/01/2010
Return of final meeting in a members' voluntary winding up
dot icon03/06/2009
Resolutions
dot icon03/06/2009
Declaration of solvency
dot icon03/06/2009
Appointment of a voluntary liquidator
dot icon16/05/2009
Director appointed stphen paul hovington
dot icon16/05/2009
Director appointed thomas david heys
dot icon11/05/2009
Appointment Terminated Director thomas rice
dot icon11/05/2009
Appointment Terminated Director brian miller
dot icon03/03/2009
First Gazette notice for compulsory strike-off
dot icon12/05/2008
Return made up to 01/05/08; full list 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 icon02/06/2007
Return made up to 01/05/07; no change of members
dot icon05/01/2007
New director appointed
dot icon02/11/2006
New director appointed
dot icon01/11/2006
Accounts made up to 2005-12-31
dot icon24/07/2006
Return made up to 01/05/06; full list of members
dot icon02/08/2005
Accounts made up to 2004-12-31
dot icon14/06/2005
Return made up to 01/05/05; full list 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 7PB
dot icon19/07/2004
Accounts made up to 2003-12-31
dot icon23/06/2004
Return made up to 01/05/04; no change of members
dot icon23/03/2004
Director resigned
dot icon03/11/2003
Accounts made up to 2002-12-31
dot icon27/05/2003
Return made up to 01/05/03; no change of members
dot icon29/10/2002
Accounts made up to 2001-12-31
dot icon11/07/2002
Return made up to 11/06/02; full list of members
dot icon29/10/2001
Accounts made up to 2000-12-31
dot icon13/08/2001
Return made up to 11/06/01; no change of members
dot icon11/06/2001
Director resigned
dot icon18/05/2001
Full accounts made up to 1999-12-31
dot icon28/01/2001
New director appointed
dot icon26/01/2001
New director appointed
dot icon11/09/2000
Delivery ext'd 3 mth 31/12/99
dot icon27/06/2000
Location of register of members
dot icon27/06/2000
Return made up to 11/06/00; no change of members
dot icon16/05/2000
Declaration of satisfaction of mortgage/charge
dot icon16/05/2000
Declaration of satisfaction of mortgage/charge
dot icon16/05/2000
Declaration of satisfaction of mortgage/charge
dot icon26/01/2000
Auditor's resignation
dot icon03/11/1999
Full group accounts made up to 1998-12-31
dot icon30/06/1999
Return made up to 11/06/99; full list of members
dot icon14/05/1999
Director resigned
dot icon08/04/1999
Registered office changed on 08/04/99 from: 9TH floor west 114 knightsbridge london SW1X 7NN
dot icon07/04/1999
Director resigned
dot icon07/04/1999
New secretary appointed
dot icon11/03/1999
New secretary appointed;new director appointed
dot icon03/03/1999
Certificate of change of name
dot icon20/10/1998
Certificate of re-registration from Public Limited Company to Private
dot icon20/10/1998
Re-registration of Memorandum and Articles
dot icon20/10/1998
Resolutions
dot icon20/10/1998
Resolutions
dot icon20/10/1998
Application for reregistration from PLC to private
dot icon15/10/1998
New director appointed
dot icon15/10/1998
New director appointed
dot icon01/10/1998
Auditor's resignation
dot icon30/09/1998
Director resigned
dot icon30/09/1998
Director resigned
dot icon30/09/1998
Secretary resigned;director resigned
dot icon30/09/1998
Director resigned
dot icon30/09/1998
Director resigned
dot icon30/09/1998
Registered office changed on 30/09/98 from: kirby house lynn lane shenstone lichfield staffordshire WS14 0DZ
dot icon30/09/1998
Director resigned
dot icon29/09/1998
Declaration of satisfaction of mortgage/charge
dot icon28/08/1998
Declaration of satisfaction of mortgage/charge
dot icon28/08/1998
Declaration of satisfaction of mortgage/charge
dot icon24/08/1998
Director's particulars changed
dot icon24/08/1998
Secretary's particulars changed;director's particulars changed
dot icon14/08/1998
Director's particulars changed
dot icon14/08/1998
Director's particulars changed
dot icon29/06/1998
Full group accounts made up to 1997-12-31
dot icon16/06/1998
New director appointed
dot icon16/06/1998
Return made up to 11/06/98; no change of members
dot icon16/06/1998
Director's particulars changed
dot icon18/04/1998
Director resigned
dot icon13/08/1997
Declaration of satisfaction of mortgage/charge
dot icon13/08/1997
Declaration of satisfaction of mortgage/charge
dot icon13/08/1997
Declaration of satisfaction of mortgage/charge
dot icon13/08/1997
Declaration of satisfaction of mortgage/charge
dot icon13/08/1997
Declaration of satisfaction of mortgage/charge
dot icon11/07/1997
Return made up to 11/06/97; full list of members
dot icon11/07/1997
Director's particulars changed
dot icon04/06/1997
Full group accounts made up to 1996-12-31
dot icon22/04/1997
Particulars of mortgage/charge
dot icon22/04/1997
Particulars of mortgage/charge
