Company NameScapa Holdings Limited
Company StatusDissolved
Company Number00103718
CategoryPrivate Limited Company
Incorporation Date26 June 1909(114 years, 10 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)
Previous NameScapa Manufacturing Co. Limited

Business Activity

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

Directors

Director NameMr Matthew John Fowler
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(101 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Director NameMr Paul Edwards
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2012(102 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 27 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Secretary NameMs Rebecca Smith
StatusClosed
Appointed07 September 2012(103 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 27 October 2015)
RoleCompany Director
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Director NameMr Brian Bertrand Buckley
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(82 years after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 1993)
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(82 years after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 1993)
RoleGroup Chairman
Correspondence AddressThe Old Vicarage
Hoghton
Preston
Lancashire
PR5 0SJ
Secretary NameMr Brian Bertrand Buckley
NationalityBritish
StatusResigned
Appointed18 June 1991(82 years 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
Appointed10 September 1993(84 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 October 2001)
RoleChairman
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
Appointed10 September 1993(84 years, 3 months after company formation)
Appointment Duration2 years, 2 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(86 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1999)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address19 Hazelewell Road
Putney
London
SW15 6GT
Secretary NameAlan Charles Wallwork
NationalityBritish
StatusResigned
Appointed14 October 1996(87 years, 4 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(90 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 January 2002)
RoleCompany Director
Correspondence Address17 Browgate
Sawley
Clitheroe
Lancashire
BB7 4NB
Secretary NameCathryn Alix Green
NationalityBritish
StatusResigned
Appointed30 September 1999(90 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 December 2005)
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
StatusResigned
Appointed19 October 2001(92 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 December 2005)
RoleSecretary
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameSharron Fletcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(92 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2003)
RoleAccountant
Correspondence Address22 Clifton Street
Sough
Lancashire
BB18 6SX
Director NamePaul Anthony Garvey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(94 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address36 Douglas Lane
Grimsargh
Preston
Lancashire
PR2 5JF
Director NameMark Robert Stirzaker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(96 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Secretary NameMark Robert Stirzaker
NationalityBritish
StatusResigned
Appointed23 December 2005(96 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2012)
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
StatusResigned
Appointed14 June 2007(98 years after company formation)
Appointment Duration3 years, 2 months (resigned 18 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWatling Heyes
Chester Road
Kelsall
Cheshire
CW6 0RS
Secretary NamePaul Edwards
NationalityBritish
StatusResigned
Appointed31 March 2012(102 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 September 2012)
RoleCompany Director
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED

Contact

Websitewww.scapaeurope.com

Location

Registered AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardAudenshaw
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1000 at €1Porritts & Spencer LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£801

