Company NameScapa Limited
DirectorsCathryn Alix Green and Paul Anthony Garvey
Company StatusDissolved
Company Number00543731
CategoryPrivate Limited Company
Incorporation Date25 January 1955(69 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameCathryn Alix Green
NationalityBritish
StatusCurrent
Appointed30 September 1999(44 years, 8 months after company formation)
Appointment Duration24 years, 6 months
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
StatusCurrent
Appointed19 October 2001(46 years, 9 months after company formation)
Appointment Duration22 years, 6 months
RoleSecretary
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NamePaul Anthony Garvey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(48 years, 6 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address36 Douglas Lane
Grimsargh
Preston
Lancashire
PR2 5JF
Director NameMr Brian Bertrand Buckley
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(36 years, 5 months after company formation)
Appointment Duration3 years (resigned 18 June 1994)
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(36 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 October 1993)
RoleGroup Chairman
Correspondence AddressThe Old Vicarage
Hoghton
Preston
Lancashire
PR5 0SJ
Secretary NameMr Brian Bertrand Buckley
NationalityBritish
StatusResigned
Appointed18 June 1991(36 years, 5 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
Appointed01 April 1993(38 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 October 2001)
RoleGroup Chief Executive
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
Appointed01 April 1993(38 years, 2 months after company formation)
Appointment Duration2 years, 8 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(40 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1999)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence Address19 Hazelewell Road
Putney
London
SW15 6GT
Secretary NameAlan Charles Wallwork
NationalityBritish
StatusResigned
Appointed14 October 1996(41 years, 9 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(44 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 January 2002)
RoleCompany Director
Correspondence Address17 Browgate
Sawley
Clitheroe
Lancashire
BB7 4NB
Director NameSharron Fletcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(47 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2003)
RoleAccountant
Correspondence Address22 Clifton Street
Sough
Lancashire
BB18 6SX

Location

Registered AddressInternational Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£51,809
Current Liabilities£221,246

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 May 2006Dissolved (1 page)
22 February 2006Return of final meeting in a members' voluntary winding up (3 pages)
10 November 2005Registered office changed on 10/11/05 from: oakfield house 93 preston new road blackburn lancashire, BB2 6AY (1 page)
4 November 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
2 November 2005Appointment of a voluntary liquidator (1 page)
2 November 2005Declaration of solvency (3 pages)
2 November 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
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 (7 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 (7 pages)
12 August 2003Director resigned (1 page)
12 August 2003Return made up to 04/08/03; full list of members (7 pages)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
25 March 2003Auditor's resignation (1 page)
23 December 2002Accounts for a dormant company made up to 31 March 2002 (8 pages)
12 June 2002Director's particulars changed (1 page)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
25 October 2001New director appointed (3 pages)
25 October 2001Director resigned (1 page)
9 August 2001Return made up to 04/08/01; full list of members (6 pages)
22 January 2001Full accounts made up to 31 March 2000 (17 pages)
3 January 2001Secretary's particulars changed (1 page)
16 August 2000Return made up to 04/08/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
29 December 1999Director's particulars changed (1 page)
19 October 1999Director resigned (1 page)
19 October 1999New secretary appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999New director appointed (2 pages)
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 (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)
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 (10 pages)
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)
29 June 1995Return made up to 18/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1990Accounts for a dormant company made up to 31 March 1990 (2 pages)
4 May 1983Accounts made up to 31 March 1982 (3 pages)