SCR ENVELOPES LIMITED

Register to unlock more data on OkredoRegister

SCR ENVELOPES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02200223

Incorporation date

29/11/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

SIMON PLANT, Sfp 9 Ensign House Admirals Way Marshwall, London E14 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1987)
dot icon05/02/2019
Final Gazette dissolved following liquidation
dot icon05/11/2018
Return of final meeting in a creditors' voluntary winding up
dot icon22/12/2017
Liquidators' statement of receipts and payments to 2017-10-21
dot icon08/11/2016
Liquidators' statement of receipts and payments to 2016-10-21
dot icon09/11/2015
Liquidators' statement of receipts and payments to 2015-10-21
dot icon04/11/2014
Appointment of a voluntary liquidator
dot icon03/11/2014
Administrator's progress report to 2014-10-22
dot icon22/10/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/06/2014
Administrator's progress report to 2014-05-24
dot icon13/01/2014
Statement of affairs with form 2.14B
dot icon07/01/2014
Result of meeting of creditors
dot icon13/12/2013
Statement of administrator's proposal
dot icon02/12/2013
Registered office address changed from Century House Millennium Drive Leeds West Yorkshire LS11 5BP on 2013-12-02
dot icon28/11/2013
Appointment of an administrator
dot icon12/08/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon10/08/2013
Satisfaction of charge 8 in full
dot icon10/08/2013
Satisfaction of charge 7 in full
dot icon08/08/2013
Registration of charge 022002230009
dot icon12/12/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon20/08/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon20/08/2012
Director's details changed for Robert Frederick Binfield on 2012-08-01
dot icon20/08/2012
Secretary's details changed for Robert Frederick Binfield on 2012-08-01
dot icon30/07/2012
Resolutions
dot icon30/07/2012
Statement of company's objects
dot icon30/07/2012
Termination of appointment of Henri Lambrechts as a director
dot icon30/07/2012
Statement of capital following an allotment of shares on 2012-03-08
dot icon04/04/2012
Compulsory strike-off action has been discontinued
dot icon03/04/2012
Total exemption small company accounts made up to 2010-12-31
dot icon07/02/2012
Compulsory strike-off action has been suspended
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon29/09/2011
Particulars of a mortgage or charge / charge no: 8
dot icon22/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon14/12/2010
Appointment of Robert Frederick Binfield as a secretary
dot icon14/12/2010
Termination of appointment of Suzanne Mitchelson as a secretary
dot icon13/12/2010
Termination of appointment of Suzanne Mitchelson as a director
dot icon26/10/2010
Particulars of a mortgage or charge / charge no: 7
dot icon30/09/2010
Accounts for a small company made up to 2009-12-31
dot icon13/07/2010
Certificate of change of name
dot icon09/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon08/07/2010
Director's details changed for Dirk De Vroede on 2010-06-14
dot icon08/07/2010
Director's details changed for Henri Jan Antonie Lambrechts on 2010-06-14
dot icon06/07/2010
Registered office address changed from Rivermere House Unit 1 Woodhill Street Bury Lancashire BL8 1AT on 2010-07-06
dot icon06/07/2010
Appointment of Suzanne Claire Mitchelson as a secretary
dot icon06/07/2010
Appointment of Robert Frederick Binfield as a director
dot icon06/07/2010
Appointment of Christopher Iredale as a director
dot icon06/07/2010
Appointment of Stephen Allott as a director
dot icon06/07/2010
Termination of appointment of Dirk De Vroede as a director
dot icon06/07/2010
Termination of appointment of Henri Lambrechts as a secretary
dot icon06/07/2010
Resolutions
dot icon24/06/2010
Particulars of a mortgage or charge / charge no: 6
dot icon28/09/2009
Accounts for a small company made up to 2008-12-31
dot icon29/06/2009
Return made up to 14/06/09; full list of members
dot icon14/10/2008
Accounts for a small company made up to 2007-12-31
dot icon08/07/2008
Return made up to 14/06/08; full list of members
dot icon05/06/2008
Appointment terminated director pauline jackson
dot icon05/06/2008
Director appointed suzanne claire mitchelson
dot icon13/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/01/2008
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon10/10/2007
Secretary resigned
dot icon10/10/2007
Director resigned
dot icon10/10/2007
New director appointed
dot icon10/10/2007
New secretary appointed;new director appointed
dot icon20/07/2007
Return made up to 14/06/07; full list of members
