Company NameScapa Scandia Management Limited
DirectorsCathryn Alix Green and Sharron Fletcher
Company StatusDissolved
Company Number00722244
CategoryPrivate Limited Company
Incorporation Date25 April 1962(61 years, 11 months ago)
Previous NameScapa Industrial Materials Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCathryn Alix Green
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1999(37 years after company formation)
Appointment Duration24 years, 11 months
RoleSecretary
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Secretary NameCathryn Alix Green
NationalityBritish
StatusCurrent
Appointed30 September 1999(37 years, 5 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameSharron Fletcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2002(39 years, 9 months after company formation)
Appointment Duration22 years, 2 months
RoleAccountant
Correspondence Address22 Clifton Street
Sough
Lancashire
BB18 6SX
Director NameMr Peter Stoyle James
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(29 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Vicarage Close
Station Road Wrea Green
Preston
Lancashire
PR4 2PQ
Director NameHarry Tuley
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(29 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Read Hall Court
Off Hammond Drive Read
Burnley
Lancashire
BB12 7RU
Secretary NamePeter George White
NationalityBritish
StatusResigned
Appointed19 September 1991(29 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 October 1992)
RoleCompany Director
Correspondence Address4 Mount Terrace
Rawtenstall
Rossendale
Lancashire
BB4 8SF
Secretary NameMr Brian Bertrand Buckley
NationalityBritish
StatusResigned
Appointed25 October 1991(29 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 October 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBenfro 8 Brundhurst Fold
Mellor
Blackburn
Lancashire
BB2 7JT
Director NameArthur John Ainsworth
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(32 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 October 1997)
RoleGroup Divisional Director
Correspondence AddressBoarded Barn
Bluestone Lane Mawkesley
Ormskirk
Lancashire
LE0 2PS
Director NameTimothy John Baxter
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(32 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1999)
RoleAccountant
Correspondence Address14 Hazelwood Gardens
Lancaster
Lancashire
LA1 4PQ
Director NameJames Muir Hamilton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(32 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 June 1998)
RoleChartered Accountant
Correspondence Address69 Wheatley Lane Road
Barrowford
Nelson
Lancashire
BB9 6QP
Director NameMr Brian George Littler
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(32 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 July 1999)
RoleCompany Director
Correspondence Address6 Heathfield Park
Blackburn
Lancashire
BB2 6QJ
Secretary NameAlan Charles Wallwork
NationalityBritish
StatusResigned
Appointed14 October 1996(34 years, 6 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 NameAlan Charles Wallwork
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(37 years after company formation)
Appointment Duration5 months (resigned 30 September 1999)
RoleChartered Secretary
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(37 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

Location

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

Financials

Year2014
Net Worth£4,004,901

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 June 2002Dissolved (1 page)
12 June 2002Director's particulars changed (1 page)
26 March 2002Return of final meeting in a members' voluntary winding up (3 pages)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
19 July 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
30 March 2001Registered office changed on 30/03/01 from: oakfield house 93 preston new rd blackburn lancashire BB2 6AY (1 page)
27 March 2001Appointment of a voluntary liquidator (1 page)
26 March 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 March 2001Declaration of solvency (3 pages)
22 January 2001Full accounts made up to 31 March 2000 (10 pages)
3 January 2001Secretary's particulars changed;director's particulars changed (1 page)
21 September 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
29 December 1999Director's particulars changed (1 page)
19 October 1999Secretary resigned;director resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
28 September 1999Return made up to 19/09/99; full list of members (10 pages)
12 July 1999Director resigned (1 page)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (7 pages)
8 May 1999Director resigned (1 page)
5 October 1998Return made up to 19/09/98; full list of members (5 pages)
1 October 1998Auditor's resignation (2 pages)
6 August 1998Full accounts made up to 31 March 1998 (10 pages)
21 June 1998Director resigned (1 page)
11 November 1997Return made up to 19/09/97; full list of members (7 pages)
11 November 1997Director resigned (1 page)
28 October 1997Director resigned (2 pages)
22 September 1997Full accounts made up to 31 March 1997 (10 pages)
17 July 1997Secretary's particulars changed (2 pages)
27 January 1997Director's particulars changed (1 page)
24 October 1996New secretary appointed (2 pages)
17 October 1996Secretary resigned (1 page)
30 September 1996Return made up to 19/09/96; full list of members (6 pages)
16 August 1996Full accounts made up to 31 March 1996 (11 pages)
28 November 1995Full accounts made up to 31 March 1995 (11 pages)
28 September 1995Return made up to 19/09/95; full list of members (6 pages)
29 June 1995Director's particulars changed (2 pages)