TUSCARORA LIMITED

Register to unlock more data on OkredoRegister

TUSCARORA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02997664

Incorporation date

01/12/1994

Size

Full

Contacts

Registered address

Registered address

C/O Sca, Southfields Road, Dunstable, Bedfordshire LU6 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1994)
dot icon14/05/2013
Final Gazette dissolved following liquidation
dot icon14/02/2013
Return of final meeting in a members' voluntary winding up
dot icon06/11/2012
Appointment of a voluntary liquidator
dot icon06/11/2012
Declaration of solvency
dot icon06/11/2012
Resolutions
dot icon29/10/2012
Solvency Statement dated 16/10/12
dot icon29/10/2012
Statement of capital on 2012-10-30
dot icon29/10/2012
Solvency Statement dated 16/10/12
dot icon29/10/2012
Resolutions
dot icon29/09/2012
Termination of appointment of Thomas David Heys as a director on 2012-06-29
dot icon29/09/2012
Termination of appointment of Stephen Paul Hovington as a director on 2012-06-29
dot icon29/09/2012
Appointment of Mrs Sally Anne Barker as a director on 2012-06-29
dot icon29/09/2012
Appointment of Mr Paul Andrew Bailey as a director on 2012-06-29
dot icon29/09/2012
Appointment of Mr Paul Andrew Bailey as a secretary on 2012-06-29
dot icon29/09/2012
Termination of appointment of Victoria Sykes as a secretary on 2012-06-29
dot icon03/09/2012
Registered office address changed from Sca Packaging Limited Faverdale Industrial Estate Darlington DL3 0PE on 2012-09-04
dot icon15/01/2012
Annual return made up to 2011-11-27 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon07/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/11/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon04/05/2009
Accounts made up to 2008-12-31
dot icon21/04/2009
Registered office changed on 22/04/2009 from sca packaging finance shared service centre faverdale faverdale industrial estate darlington co durham DL3 0PE
dot icon16/04/2009
Appointment Terminated Secretary melanie eyles
dot icon16/04/2009
Secretary appointed victoria sykes
dot icon18/12/2008
Return made up to 27/11/08; full list of members
dot icon21/10/2008
Accounts made up to 2007-12-31
dot icon07/10/2008
Appointment Terminated Director thomas rice
dot icon07/10/2008
Appointment Terminated Director brian miller
dot icon28/09/2008
Director appointed stephen paul hovington
dot icon28/09/2008
Director appointed thomas david heys
dot icon12/02/2008
Accounts made up to 2006-12-31
dot icon03/01/2008
Return made up to 27/11/07; no change 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 icon22/02/2007
Full accounts made up to 2005-12-31
dot icon31/01/2007
Return made up to 27/11/06; no change of members
dot icon05/03/2006
Full accounts made up to 2004-12-31
dot icon06/02/2006
Return made up to 02/12/05; full list of members
dot icon26/10/2005
New director appointed
dot icon26/10/2005
New director appointed
dot icon24/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon29/12/2004
Return made up to 02/12/04; no change of members
dot icon01/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon31/03/2004
Registered office changed on 01/04/04 from: s c a packaging u I c central office papyrus way larkfield aylesford kent ME20 7PE
dot icon03/02/2004
Group of companies' accounts made up to 2002-12-31
dot icon13/01/2004
Return made up to 27/11/03; no change of members
dot icon28/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon18/02/2003
Auditor's resignation
dot icon21/01/2003
Return made up to 02/12/02; full list of members
dot icon13/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon09/04/2002
Director resigned
dot icon09/04/2002
Director resigned
dot icon09/04/2002
Director resigned
dot icon09/04/2002
New director appointed
dot icon09/04/2002
New director appointed
dot icon21/01/2002
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon14/01/2002
