Company NameScapa Engineering Limited
DirectorCathryn Alix Green
Company StatusLiquidation
Company Number00672435
CategoryPrivate Limited Company
Incorporation Date13 October 1960(63 years, 7 months ago)

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, 1 month 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(38 years, 1 month after company formation)
Appointment Duration25 years, 5 months
RoleAssistant Secretary
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameMr Robert Muir Reid
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(30 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1995)
RoleManaging Director
Correspondence AddressBraemuir
Pleasington
Blackburn
Lancashire
BB2 5JE
Director NameHarry Tuley
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(30 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 March 1994)
RoleGroup Director
Country of ResidenceEngland
Correspondence AddressThe Stables Read Hall Court
Off Hammond Drive Read
Burnley
Lancashire
BB12 7RU
Director NameMr Robert Waring
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(30 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 August 1993)
RoleAccountant
Correspondence Address81 Edge End Lane
Great Harwood
Blackburn
Lancashire
BB6 7QD
Secretary NameMr Robert Waring
NationalityBritish
StatusResigned
Appointed06 August 1991(30 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 August 1993)
RoleCompany Director
Correspondence Address81 Edge End Lane
Great Harwood
Blackburn
Lancashire
BB6 7QD
Secretary NameAndrew Peter Ibbotson
NationalityBritish
StatusResigned
Appointed01 August 1993(32 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 1997)
RoleSecretary
Correspondence Address5 Whiteacre Lane
Barrow
Clitheroe
Lancashire
BB7 9BJ
Director NameMr Peter Stoyle James
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(33 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Vicarage Close
Station Road Wrea Green
Preston
Lancashire
PR4 2PQ
Director NameMr Ian James Chew
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(35 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 May 1996)
RoleManaging Director
Correspondence Address14 The Hawthorns
Wilpshire
Blackburn
Lancashire
BB1 9JW
Director NameAlan Charles Wallwork
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1996(35 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1999)
RoleSecretary
Correspondence Address14 Selworthy Road
Birkdale
Southport
Merseyside
PR8 2NS
Director NameRobin Christian Bellhouse
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(36 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 1998)
RoleChartered Secretary
Correspondence Address44 Blinco Grove
Cambridge
CB1 7TS
Secretary NameRobin Christian Bellhouse
NationalityBritish
StatusResigned
Appointed28 April 1997(36 years, 6 months 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(38 years, 12 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(41 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2003)
RoleAccountant
Correspondence Address22 Clifton Street
Sough
Lancashire
BB18 6SX

Location

Registered Address101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Next Accounts Due31 January 2003 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due13 August 2016 (overdue)