dot icon22/04/1997
Particulars of mortgage/charge
dot icon28/01/1997
New director appointed
dot icon15/12/1996
Director's particulars changed
dot icon25/11/1996
Director resigned
dot icon19/11/1996
Director's particulars changed
dot icon09/07/1996
Return made up to 11/06/96; full list of members
dot icon17/06/1996
Full group accounts made up to 1995-12-31
dot icon25/10/1995
Director's particulars changed
dot icon25/10/1995
Director's particulars changed
dot icon25/10/1995
Director's particulars changed
dot icon25/10/1995
Registered office changed on 25/10/95 from: lynn lane shenstone lichfield staffs WS14 0DT
dot icon25/10/1995
New director appointed
dot icon07/10/1995
Particulars of mortgage/charge
dot icon13/06/1995
Return made up to 11/06/95; no change of members
dot icon13/06/1995
Director's particulars changed
dot icon02/03/1995
Full group accounts made up to 1994-12-31
dot icon25/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/06/1994
Return made up to 11/06/94; no change of members
dot icon09/03/1994
Full group accounts made up to 1993-12-31
dot icon17/06/1993
Return made up to 11/06/93; full list of members
dot icon15/04/1993
Full group accounts made up to 1992-12-31
dot icon30/06/1992
Return made up to 11/06/92; no change of members
dot icon19/05/1992
Full group accounts made up to 1991-12-31
dot icon08/04/1992
Secretary resigned;new secretary appointed;director resigned
dot icon05/09/1991
Particulars of mortgage/charge
dot icon23/08/1991
Full accounts made up to 1990-12-31
dot icon09/07/1991
Return made up to 11/06/91; no change of members
dot icon23/10/1990
Resolutions
dot icon11/06/1990
Full group accounts made up to 1989-12-31
dot icon11/06/1990
Return made up to 11/06/90; full list of members
dot icon09/04/1990
Return made up to 14/08/89; full list of members
dot icon06/10/1989
Full group accounts made up to 1988-12-31
dot icon26/04/1989
New director appointed
dot icon26/04/1989
New secretary appointed;new director appointed
dot icon21/04/1989
Particulars of mortgage/charge
dot icon04/04/1989
Resolutions
dot icon22/03/1989
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon22/03/1989
Auditor's statement
dot icon22/03/1989
Auditor's report
dot icon22/03/1989
Balance Sheet
dot icon22/03/1989
Re-registration of Memorandum and Articles
dot icon22/03/1989
Declaration on reregistration from private to PLC
dot icon22/03/1989
Application for reregistration from private to PLC
dot icon22/03/1989
Resolutions
dot icon13/01/1989
Resolutions
dot icon13/01/1989
Resolutions
dot icon13/01/1989
£ nc 55000/86750
dot icon25/08/1988
Accounts for a medium company made up to 1987-12-31
dot icon25/08/1988
Return made up to 12/08/88; full list of members
dot icon07/03/1988
Accounts for a medium company made up to 1986-12-31
dot icon07/03/1988
Return made up to 14/08/87; full list of members
dot icon02/04/1987
Declaration of satisfaction of mortgage/charge
dot icon05/03/1987
Declaration of satisfaction of mortgage/charge
dot icon05/03/1987
Declaration of satisfaction of mortgage/charge
dot icon05/03/1987
Declaration of satisfaction of mortgage/charge
dot icon08/01/1987
Particulars of mortgage/charge
dot icon08/01/1987
Particulars of mortgage/charge
dot icon13/10/1986
Group of companies' accounts made up to 1985-12-31
dot icon13/10/1986
Return made up to 14/08/86; full list of members
dot icon09/02/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
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
Heys, Thomas David
Director
01/05/2009 - Present
22
Hovington, Stephen Paul
Secretary
25/09/1998 - 24/03/1999
4
Staples, Anthony John
Secretary
24/03/1999 - 29/06/2007
47
Eyles, Melanie
Secretary
29/06/2007 - Present
46
Mansell, Philip Peter
Director
20/01/1997 - 25/09/1998
-

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 PACKAGING KIRBY CARTONS LIMITED

SCA PACKAGING KIRBY CARTONS LIMITED is an(a) Dissolved company incorporated on 09/02/1979 with the registered office located at Sca Packaging Finance Shared, Service Centre Faverdale, Faverdale Industrial Estate, Darlington Co Durham DL3 0PE. 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 PACKAGING KIRBY CARTONS LIMITED?

toggle

SCA PACKAGING KIRBY CARTONS LIMITED is currently Dissolved. It was registered on 09/02/1979 and dissolved on 26/04/2010.

Where is SCA PACKAGING KIRBY CARTONS LIMITED located?

toggle

SCA PACKAGING KIRBY CARTONS LIMITED is registered at Sca Packaging Finance Shared, Service Centre Faverdale, Faverdale Industrial Estate, Darlington Co Durham DL3 0PE.

What is the latest filing for SCA PACKAGING KIRBY CARTONS LIMITED?

toggle

The latest filing was on 26/04/2010: Final Gazette dissolved following liquidation.