Company NameScapa Denver (South) Limited
Company StatusDissolved
Company Number03650261
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 6 months ago)
Dissolution Date21 January 2011 (13 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 NameMark Robert Stirzaker
NationalityBritish
StatusClosed
Appointed23 December 2005(7 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 21 January 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Director NameMark Robert Stirzaker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2006(8 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 21 January 2011)
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(8 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 21 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWatling Heyes
Chester Road
Kelsall
Cheshire
CW6 0RS
Director NameIan Anthony Baxter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Hazel Road
Altrincham
Cheshire
WA14 1JL
Director NamePatrick Harrigan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address5809 Valley Mist Court
Nc 27613
Raleigh
United States
Director NameRichard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Browgate
Sawley
Clitheroe
Lancashire
BB7 4NB
Director NameMr Derek Edmund Piers Walter
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hazelewell Road
Putney
London
SW15 6GT
Secretary NameAlan Charles Wallwork
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Selworthy Road
Birkdale
Southport
Merseyside
PR8 2NS
Director NameCathryn Alix Green
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(11 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2003)
RoleSecretary
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Secretary NameCathryn Alix Green
NationalityBritish
StatusResigned
Appointed30 September 1999(11 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 23 December 2005)
RoleAsst. Secretary
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameElizabeth Joy Rowe
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2003)
RoleAccountant
Correspondence AddressApplegarth
White House Lane Great Eccleston
Preston
PR3 0XB
Director NameSharron Fletcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2003)
RoleAccountant
Correspondence Address22 Clifton Street
Sough
Lancashire
BB18 6SX
Director NameMr Colin Meadows White
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Acres Whiteacre Lane
Barrow
Clitheroe
Lancashire
BB7 9BH
Director NameMr Anthony Lester Watson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFernroyde
17 Ben Rhydding Drive
Ilkley
West Yorkshire
LS29 8AY
Director NamePaul Anthony Garvey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(8 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 May 2007)
RoleAccountant
Correspondence Address36 Douglas Lane
Grimsargh
Preston
Lancashire
PR2 5JF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 January 2011Final Gazette dissolved following liquidation (1 page)
21 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
21 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
17 August 2010Registered office address changed from Manchester Road Ashton Under Lyne Manchester OL7 0ED on 17 August 2010 (2 pages)
17 August 2010Registered office address changed from Manchester Road Ashton Under Lyne Manchester OL7 0ED on 17 August 2010 (2 pages)
12 August 2010Declaration of solvency (4 pages)
12 August 2010Appointment of a voluntary liquidator (1 page)
12 August 2010Declaration of solvency (4 pages)
12 August 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-07-29
(1 page)
12 August 2010Appointment of a voluntary liquidator (1 page)
12 August 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 June 2010Full accounts made up to 31 March 2010 (12 pages)
15 June 2010Full accounts made up to 31 March 2010 (12 pages)
19 October 2009Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 1,200,003
(5 pages)
19 October 2009Director's details changed for Mark Robert Stirzaker on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 1,200,003
(5 pages)
19 October 2009Director's details changed for Brian Thomas Tenner on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mark Robert Stirzaker on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mark Robert Stirzaker on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Brian Thomas Tenner on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 1,200,003
(5 pages)
19 October 2009Director's details changed for Brian Thomas Tenner on 1 October 2009 (2 pages)
11 June 2009Full accounts made up to 31 March 2009 (12 pages)
11 June 2009Full accounts made up to 31 March 2009 (12 pages)
9 October 2008Return made up to 09/10/08; full list of members (3 pages)
9 October 2008Return made up to 09/10/08; full list of members (3 pages)
9 June 2008Full accounts made up to 31 March 2008 (12 pages)
9 June 2008Full accounts made up to 31 March 2008 (12 pages)
10 October 2007Return made up to 09/10/07; full list of members (2 pages)
10 October 2007Return made up to 09/10/07; full list of members (2 pages)
12 September 2007Full accounts made up to 31 March 2007 (12 pages)
12 September 2007Full accounts made up to 31 March 2007 (12 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
8 January 2007New director appointed (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
3 November 2006Return made up to 09/10/06; full list of members (2 pages)
3 November 2006Return made up to 09/10/06; full list of members (2 pages)
18 July 2006Full accounts made up to 31 March 2006 (12 pages)
18 July 2006Full accounts made up to 31 March 2006 (12 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006New secretary appointed (2 pages)
10 January 2006Secretary resigned (1 page)
21 December 2005Registered office changed on 21/12/05 from: oakfield house 93 preston new road blackburn lancashire BB2 6AY (1 page)
21 December 2005Registered office changed on 21/12/05 from: oakfield house 93 preston new road blackburn lancashire BB2 6AY (1 page)
26 October 2005Full accounts made up to 31 March 2005 (12 pages)
26 October 2005Full accounts made up to 31 March 2005 (12 pages)
24 October 2005Return made up to 09/10/05; full list of members (6 pages)
24 October 2005Return made up to 09/10/05; full list of members (6 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
10 November 2004Return made up to 09/10/04; full list of members (7 pages)
10 November 2004Return made up to 09/10/04; full list of members (7 pages)
6 October 2004Full accounts made up to 31 March 2004 (11 pages)
6 October 2004Full accounts made up to 31 March 2004 (11 pages)
5 March 2004Full accounts made up to 31 March 2003 (12 pages)
5 March 2004Full accounts made up to 31 March 2003 (12 pages)
5 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
22 October 2003Full accounts made up to 31 March 2002 (12 pages)
22 October 2003Full accounts made up to 31 March 2002 (12 pages)
16 October 2003Return made up to 09/10/03; full list of members (7 pages)
16 October 2003Return made up to 09/10/03; full list of members (7 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
25 March 2003Auditor's resignation (1 page)
25 March 2003Auditor's resignation (1 page)
22 October 2002Return made up to 09/10/02; full list of members (7 pages)
22 October 2002Return made up to 09/10/02; full list of members (7 pages)
12 June 2002Director's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
2 June 2002Director's particulars changed (1 page)
2 June 2002Director's particulars changed (1 page)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
16 October 2001Return made up to 09/10/01; full list of members (7 pages)
16 October 2001Return made up to 09/10/01; full list of members (7 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
22 January 2001Full accounts made up to 31 March 2000 (11 pages)
22 January 2001Full accounts made up to 31 March 2000 (11 pages)
3 January 2001Secretary's particulars changed;director's particulars changed (1 page)
3 January 2001Secretary's particulars changed;director's particulars changed (1 page)
12 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2000Return made up to 09/10/00; full list of members (7 pages)
3 May 2000Full accounts made up to 31 March 1999 (9 pages)
3 May 2000Full accounts made up to 31 March 1999 (9 pages)
6 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
6 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
29 December 1999Director's particulars changed (1 page)
29 December 1999Director's particulars changed (1 page)
29 October 1999Return made up to 09/10/99; full list of members (6 pages)
29 October 1999Return made up to 09/10/99; full list of members (6 pages)
19 October 1999New secretary appointed;new director appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999Secretary resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999New secretary appointed;new director appointed (2 pages)
19 October 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
26 October 1998Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
26 October 1998Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Secretary resigned (1 page)
19 October 1998New secretary appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998New secretary appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
9 October 1998Incorporation (18 pages)
9 October 1998Incorporation (18 pages)