Company NameScapa (No.1) Limited
DirectorsCathryn Alix Green and Paul Anthony Garvey
Company StatusDissolved
Company Number01812367
CategoryPrivate Limited Company
Incorporation Date30 April 1984(40 years ago)
Previous NamePlasmar Fabrications 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(14 years, 6 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
Appointed20 November 1998(14 years, 6 months after company formation)
Appointment Duration25 years, 5 months
RoleAssistant Secretary
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(19 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address36 Douglas Lane
Grimsargh
Preston
Lancashire
PR2 5JF
Director NameRobert William Walker
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 November 1994)
RoleCompany Director
Correspondence AddressArcot Rudgeheath Road
Claverley
Wolverhampton
Shropshire
WV5 7DJ
Director NameKenneth Strong
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 November 1994)
RoleCompany Director
Correspondence Address7 Besford Grove
Monkspath
Solihull
West Midlands
B90 4YU
Secretary NameRobert William Walker
NationalityBritish
StatusResigned
Appointed13 April 1991(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 November 1994)
RoleCompany Director
Correspondence AddressArcot Rudgeheath Road
Claverley
Wolverhampton
Shropshire
WV5 7DJ
Director NameMr Jonathan Paul Irwin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 1996)
RoleCompany Director
Correspondence Address37 Nares Road
Witton
Blackburn
Lancashire
BB2 2TH
Director NameDavid Hardman
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 1996)
RoleCompany Director
Correspondence Address68 Holcombe Road
Tottington
Bury
Lancashire
BL8 4BT
Secretary NameMr Jonathan Paul Irwin
NationalityBritish
StatusResigned
Appointed11 November 1994(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 1996)
RoleCompany Director
Correspondence Address37 Nares Road
Witton
Blackburn
Lancashire
BB2 2TH
Director NameMr Robert Waring
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(12 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 April 1997)
RoleAccountant
Correspondence Address81 Edge End Lane
Great Harwood
Blackburn
Lancashire
BB6 7QD
Director NameMr Ian James Chew
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(12 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 April 1997)
RoleCompany Director
Correspondence Address14 The Hawthorns
Wilpshire
Blackburn
Lancashire
BB1 9JW
Secretary NameMr Robert Waring
NationalityBritish
StatusResigned
Appointed01 September 1996(12 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 April 1997)
RoleAccountant
Correspondence Address81 Edge End Lane
Great Harwood
Blackburn
Lancashire
BB6 7QD
Director NameRobin Christian Bellhouse
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(13 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 1998)
RoleChartered Secretary
Correspondence Address44 Blinco Grove
Cambridge
CB1 7TS
Director NameAlan Charles Wallwork
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1999)
RoleChartered Secretary
Correspondence Address14 Selworthy Road
Birkdale
Southport
Merseyside
PR8 2NS
Secretary NameRobin Christian Bellhouse
NationalityBritish
StatusResigned
Appointed28 April 1997(13 years after company formation)
Appointment Duration1 year, 6 months (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(15 years, 5 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(17 years, 8 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

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 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 November 2005Declaration of solvency (3 pages)
2 November 2005Appointment of a voluntary liquidator (1 page)
22 June 2005Director's particulars changed (1 page)
11 April 2005Return made up to 25/03/05; full list of members (7 pages)
6 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
17 May 2004Director's particulars changed (2 pages)
31 March 2004Return made up to 25/03/04; full list of members (7 pages)
22 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
1 April 2003Return made up to 25/03/03; 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 (7 pages)
12 June 2002Director's particulars changed (1 page)
29 March 2002Return made up to 25/03/02; full list of members (6 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
22 August 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
9 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(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 (11 pages)
3 January 2001Secretary's particulars changed;director's particulars changed (1 page)
4 April 2000Return made up to 25/03/00; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (6 pages)
29 December 1999Director's particulars changed (1 page)
19 October 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
19 March 1999Return made up to 25/03/99; full list of members (6 pages)
27 November 1998New secretary appointed;new director appointed (2 pages)
27 November 1998Secretary resigned;director resigned (1 page)
1 October 1998Auditor's resignation (2 pages)
6 August 1998Full accounts made up to 31 March 1998 (7 pages)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 March 1998Return made up to 25/03/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
17 July 1997Director's particulars changed (2 pages)
7 May 1997New secretary appointed;new director appointed (2 pages)
7 May 1997Registered office changed on 07/05/97 from: neachells lane wednesfield wolverhampton west midlands WV11 3QG (1 page)
7 May 1997Secretary resigned;director resigned (1 page)
7 May 1997Return made up to 25/03/96; no change of members (4 pages)
7 May 1997New director appointed (6 pages)
7 May 1997Director resigned (1 page)
25 April 1997Return made up to 25/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 February 1997Company name changed plasmar fabrications LIMITED\certificate issued on 18/02/97 (2 pages)
2 October 1996Full accounts made up to 31 March 1996 (6 pages)
29 September 1996New director appointed (2 pages)
29 September 1996Secretary resigned;director resigned (1 page)
29 September 1996New secretary appointed;new director appointed (2 pages)
29 September 1996Director resigned (1 page)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
9 February 1996Full accounts made up to 31 March 1995 (7 pages)
27 June 1995Return made up to 25/03/95; full list of members
  • 363(287) ‐ Registered office changed on 27/06/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
15 March 1995Registered office changed on 15/03/95 from: neachells lane, wednesfield, wolverhampton, west midlands. WV11 3QG. (1 page)
15 March 1995Director resigned;new director appointed (3 pages)
27 September 1991Accounts for a small company made up to 30 September 1990 (5 pages)
12 February 1987Full accounts made up to 30 September 1985 (12 pages)