dot icon10/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon03/07/2006
Return made up to 14/06/06; full list of members
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon08/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon23/06/2005
Return made up to 14/06/05; full list of members
dot icon13/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon09/07/2004
Return made up to 14/06/04; full list of members
dot icon08/08/2003
Accounts for a medium company made up to 2003-04-30
dot icon01/07/2003
Return made up to 14/06/03; full list of members
dot icon09/09/2002
Accounts for a medium company made up to 2002-04-30
dot icon09/07/2002
Return made up to 14/06/02; full list of members
dot icon07/09/2001
Accounts for a medium company made up to 2001-04-30
dot icon18/06/2001
Return made up to 14/06/01; full list of members
dot icon27/07/2000
Accounts for a small company made up to 2000-04-30
dot icon09/06/2000
Return made up to 14/06/00; full list of members
dot icon29/07/1999
Accounts for a small company made up to 1999-04-30
dot icon21/06/1999
Return made up to 14/06/99; full list of members
dot icon04/09/1998
Accounts for a small company made up to 1998-04-30
dot icon02/07/1998
Return made up to 14/06/98; full list of members
dot icon27/11/1997
Particulars of mortgage/charge
dot icon27/07/1997
Accounts for a small company made up to 1997-04-30
dot icon06/07/1997
Return made up to 14/06/97; no change of members
dot icon15/07/1996
Accounts for a small company made up to 1996-04-30
dot icon15/07/1996
Return made up to 14/06/96; full list of members
dot icon30/01/1996
Declaration of satisfaction of mortgage/charge
dot icon07/12/1995
Particulars of mortgage/charge
dot icon06/11/1995
Registered office changed on 06/11/95 from: hazelhurst works 262 bolton road west ramsbottom lancashire BL0 9PX
dot icon01/08/1995
Accounts for a small company made up to 1995-04-30
dot icon26/06/1995
Return made up to 14/06/95; no change of members
dot icon04/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Accounts for a small company made up to 1994-04-30
dot icon22/06/1994
Return made up to 14/06/94; no change of members
dot icon09/03/1994
Registered office changed on 09/03/94 from: 348/350 lytham road blackpool lans FY4 1DW
dot icon14/09/1993
Accounts for a small company made up to 1993-04-30
dot icon12/07/1993
Return made up to 14/06/93; full list of members
dot icon04/01/1993
Accounts for a small company made up to 1992-04-30
dot icon24/11/1992
Particulars of mortgage/charge
dot icon21/07/1992
Return made up to 14/06/92; no change of members
dot icon12/02/1992
Accounts for a small company made up to 1991-04-30
dot icon24/06/1991
Return made up to 14/06/91; no change of members
dot icon08/04/1991
Accounting reference date extended from 31/03 to 30/04
dot icon14/01/1991
Accounts for a small company made up to 1990-03-31
dot icon25/10/1990
Return made up to 14/09/90; full list of members
dot icon03/07/1990
Particulars of mortgage/charge
dot icon02/03/1990
Accounts for a small company made up to 1989-03-31
dot icon02/03/1990
Return made up to 14/06/89; full list of members
dot icon18/01/1990
Director resigned;new director appointed
dot icon18/01/1990
Secretary resigned;new secretary appointed
dot icon16/10/1989
Registered office changed on 16/10/89 from: victoria buildings silver street bury lancs BL9 0EU
dot icon13/02/1988
Registered office changed on 13/02/88 from: 112 city road london EC1V 2NE
dot icon13/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allott, Stephen
Director
21/06/2010 - Present
12
Iredale, Christopher
Director
21/06/2010 - Present
8
Binfield, Robert Frederick
Director
21/06/2010 - Present
16
Mitchelson, Suzanne Claire
Director
14/05/2008 - 26/11/2010
1
Lambrechts, Henri Jan Antonie
Director
23/07/2007 - 16/03/2012
1

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 SCR ENVELOPES LIMITED

SCR ENVELOPES LIMITED is an(a) Dissolved company incorporated on 29/11/1987 with the registered office located at SIMON PLANT, Sfp 9 Ensign House Admirals Way Marshwall, London E14 9XQ. 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 SCR ENVELOPES LIMITED?

toggle

SCR ENVELOPES LIMITED is currently Dissolved. It was registered on 29/11/1987 and dissolved on 04/02/2019.

Where is SCR ENVELOPES LIMITED located?

toggle

SCR ENVELOPES LIMITED is registered at SIMON PLANT, Sfp 9 Ensign House Admirals Way Marshwall, London E14 9XQ.

What does SCR ENVELOPES LIMITED do?

toggle

SCR ENVELOPES LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for SCR ENVELOPES LIMITED?

toggle

The latest filing was on 05/02/2019: Final Gazette dissolved following liquidation.