SCA CORRUGATED CASES LIMITED
FAVERDALE INDUSTRIAL ESTATE

Hellopages » County Durham » Darlington » DL3 0PE

Company number 00351417
Status Liquidation
Incorporation Date 1 April 1939
Company Type Private Limited Company
Address SCA PACKAGING FINANCE SHARED, SERVICE CENTRE FAVERDALE, FAVERDALE INDUSTRIAL ESTATE, DARLINGTON CO DURHAM, DL3 0PE
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a members' voluntary winding up. The most likely internet sites of SCA CORRUGATED CASES LIMITED are www.scacorrugatedcases.co.uk, and www.sca-corrugated-cases.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and six months. Sca Corrugated Cases Limited is a Private Limited Company. The company registration number is 00351417. Sca Corrugated Cases Limited has been working since 01 April 1939. The present status of the company is Liquidation. The registered address of Sca Corrugated Cases Limited is Sca Packaging Finance Shared Service Centre Faverdale Faverdale Industrial Estate Darlington Co Durham Dl3 0pe. . EYLES, Melanie is a Secretary of the company. Secretary FLETCHER, Linda Elizabeth has been resigned. Secretary JOHNSTONE, Howard Mills has been resigned. Secretary STAPLES, Anthony John has been resigned. Director BERTORP, Sven Anders Michael has been resigned. Director HOLDRON, Richard Lancaster has been resigned. Director MILLER, Brian Joseph has been resigned. Director NORDENO, Lars Henrik Borje has been resigned. Director RICE, Thomas Anthony has been resigned. Director RIETZ, Ake Carl Lennart has been resigned. Director SNAPE, Charles Neil has been resigned. Director STEAD, David Richard has been resigned. Director THORNE, Anthony David has been resigned. Director VAN SEVENDONCK, Francis has been resigned. Director WILLIAMS, John David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
EYLES, Melanie
Appointed Date: 29 June 2007

Resigned Directors

Secretary
FLETCHER, Linda Elizabeth
Resigned: 01 December 1995
Appointed Date: 31 August 1993

Secretary
JOHNSTONE, Howard Mills
Resigned: 31 August 1993

Secretary
STAPLES, Anthony John
Resigned: 29 June 2007
Appointed Date: 01 December 1995

Director
BERTORP, Sven Anders Michael
Resigned: 11 September 1992
76 years old

Director
HOLDRON, Richard Lancaster
Resigned: 15 January 2001
Appointed Date: 03 December 1996
78 years old

Director
MILLER, Brian Joseph
Resigned: 03 September 2008
Appointed Date: 16 October 2006
69 years old

Director
NORDENO, Lars Henrik Borje
Resigned: 11 September 1992
92 years old

Director
RICE, Thomas Anthony
Resigned: 30 September 2008
Appointed Date: 16 October 2006
59 years old

Director
RIETZ, Ake Carl Lennart
Resigned: 11 September 1992
80 years old

Director
SNAPE, Charles Neil
Resigned: 22 June 1998
Appointed Date: 11 September 1992
83 years old

Director
STEAD, David Richard
Resigned: 12 June 2007
Appointed Date: 15 January 2001
70 years old

Director
THORNE, Anthony David
Resigned: 01 October 2000
Appointed Date: 15 February 1995
75 years old

Director
VAN SEVENDONCK, Francis
Resigned: 15 February 1995
Appointed Date: 11 September 1992
79 years old

Director
WILLIAMS, John David
Resigned: 12 June 2007
Appointed Date: 15 January 2001
71 years old

SCA CORRUGATED CASES LIMITED Events

27 Mar 2015
Restoration by order of the court
30 Jun 2011
Final Gazette dissolved following liquidation
31 Mar 2011
Return of final meeting in a members' voluntary winding up
30 Mar 2011
Liquidators' statement of receipts and payments to 14 March 2011
12 Oct 2010
Liquidators' statement of receipts and payments to 14 September 2010
...
... and 100 more events
15 May 1986
Registered office changed on 15/05/86 from: cobdown house london road ditton maidstone kent ME20 6DQ

14 Aug 1982
Accounts made up to 4 April 1982
04 Aug 1981
Accounts made up to 29 March 1981
07 Aug 1980
Accounts made up to 31 March 1980
01 Apr 1939
Incorporation