Company NameScapa Industrial Textiles Limited
DirectorsCathryn Alix Green and Paul Anthony Garvey
Company StatusDissolved
Company Number00667349
CategoryPrivate Limited Company
Incorporation Date11 August 1960(63 years, 9 months ago)
Previous NameScapa-Porritt Limited

Business Activity

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

Directors

Director NameCathryn Alix Green
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1998(38 years, 3 months after company formation)
Appointment Duration25 years, 5 months
RoleSecretary
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Secretary NameCathryn Alix Green
NationalityBritish
StatusCurrent
Appointed30 September 1999(39 years, 1 month after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
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(43 years after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address36 Douglas Lane
Grimsargh
Preston
Lancashire
PR2 5JF
Director NameArthur John Ainsworth
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(31 years, 10 months after company formation)
Appointment Duration2 days (resigned 26 June 1992)
RoleCompany Director
Correspondence AddressBoarded Barn
Bluestone Lane Mawkesley
Ormskirk
Lancashire
LE0 2PS
Director NameMr Brian George Littler
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(31 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address2 Sawrey Court
Clayton Le Moors
Accrington
Lancashire
BB5 5GD
Secretary NameMr Harry Berry
NationalityBritish
StatusResigned
Appointed24 June 1992(31 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address36 Beechfields
Eccleston
Chorley
Lancashire
PR7 5RE
Director NameMr Harry Berry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(31 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address36 Beechfields
Eccleston
Chorley
Lancashire
PR7 5RE
Director NameDavid Hardman
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(34 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 15 June 1998)
RoleCompany Director
Correspondence Address68 Holcombe Road
Tottington
Bury
Lancashire
BL8 4BT
Director NameMr Peter Stoyle James
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(34 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1997)
RoleDivisional Director
Country of ResidenceEngland
Correspondence Address7 Vicarage Close
Station Road Wrea Green
Preston
Lancashire
PR4 2PQ
Secretary NameMr Brian Bertrand Buckley
NationalityBritish
StatusResigned
Appointed01 October 1994(34 years, 1 month after company formation)
Appointment Duration2 years (resigned 14 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenfro 8 Brundhurst Fold
Mellor
Blackburn
Lancashire
BB2 7JT
Secretary NameAlan Charles Wallwork
NationalityBritish
StatusResigned
Appointed14 October 1996(36 years, 2 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 NameAlan Charles Wallwork
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(36 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1999)
RoleChartered Secretary
Correspondence Address14 Selworthy Road
Birkdale
Southport
Merseyside
PR8 2NS
Director NameRobin Christian Bellhouse
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(37 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 November 1998)
RoleChartered Secretary
Correspondence Address44 Blinco Grove
Cambridge
CB1 7TS
Director NameRichard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(39 years, 1 month 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(41 years, 5 months 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£6,668,311

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 May 2006Dissolved (1 page)
21 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 (6 pages)
2 November 2005Declaration of solvency (3 pages)
2 November 2005Appointment of a voluntary liquidator (1 page)
2 November 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 July 2005Return made up to 14/07/05; 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)
20 July 2004Return made up to 14/07/04; 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)
28 August 2003Memorandum and Articles of Association (44 pages)
23 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
23 July 2003Return made up to 14/07/03; full list of members (7 pages)
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 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
19 July 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
17 July 2001Return made up to 14/07/01; full list of members (6 pages)
21 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/03/01
(1 page)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
3 January 2001Secretary's particulars changed;director's particulars changed (1 page)
20 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Full accounts made up to 31 March 1999 (9 pages)
29 December 1999Director's particulars changed (1 page)
19 October 1999Secretary resigned;director resigned (1 page)
19 October 1999New secretary appointed (2 pages)
19 October 1999New director appointed (2 pages)
6 September 1999Return made up to 14/07/99; full list of members (5 pages)
27 November 1998Director resigned (1 page)
27 November 1998New secretary appointed;new director appointed (2 pages)
1 October 1998Auditor's resignation (2 pages)
25 August 1998Return made up to 14/07/98; full list of members (11 pages)
6 August 1998Full accounts made up to 31 March 1998 (8 pages)
21 June 1998New director appointed (2 pages)
21 June 1998Director resigned (1 page)
11 August 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 July 1997Secretary's particulars changed;director's particulars changed (2 pages)
14 April 1997Ad 20/03/97--------- £ si 2918311@1=2918311 £ ic 3750000/6668311 (2 pages)
14 April 1997£ nc 3750000/10270000 18/12/96 (1 page)
14 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 April 1997Director resigned (1 page)
17 December 1996New director appointed (6 pages)
24 October 1996New secretary appointed (2 pages)
17 October 1996Secretary resigned (1 page)
16 August 1996Full accounts made up to 31 March 1996 (7 pages)
7 August 1996Nc inc already adjusted 10/06/96 (1 page)
3 August 1996Return made up to 14/07/96; full list of members (6 pages)
31 October 1995Full accounts made up to 31 March 1995 (7 pages)
29 June 1995Return made up to 24/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1994Full accounts made up to 31 March 1994 (7 pages)
7 July 1982Accounts made up to 31 March 1982 (5 pages)