SCA PACKAGING NORTH EAST LIMITED

Sca Packaging Finance Shared Sca Packaging Finance Shared, Faverdale Industrial Estate, Darlington Co Durham Dl30pe
StatusDISSOLVED
Company No.02028513
CategoryPrivate Limited Company
Incorporated16 Jun 1986
Age37 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution04 Feb 2010
Years14 years, 3 months, 13 days

SUMMARY

SCA PACKAGING NORTH EAST LIMITED is an dissolved private limited company with number 02028513. It was incorporated 37 years, 11 months, 1 day ago, on 16 June 1986 and it was dissolved 14 years, 3 months, 13 days ago, on 04 February 2010. The company address is Sca Packaging Finance Shared Sca Packaging Finance Shared, Faverdale Industrial Estate, Darlington Co Durham Dl30pe.



Company Fillings

Gazette dissolved liquidation

Date: 04 Feb 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Oct 2009

Action Date: 14 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-09-14

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Sep 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Sep 2008

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director graham tattam

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 21/07/07 from: sca packaging uk central office papyrus way larkfield aylesford kent ME20 7TW

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 26 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/07; no change of members

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 02 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 22/02/05 from: sca packaging house 543 new hythe lane larkfield aylesford kent ME20 7PB

Documents

View document PDF

Accounts with made up date

Date: 19 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/04; no change of members

Documents

View document PDF

Accounts with made up date

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/03; no change of members

Documents

View document PDF

Accounts with made up date

Date: 29 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/01; no change of members

Documents

View document PDF

Legacy

Date: 28 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 24 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/00; no change of members

Documents

View document PDF

Legacy

Date: 03 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 28 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/99; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 13/04/99 from: 9TH floor west 114 knightsbridge london SW1X 7NN

Documents

View document PDF

Legacy

Date: 10 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rexam corrugated north east limi ted\certificate issued on 04/03/99

Documents

View document PDF

Legacy

Date: 04 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/98; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 30 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 30 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 02 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 02 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/97; full list of members

Documents

View document PDF

Legacy

Date: 12 May 1996

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/96; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Apr 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Certificate change of name company

Date: 31 Aug 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bowater containers north east li mited\certificate issued on 01/09/95

Documents

View document PDF

Legacy

Date: 23 Aug 1995

Category: Address

Type: 287

Description: Registered office changed on 23/08/95 from: 9TH floor west bowater house knightsbridge london SW1X 7NN

Documents

View document PDF

Legacy

Date: 20 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 1995

Category: Annual-return

Type: 363x

Description: Return made up to 02/05/95; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 30 Mar 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jul 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 1994

Category: Annual-return

Type: 363x

Description: Return made up to 02/05/94; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Mar 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Accounts with made up date

Date: 13 May 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 13 May 1993

Category: Annual-return

Type: 363x

Description: Return made up to 02/05/93; full list of members

Documents

View document PDF

Legacy

Date: 31 May 1992

Category: Annual-return

Type: 363x

Description: Return made up to 02/05/92; full list of members

Documents

View document PDF

Legacy

Date: 27 May 1992

Category: Address

Type: 287

Description: Registered office changed on 27/05/92 from: bowater house knightsbridge london SW1X 7LT

Documents

View document PDF

Accounts with made up date

Date: 25 Mar 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 03 Jun 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 1991

Category: Annual-return

Type: 363x

Description: Return made up to 02/05/91; full list of members

Documents

View document PDF

Resolution

Date: 03 Jan 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 24 May 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 24 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 02/05/90; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Oct 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 23 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 18/05/89; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 13 Jun 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 03/06/88; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 1987

Category: Accounts

Type: 225(2)

Description: Accounting reference date shortened from 31/03 to 31/12

Documents

View document PDF

Legacy

Date: 30 Jun 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 05 May 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 05 May 1987

Category: Annual-return

Type: 363

Description: Return made up to 29/04/87; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 22 Jul 1986

Category: Gazette

Type: GAZ(U)

Description: Gazettable document

Documents

View document PDF


Some Companies

BIMETAL TOOLS LIMITED

71 THE HUNDRED,ROMSEY,SO51 8BZ

Number:09798687
Status:ACTIVE
Category:Private Limited Company

CITY AND COUNTY ROOFING AND BUILDING UK LTD

17 WOODLAND LEA,PETERBOROUGH,PE6 7EF

Number:11871516
Status:ACTIVE
Category:Private Limited Company

FALCON INVEST LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:06518490
Status:ACTIVE
Category:Private Limited Company

MAX AND TRU LTD

11 ST ANDREWS ROAD,LONDON,NW11 0PH

Number:11540292
Status:ACTIVE
Category:Private Limited Company

OFFBEET LIMITED

GROUND FLOOR CROMWELL HOUSE,WINCHESTER,SO23 7BT

Number:10735741
Status:ACTIVE
Category:Private Limited Company

SABSAR LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11877063
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source