SCA PACKAGING TRITEK CARDBOARD PACKAGING LIMITED

Register to unlock more data on OkredoRegister

SCA PACKAGING TRITEK CARDBOARD PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01634992

Incorporation date

11/05/1982

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 11/05/1982)
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 icon16/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/05/2008
Return made up to 01/05/08; full list of members
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 icon26/06/2007
Return made up to 01/05/07; no change of members
dot icon25/06/2007
Accounts made up to 2006-12-31
dot icon04/01/2007
New director appointed
dot icon20/11/2006
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 icon01/08/2005
Accounts made up to 2004-12-31
dot icon13/06/2005
Return made up to 01/05/05; full list of members
dot icon21/02/2005
Registered office changed on 22/02/05 from: sca packaging house 543 new hythe lane larkfield aylesford kent ME20 7PE
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 icon10/07/2002
Return made up to 31/05/02; full list of members
dot icon28/10/2001
Accounts made up to 2000-12-31
dot icon08/08/2001
Director resigned
dot icon10/06/2001
Return made up to 31/05/01; no change of members
dot icon17/05/2001
Full accounts made up to 1999-12-31
dot icon27/01/2001
New director appointed
dot icon25/01/2001
New director appointed
dot icon24/01/2001
Director resigned
dot icon10/09/2000
Delivery ext'd 3 mth 31/12/99
dot icon16/08/2000
Director's particulars changed
dot icon04/06/2000
Return made up to 31/05/00; no change of members
dot icon25/01/2000
Auditor's resignation
dot icon31/10/1999
Full accounts made up to 1998-12-31
dot icon24/10/1999
New director appointed
dot icon24/10/1999
Director resigned
dot icon21/06/1999
Return made up to 31/05/99; full list of members
dot icon13/05/1999
Director resigned
dot icon12/04/1999
Registered office changed on 13/04/99 from: 9TH floor west 114 kinghtsbridge 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 icon17/11/1998
Resolutions
dot icon17/11/1998
Resolutions
dot icon17/11/1998
Resolutions
dot icon12/11/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon09/11/1998
Resolutions
dot icon25/08/1998
Accounts for a medium company made up to 1998-03-31
dot icon16/07/1998
Return made up to 31/05/98; full list of members
dot icon16/07/1998
Secretary resigned
dot icon16/07/1998
New secretary appointed;new director appointed
dot icon16/04/1998
New secretary appointed
dot icon16/04/1998
New director appointed
dot icon16/04/1998
New director appointed
dot icon16/04/1998
Secretary resigned;director resigned
dot icon16/04/1998
Director resigned
dot icon16/04/1998
Registered office changed on 17/04/98 from: planet place george stephenson ind estate killingworth newcastle upon tyne NE12 0DY
dot icon16/04/1998
Resolutions
dot icon16/04/1998
Resolutions
dot icon16/04/1998
Declaration of assistance for shares acquisition
dot icon25/01/1998
Accounts for a medium company made up to 1997-03-31
dot icon11/06/1997
Return made up to 31/05/97; no change of members
dot icon25/09/1996
Accounts for a medium company made up to 1996-03-31
dot icon14/07/1996
Return made up to 31/05/96; full list of members
dot icon22/11/1995
Director resigned
dot icon10/10/1995
Accounts for a small company made up to 1995-03-31
dot icon18/06/1995
Return made up to 31/05/95; no change of members
dot icon05/01/1995
Accounts for a medium company made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Return made up to 31/05/94; no change of members
dot icon19/12/1993
Accounts for a medium company made up to 1993-03-31
dot icon15/07/1993
Particulars of mortgage/charge
dot icon05/07/1993
Return made up to 31/05/93; full list of members
dot icon17/01/1993
Accounts for a medium company made up to 1992-03-31
dot icon01/09/1992
Return made up to 31/05/92; full list of members
dot icon28/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon23/01/1992
Accounts for a medium company made up to 1991-03-31
dot icon27/06/1991
Secretary resigned;new secretary appointed
dot icon16/06/1991
Return made up to 31/05/91; no change of members
dot icon19/03/1991
Return made up to 29/06/90; full list of members
dot icon15/10/1990
Accounts for a medium company made up to 1990-03-31
dot icon08/08/1990
Particulars of mortgage/charge
dot icon30/01/1990
Accounts for a medium company made up to 1989-03-30
dot icon26/11/1989
Return made up to 15/09/89; full list of members
dot icon27/11/1988
Particulars of mortgage/charge
dot icon11/10/1988
Particulars of mortgage/charge
dot icon06/06/1988
Accounts for a small company made up to 1988-03-31
dot icon06/06/1988
Return made up to 08/06/88; full list of members
dot icon13/07/1987
Return made up to 25/06/87; full list of members
dot icon06/07/1987
Accounts for a small company made up to 1987-03-31
dot icon06/07/1987
Registered office changed on 07/07/87 from: factory bt 96/5A fisher street industrial est newcastle upon tyne NE6 4LT
dot icon06/04/1987
Particulars of mortgage/charge
dot icon04/07/1986
Accounts for a small company made up to 1986-03-31
dot icon04/07/1986
Return made up to 17/07/86; full list of members
dot icon11/05/1982
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
B-R SECRETARIAT LIMITED
Corporate Secretary
05/04/1998 - 21/05/1998
15
Stead, David Richard
Director
14/01/2001 - 11/06/2007
48
Miller, Brian Joseph
Director
15/10/2006 - Present
39
Holdron, Richard Lancaster
Director
29/09/1999 - 14/01/2001
33
Brown, John Keith
Director
05/04/1998 - 29/04/1999
23

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 TRITEK CARDBOARD PACKAGING LIMITED

SCA PACKAGING TRITEK CARDBOARD PACKAGING LIMITED is an(a) Dissolved company incorporated on 11/05/1982 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 TRITEK CARDBOARD PACKAGING LIMITED?

toggle

SCA PACKAGING TRITEK CARDBOARD PACKAGING LIMITED is currently Dissolved. It was registered on 11/05/1982 and dissolved on 03/02/2010.

Where is SCA PACKAGING TRITEK CARDBOARD PACKAGING LIMITED located?

toggle

SCA PACKAGING TRITEK CARDBOARD PACKAGING 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 TRITEK CARDBOARD PACKAGING LIMITED?

toggle

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