Return made up to 02/12/01; full list of members
dot icon14/01/2002
Registered office changed on 15/01/02
dot icon19/12/2001
Secretary resigned
dot icon12/12/2001
New secretary appointed
dot icon11/12/2001
Registered office changed on 12/12/01 from: one silk street london EC2Y 8HQ
dot icon17/05/2001
Full group accounts made up to 2000-08-31
dot icon13/12/2000
Return made up to 02/12/00; full list of members
dot icon05/11/2000
Ad 31/08/00--------- £ si 3436426@1=3436426 £ ic 8684158/12120584
dot icon08/12/1999
Return made up to 02/12/99; full list of members
dot icon11/11/1999
Full group accounts made up to 1999-08-31
dot icon20/05/1999
Full group accounts made up to 1998-08-31
dot icon29/11/1998
Return made up to 02/12/98; full list of members
dot icon15/10/1998
Ad 01/03/98--------- £ si 2105832@1=2105832 £ ic 6578326/8684158
dot icon11/10/1998
Director resigned
dot icon20/09/1998
Ad 01/03/98--------- £ si 3033060@1=3033060 £ ic 3545266/6578326
dot icon20/09/1998
Nc inc already adjusted 23/02/98
dot icon20/09/1998
Resolutions
dot icon20/09/1998
Resolutions
dot icon20/09/1998
Resolutions
dot icon10/03/1998
Full group accounts made up to 1997-08-31
dot icon17/12/1997
Return made up to 02/12/97; full list of members
dot icon13/10/1997
Registered office changed on 14/10/97 from: 59-67 gresham street barrington house london EC2V 7JA
dot icon10/08/1997
Ad 28/02/97--------- £ si 2145266@1=2145266 £ ic 1400000/3545266
dot icon10/08/1997
Nc inc already adjusted 28/02/97
dot icon10/08/1997
Resolutions
dot icon10/08/1997
Resolutions
dot icon10/08/1997
Resolutions
dot icon11/12/1996
Full accounts made up to 1996-08-31
dot icon11/12/1996
Return made up to 02/12/96; full list of members
dot icon08/12/1996
Secretary's particulars changed
dot icon13/11/1996
New director appointed
dot icon10/11/1996
Director resigned
dot icon17/01/1996
Full accounts made up to 1995-08-31
dot icon06/12/1995
Return made up to 02/12/95; full list of members
dot icon12/02/1995
Resolutions
dot icon12/02/1995
Resolutions
dot icon12/02/1995
Resolutions
dot icon12/02/1995
Ad 03/02/95--------- £ si 1399900@1=1399900 £ ic 100/1400000
dot icon12/02/1995
£ nc 100/1400000 03/02/95
dot icon06/02/1995
Accounting reference date notified as 31/08
dot icon18/01/1995
Secretary resigned;new secretary appointed
dot icon18/01/1995
New director appointed
dot icon18/01/1995
New director appointed
dot icon15/01/1995
New director appointed
dot icon15/01/1995
Director resigned;new director appointed
dot icon15/01/1995
Ad 06/01/95--------- £ si 99@1=99 £ ic 1/100
dot icon15/01/1995
Resolutions
dot icon04/01/1995
Certificate of change of name
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/12/1994
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
Full
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Paul Andrew
Director
28/06/2012 - Present
42
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
01/12/1994 - 05/01/1995
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
01/12/1994 - 05/01/1995
1136
Stead, David Richard
Director
19/03/2002 - 11/06/2007
48
Heys, Thomas David
Director
24/09/2008 - 28/06/2012
22

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 TUSCARORA LIMITED

TUSCARORA LIMITED is an(a) Dissolved company incorporated on 01/12/1994 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 TUSCARORA LIMITED?

toggle

TUSCARORA LIMITED is currently Dissolved. It was registered on 01/12/1994 and dissolved on 14/05/2013.

Where is TUSCARORA LIMITED located?

toggle

TUSCARORA LIMITED is registered at C/O Sca, Southfields Road, Dunstable, Bedfordshire LU6 3EJ.

What does TUSCARORA LIMITED do?

toggle

TUSCARORA LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for TUSCARORA LIMITED?

toggle

The latest filing was on 14/05/2013: Final Gazette dissolved following liquidation.