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015Application to strike the company off the register (3 pages)
30 June 2015Application to strike the company off the register (3 pages)
31 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
31 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • EUR 1,000
(4 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • EUR 1,000
(4 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • EUR 1,000
(4 pages)
2 July 2014Full accounts made up to 31 March 2014 (14 pages)
2 July 2014Full accounts made up to 31 March 2014 (14 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
24 June 2013Full accounts made up to 31 March 2013 (14 pages)
24 June 2013Full accounts made up to 31 March 2013 (14 pages)
7 September 2012Appointment of Ms Rebecca Smith as a secretary (1 page)
7 September 2012Appointment of Ms Rebecca Smith as a secretary (1 page)
7 September 2012Termination of appointment of Paul Edwards as a secretary (1 page)
7 September 2012Termination of appointment of Paul Edwards as a secretary (1 page)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
4 July 2012Full accounts made up to 31 March 2012 (13 pages)
4 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 July 2012Statement of capital on 4 July 2012
  • EUR 1,000
(4 pages)
4 July 2012Statement of capital on 4 July 2012
  • EUR 1,000
(4 pages)
4 July 2012Solvency statement dated 27/06/12 (1 page)
4 July 2012Statement by directors (1 page)
4 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 July 2012Statement by directors (1 page)
4 July 2012Full accounts made up to 31 March 2012 (13 pages)
4 July 2012Statement of capital on 4 July 2012
  • EUR 1,000
(4 pages)
4 July 2012Solvency statement dated 27/06/12 (1 page)
25 April 2012Termination of appointment of Mark Stirzaker as a secretary (2 pages)
25 April 2012Appointment of Paul Edwards as a secretary (3 pages)
25 April 2012Termination of appointment of Mark Stirzaker as a secretary (2 pages)
25 April 2012Termination of appointment of Mark Stirzaker as a director (2 pages)
25 April 2012Appointment of Paul Edwards as a director (4 pages)
25 April 2012Termination of appointment of Mark Stirzaker as a director (2 pages)
25 April 2012Appointment of Paul Edwards as a director (4 pages)
25 April 2012Appointment of Paul Edwards as a secretary (3 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
15 June 2011Full accounts made up to 31 March 2011 (13 pages)
15 June 2011Full accounts made up to 31 March 2011 (13 pages)
15 September 2010Director's details changed for Matthew John Fowler on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Matthew John Fowler on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Matthew John Fowler on 1 September 2010 (2 pages)
25 August 2010Appointment of Matthew John Fowler as a director (3 pages)
25 August 2010Termination of appointment of Brian Tenner as a director (2 pages)
25 August 2010Termination of appointment of Brian Tenner as a director (2 pages)
25 August 2010Appointment of Matthew John Fowler as a director (3 pages)
16 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
15 June 2010Full accounts made up to 31 March 2010 (11 pages)
15 June 2010Full accounts made up to 31 March 2010 (11 pages)
15 October 2009Statement by directors (1 page)
15 October 2009Solvency statement dated 21/09/09 (1 page)
15 October 2009Statement of capital on 15 October 2009
  • GBP 1
(1 page)
15 October 2009Statement by directors (1 page)
15 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel share prem ac
(1 page)
15 October 2009Statement of capital on 15 October 2009
  • GBP 1
(1 page)
15 October 2009Solvency statement dated 21/09/09 (1 page)
15 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel share prem ac
(1 page)
15 September 2009Return made up to 04/08/09; full list of members (3 pages)
15 September 2009Return made up to 04/08/09; full list of members (3 pages)
11 June 2009Full accounts made up to 31 March 2009 (11 pages)
11 June 2009Full accounts made up to 31 March 2009 (11 pages)
6 August 2008Return made up to 04/08/08; full list of members (3 pages)
6 August 2008Return made up to 04/08/08; full list of members (3 pages)
9 June 2008Full accounts made up to 31 March 2008 (11 pages)
9 June 2008Full accounts made up to 31 March 2008 (11 pages)
21 August 2007Return made up to 04/08/07; full list of members (2 pages)
21 August 2007Return made up to 04/08/07; full list of members (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
26 June 2007Full accounts made up to 31 March 2007 (11 pages)
26 June 2007Full accounts made up to 31 March 2007 (11 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
30 August 2006Return made up to 04/08/06; full list of members (7 pages)
30 August 2006Return made up to 04/08/06; full list of members (7 pages)
7 July 2006Full accounts made up to 31 March 2006 (11 pages)
7 July 2006Full accounts made up to 31 March 2006 (11 pages)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006New secretary appointed;new director appointed (2 pages)
10 January 2006New secretary appointed;new director appointed (2 pages)