Filing History

3 August 2020Termination of appointment of Sharron Fletcher as a director on 30 September 2003 (1 page)
2 May 2013Restoration by order of the court (4 pages)
2 May 2013Restoration by order of the court (4 pages)
25 June 2002Dissolved (1 page)
25 June 2002Dissolved (1 page)
12 June 2002Director's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
25 March 2002Return of final meeting in a members' voluntary winding up (3 pages)
25 March 2002Return of final meeting in a members' voluntary winding up (3 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
19 July 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
19 July 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
30 March 2001Registered office changed on 30/03/01 from: oakfield house 93 preston new road blackburn lancashire BB2 6AY (1 page)
30 March 2001Registered office changed on 30/03/01 from: oakfield house 93 preston new road blackburn lancashire BB2 6AY (1 page)
27 March 2001Appointment of a voluntary liquidator (1 page)
27 March 2001Appointment of a voluntary liquidator (1 page)
26 March 2001Declaration of solvency (3 pages)
26 March 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 March 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 March 2001Declaration of solvency (3 pages)
22 January 2001Accounts made up to 31 March 2000 (10 pages)
22 January 2001Accounts made up to 31 March 2000 (10 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)
16 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Accounts made up to 31 March 1999 (8 pages)
1 February 2000Accounts made up to 31 March 1999 (8 pages)
29 December 1999Director's particulars changed (1 page)
29 December 1999Director's particulars changed (1 page)
19 October 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
25 August 1999Return made up to 30/07/99; full list of members (10 pages)
25 August 1999Return made up to 30/07/99; full list of members (10 pages)
27 November 1998New secretary appointed;new director appointed (2 pages)
27 November 1998New secretary appointed;new director appointed (2 pages)
27 November 1998Secretary resigned;director resigned (1 page)
27 November 1998Secretary resigned;director resigned (1 page)
1 October 1998Auditor's resignation (2 pages)
1 October 1998Auditor's resignation (2 pages)
17 August 1998Return made up to 06/08/98; full list of members (11 pages)
17 August 1998Return made up to 06/08/98; full list of members (11 pages)
6 August 1998Accounts made up to 31 March 1998 (8 pages)
6 August 1998Accounts made up to 31 March 1998 (8 pages)
1 July 1998£ nc 300000/1000000 18/06/98 (1 page)
1 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 July 1998£ nc 300000/1000000 18/06/98 (1 page)
3 February 1998Accounts made up to 31 March 1997 (9 pages)
3 February 1998Accounts made up to 31 March 1997 (9 pages)
27 August 1997Return made up to 06/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 August 1997Return made up to 06/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 1997Director's particulars changed (2 pages)
17 July 1997Director's particulars changed (2 pages)
13 May 1997New secretary appointed;new director appointed (2 pages)
13 May 1997New secretary appointed;new director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Registered office changed on 06/05/97 from: victoria works parker street rishton blackburn BB1 4NT (1 page)
6 May 1997Registered office changed on 06/05/97 from: victoria works parker street rishton blackburn BB1 4NT (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997Secretary resigned (1 page)
1 February 1997Accounts made up to 31 March 1996 (6 pages)
1 February 1997Accounts made up to 31 March 1996 (6 pages)
17 October 1996Return made up to 06/08/96; full list of members (6 pages)
17 October 1996Return made up to 06/08/96; full list of members (6 pages)
26 September 1996New director appointed (5 pages)
26 September 1996New director appointed (5 pages)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
1 February 1996Accounts made up to 31 March 1995 (6 pages)
1 February 1996Accounts made up to 31 March 1995 (6 pages)
9 August 1995Return made up to 06/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
9 August 1995Return made up to 06/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (128 pages)
7 November 1994Full accounts made up to 31 March 1994 (7 pages)
7 November 1994Accounts made up to 31 March 1994 (7 pages)
7 November 1994Full accounts made up to 31 March 1994 (7 pages)
12 August 1994Return made up to 06/08/94; no change of members (4 pages)
12 August 1994Return made up to 06/08/94; no change of members (4 pages)
15 April 1994Director resigned;new director appointed (2 pages)
15 April 1994Director resigned;new director appointed (2 pages)
15 April 1994Director resigned;new director appointed (2 pages)
21 December 1993Full accounts made up to 31 March 1993 (7 pages)
21 December 1993Full accounts made up to 31 March 1993 (7 pages)
2 August 1993Secretary's particulars changed;secretary resigned;director resigned (6 pages)
2 August 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
2 August 1993Secretary's particulars changed;secretary resigned;director resigned (6 pages)
2 August 1993Return made up to 06/08/93; full list of members (6 pages)
2 August 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
2 August 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
2 August 1993Return made up to 06/08/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
2 August 1993Return made up to 06/08/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
10 January 1993Full accounts made up to 31 March 1992 (7 pages)
10 January 1993Full accounts made up to 31 March 1992 (7 pages)
8 September 1992Return made up to 06/08/92; no change of members (4 pages)
8 September 1992Return made up to 06/08/92; no change of members (4 pages)
8 September 1992Return made up to 06/08/92; no change of members (4 pages)
28 January 1992Full accounts made up to 31 March 1991 (7 pages)
28 January 1992Full accounts made up to 31 March 1991 (7 pages)
23 August 1991Return made up to 06/08/91; no change of members (6 pages)
23 August 1991Return made up to 06/08/91; no change of members (6 pages)
23 August 1991Return made up to 06/08/91; no change of members (6 pages)
16 January 1991Full accounts made up to 31 March 1990 (7 pages)
16 January 1991Full accounts made up to 31 March 1990 (7 pages)
31 August 1990Return made up to 06/08/90; full list of members (4 pages)
31 August 1990Return made up to 06/08/90; full list of members (4 pages)
31 August 1990Return made up to 06/08/90; full list of members (4 pages)
1 February 1990Full accounts made up to 31 March 1989 (12 pages)
1 February 1990Full accounts made up to 31 March 1989 (12 pages)
20 June 1989Return made up to 13/06/89; full list of members (4 pages)
20 June 1989Return made up to 13/06/89; full list of members (4 pages)
2 February 1989Full accounts made up to 31 March 1988 (13 pages)
2 February 1989Full accounts made up to 31 March 1988 (13 pages)
21 June 1988Director resigned;new director appointed (2 pages)
21 June 1988Director resigned;new director appointed (2 pages)
21 June 1988Director resigned;new director appointed (2 pages)
20 June 1988Registered office changed on 20/06/88 from: stancliffe street blackburn BB2 2QU (1 page)
20 June 1988Registered office changed on 20/06/88 from: stancliffe street blackburn BB2 2QU (1 page)
20 June 1988Registered office changed on 20/06/88 from: stancliffe street blackburn BB2 2QU (1 page)
5 January 1988Secretary resigned;new secretary appointed (2 pages)
5 January 1988Secretary resigned;new secretary appointed (2 pages)
5 January 1988Secretary resigned;new secretary appointed (2 pages)
15 October 1987Secretary resigned;new secretary appointed (2 pages)
15 October 1987Secretary resigned;new secretary appointed (2 pages)
15 October 1987Secretary resigned;new secretary appointed (2 pages)
12 October 1987Wd 07/10/87 ad 17/09/87--------- £ si 250000@1=250000 £ ic 50000/300000 (2 pages)
12 October 1987Wd 07/10/87 ad 17/09/87--------- £ si 250000@1=250000 £ ic 50000/300000 (2 pages)
12 October 1987Wd 07/10/87 ad 17/09/87--------- £ si 250000@1=250000 £ ic 50000/300000 (2 pages)
2 September 1987Return made up to 18/08/87; full list of members (4 pages)
2 September 1987Return made up to 18/08/87; full list of members (4 pages)
2 September 1987Return made up to 18/08/87; full list of members (4 pages)
15 June 1987Secretary resigned;new secretary appointed (2 pages)
15 June 1987Secretary resigned;new secretary appointed (2 pages)
15 June 1987Secretary resigned;new secretary appointed (2 pages)
4 December 1986Full accounts made up to 31 March 1986 (12 pages)
4 December 1986Full accounts made up to 31 March 1986 (12 pages)
4 December 1986Accounts made up to 31 March 1986 (12 pages)
17 September 1986Director resigned;new director appointed (2 pages)
17 September 1986Director resigned;new director appointed (2 pages)
17 September 1986Director resigned;new director appointed (2 pages)