Company NameScapa Manufacturing Co. Limited
Company StatusDissolved
Company Number00504864
CategoryPrivate Limited Company
Incorporation Date27 February 1952(72 years, 2 months ago)
Dissolution Date6 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Robert Stirzaker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2005(53 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 06 November 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Secretary NameMark Robert Stirzaker
NationalityBritish
StatusClosed
Appointed23 December 2005(53 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 06 November 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Director NameMr Brian Thomas Tenner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(55 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 06 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWatling Heyes
Chester Road
Kelsall
Cheshire
CW6 0RS
Director NameMr Brian Bertrand Buckley
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(39 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 September 1993)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBenfro 8 Brundhurst Fold
Mellor
Blackburn
Lancashire
BB2 7JT
Director NameRalph William Goodall
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(39 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 September 1993)
RoleGroup Chairman
Correspondence AddressThe Old Vicarage
Hoghton
Preston
Lancashire
PR5 0SJ
Secretary NameMr Brian Bertrand Buckley
NationalityBritish
StatusResigned
Appointed18 June 1991(39 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenfro 8 Brundhurst Fold
Mellor
Blackburn
Lancashire
BB2 7JT
Director NameDavid Moncrieff Dunn
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(41 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 October 2001)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressLongreach
53 Selworthy Road
Southport
Merseyside
PR8 2HX
Director NameHarry Tuley
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(41 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 December 1995)
RoleGroup Chairman
Country of ResidenceEngland
Correspondence AddressThe Stables Read Hall Court
Off Hammond Drive Read
Burnley
Lancashire
BB12 7RU
Director NameMr Derek Edmund Piers Walter
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(43 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1999)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address19 Hazelewell Road
Putney
London
SW15 6GT
Secretary NameAlan Charles Wallwork
NationalityBritish
StatusResigned
Appointed14 October 1996(44 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address14 Selworthy Road
Birkdale
Southport
Merseyside
PR8 2NS
Director NameRichard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(47 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 January 2002)
RoleCompany Director
Correspondence Address17 Browgate
Sawley
Clitheroe
Lancashire
BB7 4NB
Secretary NameCathryn Alix Green
NationalityBritish
StatusResigned
Appointed30 September 1999(47 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 December 2005)
RoleCompany Director
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameCathryn Alix Green
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(49 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 December 2005)
RoleSecretary
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameSharron Fletcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(49 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2003)
RoleAccountant
Correspondence Address22 Clifton Street
Sough
Lancashire
BB18 6SX
Director NamePaul Anthony Garvey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(51 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address36 Douglas Lane
Grimsargh
Preston
Lancashire
PR2 5JF

Location

Registered Address3rd Floor
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2009Return of final meeting in a members' voluntary winding up (3 pages)
4 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 November 2008Declaration of solvency (3 pages)
24 November 2008Appointment of a voluntary liquidator (1 page)
21 November 2008Registered office changed on 21/11/2008 from manchester road ashton under lyne manchester OL7 0ED (1 page)
6 August 2008Return made up to 04/08/08; full list of members (4 pages)
3 June 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
5 September 2007New director appointed (2 pages)
4 September 2007Return made up to 04/08/07; full list of members (2 pages)
4 September 2007New director appointed (1 page)
26 June 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
22 June 2007Director resigned (1 page)
30 August 2006Return made up to 04/08/06; full list of members (7 pages)
17 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006New secretary appointed;new director appointed (2 pages)
21 December 2005Registered office changed on 21/12/05 from: oakfield house 93 preston new road blackburn lancs BB2 6AY (1 page)
4 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
17 August 2005Return made up to 04/08/05; full list of members (7 pages)
22 June 2005Director's particulars changed (1 page)
6 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
19 August 2004Return made up to 04/08/04; full list of members (7 pages)
17 May 2004Director's particulars changed (2 pages)
22 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
12 August 2003Director resigned (1 page)
12 August 2003Return made up to 04/08/03; full list of members (7 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
25 March 2003Auditor's resignation (1 page)
16 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
12 June 2002Director's particulars changed (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 October 2001New director appointed (1 page)
19 October 2001Director resigned (1 page)
9 August 2001Return made up to 04/08/01; full list of members (6 pages)
19 July 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
21 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/03/01
(1 page)
22 January 2001Full accounts made up to 31 March 2000 (10 pages)
3 January 2001Secretary's particulars changed (1 page)
16 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
29 December 1999Director's particulars changed (1 page)
19 October 1999Secretary resigned (1 page)
19 October 1999New secretary appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
25 August 1999Return made up to 04/08/99; full list of members (5 pages)
1 October 1998Auditor's resignation (2 pages)
25 August 1998Return made up to 14/07/98; full list of members (6 pages)
6 August 1998Full accounts made up to 31 March 1998 (9 pages)
22 September 1997Full accounts made up to 31 March 1997 (10 pages)
11 August 1997Return made up to 14/07/97; full list of members (6 pages)
17 July 1997Secretary's particulars changed (2 pages)
14 April 1997£ nc 500000/2000000 18/12/96 (1 page)
14 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1997Ad 20/03/97--------- £ si 364789@1=364789 £ ic 500000/864789 (2 pages)
14 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 October 1996New secretary appointed (2 pages)
17 October 1996Secretary resigned (1 page)
2 October 1996Director's particulars changed (1 page)
16 August 1996Full accounts made up to 31 March 1996 (9 pages)
13 August 1996Ad 15/07/96--------- £ si 499000@1=499000 £ ic 1000/500000 (2 pages)
7 August 1996Nc inc already adjusted 10/06/96 (1 page)
7 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 August 1996Return made up to 14/07/96; full list of members (6 pages)
15 December 1995Director resigned (2 pages)
15 December 1995New director appointed (2 pages)
18 July 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
29 June 1995Return made up to 18/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1994Accounts for a dormant company made up to 31 March 1994 (2 pages)
4 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
13 August 1982Accounts made up to 31 March 1982 (3 pages)