10 January 2006Secretary resigned;director 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)
17 August 2005Return made up to 04/08/05; full list of members (7 pages)
17 August 2005Return made up to 04/08/05; full list of members (7 pages)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
16 December 2004Full accounts made up to 31 March 2004 (10 pages)
16 December 2004Full accounts made up to 31 March 2004 (10 pages)
19 August 2004Return made up to 04/08/04; full list of members (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)
17 May 2004Director's particulars changed (2 pages)
22 October 2003Full accounts made up to 31 March 2003 (10 pages)
22 October 2003Full accounts made up to 31 March 2003 (10 pages)
12 August 2003Return made up to 04/08/03; full list of members (7 pages)
12 August 2003Director resigned (1 page)
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)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
25 March 2003Auditor's resignation (1 page)
25 March 2003Auditor's resignation (1 page)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
10 August 2002Return made up to 04/08/02; full list of members (7 pages)
10 August 2002Return made up to 04/08/02; full list of members (7 pages)
12 June 2002Director's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
4 February 2002Full accounts made up to 31 March 2001 (10 pages)
4 February 2002Full accounts made up to 31 March 2001 (10 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)
25 October 2001Director resigned (1 page)
25 October 2001New director appointed (3 pages)
25 October 2001Director resigned (1 page)
25 October 2001New director appointed (3 pages)
9 August 2001Return made up to 04/08/01; full list of members (6 pages)
9 August 2001Return made up to 04/08/01; full list of members (6 pages)
1 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 August 2001Resolutions
  • RES13 ‐ Share scheme exteneded 26/07/01
(1 page)
1 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 August 2001Resolutions
  • RES13 ‐ Share scheme exteneded 26/07/01
(1 page)
22 January 2001Full accounts made up to 31 March 2000 (17 pages)
22 January 2001Full accounts made up to 31 March 2000 (17 pages)
3 January 2001Secretary's particulars changed (1 page)
3 January 2001Secretary's particulars changed (1 page)
16 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
29 December 1999Director's particulars changed (1 page)
29 December 1999Director's particulars changed (1 page)
19 October 1999New secretary appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Secretary resigned (1 page)
19 October 1999New secretary appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
25 August 1999Return made up to 04/08/99; full list of members (5 pages)
25 August 1999Return made up to 04/08/99; full list of members (5 pages)
1 October 1998Auditor's resignation (2 pages)
1 October 1998Auditor's resignation (2 pages)
25 August 1998Return made up to 14/07/98; full list of members (6 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 (8 pages)
6 August 1998Full accounts made up to 31 March 1998 (8 pages)
22 September 1997Full accounts made up to 31 March 1997 (8 pages)
22 September 1997Full accounts made up to 31 March 1997 (8 pages)
11 August 1997Return made up to 14/07/97; full list of members (6 pages)
11 August 1997Return made up to 14/07/97; full list of members (6 pages)
17 July 1997Secretary's particulars changed (2 pages)
17 July 1997Secretary's particulars changed (2 pages)
24 October 1996New secretary appointed (2 pages)
24 October 1996New secretary appointed (2 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996Secretary resigned (1 page)
2 October 1996Director's particulars changed (1 page)
2 October 1996Director's particulars changed (1 page)
16 August 1996Full accounts made up to 31 March 1996 (8 pages)
16 August 1996Full accounts made up to 31 March 1996 (8 pages)
3 August 1996Return made up to 14/07/96; full list of members (6 pages)
3 August 1996Return made up to 14/07/96; full list of members (6 pages)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Director resigned (2 pages)
29 June 1995Return made up to 18/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1995Return made up to 18/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
22 September 1994Full accounts made up to 31 March 1994 (8 pages)
22 September 1994Full accounts made up to 31 March 1994 (8 pages)
10 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
10 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
30 June 1991Accounts for a dormant company made up to 31 March 1991 (2 pages)
30 June 1991Accounts for a dormant company made up to 31 March 1991 (2 pages)
9 September 1988Accounts made up to 31 March 1988 (2 pages)
9 September 1988Accounts made up to 31 March 1988 (2 pages)
9 September 1986Accounts for a dormant company made up to 31 March 1986 (2 pages)
9 September 1986Accounts made up to 31 March 1986 (2 pages)
9 September 1986Accounts made up to 31 March 1986 (2 pages)
4 May 1983Accounts made up to 31 March 1982 (3 pages)
4 May 1983Accounts made up to 31 March 1982 (3 pages)