SCA PACKAGING NORTH EAST LIMITED

Register to unlock more data on OkredoRegister

SCA PACKAGING NORTH EAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02028513

Incorporation date

15/06/1986

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Sca Packaging Finance Shared, Service Centre Faverdale, Faverdale Industrial Estate, Darlington Co Durham Dl30peCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1986)
dot icon03/02/2010
Final Gazette dissolved following liquidation
dot icon03/11/2009
Return of final meeting in a members' voluntary winding up
dot icon11/10/2009
Liquidators' statement of receipts and payments to 2009-09-14
dot icon23/09/2008
Declaration of solvency
dot icon23/09/2008
Appointment of a voluntary liquidator
dot icon23/09/2008
Resolutions
dot icon11/05/2008
Return made up to 01/05/08; full list of members
dot icon11/05/2008
Appointment Terminated Director graham tattam
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 icon01/07/2007
Director resigned
dot icon01/07/2007
Director resigned
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 icon04/01/2007
New director appointed
dot icon01/11/2006
New director appointed
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 icon04/09/2005
Return made up to 01/05/05; full list of members
dot icon07/08/2005
Director resigned
dot icon01/08/2005
Accounts made up to 2004-12-31
dot icon21/02/2005
Registered office changed on 22/02/05 from: sca packaging house 543 new hythe lane larkfield aylesford kent ME20 7PB
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; no change of members
dot icon28/10/2002
Accounts made up to 2001-12-31
dot icon26/05/2002
Return made up to 02/05/02; full list of members
dot icon28/10/2001
Accounts made up to 2000-12-31
dot icon08/08/2001
Director resigned
dot icon05/06/2001
Return made up to 02/05/01; no change of members
dot icon27/01/2001
New director appointed
dot icon25/01/2001
New director appointed
dot icon24/01/2001
Director resigned
dot icon23/10/2000
Accounts made up to 1999-12-31
dot icon16/08/2000
Director's particulars changed
dot icon14/05/2000
Return made up to 02/05/00; no change of members
dot icon02/11/1999
Director resigned
dot icon27/10/1999
Accounts made up to 1998-12-31
dot icon24/10/1999
New director appointed
dot icon24/10/1999
Director resigned
dot icon02/06/1999
Return made up to 02/05/99; full list of members
dot icon02/06/1999
Location of debenture register address changed
dot icon02/06/1999
Director resigned
dot icon02/06/1999
New director appointed
dot icon12/04/1999
Registered office changed on 13/04/99 from: 9TH floor west 114 knightsbridge london SW1X 7NN
dot icon09/04/1999
Secretary resigned
dot icon09/04/1999
New secretary appointed
dot icon02/03/1999
Certificate of change of name
dot icon03/06/1998
Return made up to 02/05/98; full list of members
dot icon01/06/1998
New director appointed
dot icon29/05/1998
Accounts made up to 1997-12-31
dot icon29/05/1998
Director resigned
dot icon29/05/1998
Director resigned
dot icon29/05/1998
New director appointed
dot icon01/05/1997
Accounts made up to 1996-12-31
dot icon01/05/1997
Return made up to 02/05/97; full list of members
dot icon11/05/1996
Return made up to 02/05/96; full list of members
dot icon03/04/1996
Accounts made up to 1995-12-31
dot icon30/08/1995
Certificate of change of name
dot icon22/08/1995
Registered office changed on 23/08/95 from: 9TH floor west bowater house knightsbridge london SW1X 7NN
dot icon19/07/1995
Director resigned
dot icon26/04/1995
Return made up to 02/05/95; full list of members
dot icon26/04/1995
Director's particulars changed
dot icon29/03/1995
Accounts made up to 1994-12-31
dot icon27/07/1994
New director appointed
dot icon27/07/1994
New director appointed
dot icon27/07/1994
Director's particulars changed
dot icon27/07/1994
Director resigned
dot icon02/05/1994
Return made up to 02/05/94; full list of members
dot icon28/03/1994
Accounts made up to 1993-12-31
dot icon12/05/1993
Accounts made up to 1992-12-31
dot icon12/05/1993
Return made up to 02/05/93; full list of members
dot icon30/05/1992
Return made up to 02/05/92; full list of members
dot icon26/05/1992
Registered office changed on 27/05/92 from: bowater house knightsbridge london SW1X 7LT
dot icon24/03/1992
Accounts made up to 1991-12-31
dot icon18/01/1992
Director resigned
dot icon02/06/1991
Accounts made up to 1990-12-31
dot icon02/06/1991
Return made up to 02/05/91; full list of members
dot icon02/01/1991
Resolutions
dot icon23/05/1990
Accounts made up to 1989-12-31
dot icon23/05/1990
Return made up to 02/05/90; full list of members
dot icon26/10/1989
Accounts made up to 1988-12-31
dot icon18/09/1989
Secretary resigned;new secretary appointed
dot icon22/05/1989
Return made up to 18/05/89; full list of members
dot icon20/11/1988
New director appointed
dot icon25/10/1988
Director resigned
dot icon12/06/1988
Accounts made up to 1987-12-31
dot icon12/06/1988
Return made up to 03/06/88; full list of members
dot icon08/07/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon29/06/1987
New director appointed
dot icon29/06/1987
New director appointed
dot icon29/06/1987
New director appointed
dot icon29/06/1987
New director appointed
dot icon04/05/1987
Accounts made up to 1986-12-31
dot icon04/05/1987
Return made up to 29/04/87; full list of members
dot icon26/02/1987
Secretary resigned;new secretary appointed
dot icon21/07/1986
Gazettable document
dot icon20/07/1986
Registered office changed on 21/07/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon20/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/07/1986
Certificate of change of name
dot icon15/06/1986
Certificate of Incorporation
dot icon15/06/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stead, David Richard
Director
15/01/2001 - 12/06/2007
48
Woollard, Andrew John
Director
29/06/1994 - 01/09/1997
18
Rice, Thomas Anthony
Director
16/10/2006 - Present
64
Miller, Brian Joseph
Director
16/10/2006 - Present
39
Williams, John David
Director
15/01/2001 - 12/06/2007
46

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 NORTH EAST LIMITED

SCA PACKAGING NORTH EAST LIMITED is an(a) Dissolved company incorporated on 15/06/1986 with the registered office located at Sca Packaging Finance Shared, Service Centre Faverdale, Faverdale Industrial Estate, Darlington Co Durham Dl30pe. 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 NORTH EAST LIMITED?

toggle

SCA PACKAGING NORTH EAST LIMITED is currently Dissolved. It was registered on 15/06/1986 and dissolved on 03/02/2010.

Where is SCA PACKAGING NORTH EAST LIMITED located?

toggle

SCA PACKAGING NORTH EAST LIMITED is registered at Sca Packaging Finance Shared, Service Centre Faverdale, Faverdale Industrial Estate, Darlington Co Durham Dl30pe.

What is the latest filing for SCA PACKAGING NORTH EAST LIMITED?

toggle

The latest filing was on 03/02/2010: Final Gazette dissolved following liquidation.