Company NameScapa Management Services Limited
DirectorPaul Anthony Garvey
Company StatusDissolved
Company Number00318058
CategoryPrivate Limited Company
Incorporation Date31 August 1936(87 years, 8 months ago)

Business Activity

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

Directors

Secretary NameCathryn Alix Green
NationalityBritish
StatusCurrent
Appointed30 September 1999(63 years, 1 month after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NamePaul Anthony Garvey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(66 years, 11 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address25 The Roundhouse
Nelson Street
Lancaster
LA1 1AF
Director NameMr Peter Stoyle James
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(55 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 1997)
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(55 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 07 December 1995)
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(55 years, 1 month after company formation)
Appointment Duration1 month (resigned 25 October 1991)
RoleCompany Director
Correspondence Address4 Mount Terrace
Rawtenstall
Rossendale
Lancashire
BB4 8SF
Secretary NameMr Brian Bertrand Buckley
NationalityBritish
StatusResigned
Appointed25 October 1991(55 years, 2 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 NameDavid Moncrieff Dunn
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(59 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLongreach
53 Selworthy Road
Southport
Merseyside
PR8 2HX
Director NameMr Derek Edmund Piers Walter
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(59 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Hazelewell Road
Putney
London
SW15 6GT
Secretary NameAlan Charles Wallwork
NationalityBritish
StatusResigned
Appointed14 October 1996(60 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1999)
RoleSecretary
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(63 years, 1 month 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(65 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2003)
RoleAccountant
Correspondence Address22 Clifton Street
Sough
Lancashire
BB18 6SX

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,958,914

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 April 2005Dissolved (1 page)
6 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
1 October 2004Liquidators statement of receipts and payments (5 pages)
17 May 2004Director's particulars changed (2 pages)
14 April 2004Liquidators statement of receipts and payments (5 pages)
30 March 2004Registered office changed on 30/03/04 from: 101 barbirolli square lower mosley street manchester M2 3PW (1 page)
9 October 2003Liquidators statement of receipts and payments (5 pages)
11 August 2003New director appointed (1 page)
11 August 2003Director resigned (1 page)
7 April 2003Liquidators statement of receipts and payments (5 pages)
25 March 2003Auditor's resignation (1 page)
6 February 2003Accounts made up to 31 March 2002 (10 pages)
26 September 2002Liquidators statement of receipts and payments (5 pages)
12 June 2002Director's particulars changed (1 page)
5 April 2002Director resigned (1 page)
3 April 2002Liquidators statement of receipts and payments (6 pages)
4 February 2002Accounts made up to 31 March 2001 (11 pages)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: oakfield house 93 preston new road blackburn lancs BB2 6AY (1 page)
28 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 2001Accounts made up to 31 March 2000 (17 pages)
3 January 2001Secretary's particulars changed (1 page)
21 September 2000Return made up to 19/09/00; full list of members (6 pages)
3 February 2000Accounts made up to 31 March 1999 (9 pages)
29 December 1999Director's particulars changed (1 page)
19 October 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999New secretary appointed (2 pages)
28 September 1999Return made up to 19/09/99; full list of members (5 pages)
5 October 1998Return made up to 19/09/98; full list of members (5 pages)
1 October 1998Auditor's resignation (2 pages)
6 August 1998Accounts made up to 31 March 1998 (9 pages)
11 November 1997Return made up to 19/09/97; full list of members (5 pages)
17 July 1997Secretary's particulars changed (2 pages)
6 April 1997Director resigned (1 page)
24 October 1996New secretary appointed (2 pages)
17 October 1996Secretary resigned (1 page)
2 October 1996Director's particulars changed (1 page)
30 September 1996Return made up to 19/09/96; full list of members (6 pages)
16 August 1996Accounts made up to 31 March 1996 (9 pages)
27 December 1995New director appointed (2 pages)
15 December 1995Director resigned (2 pages)
15 December 1995New director appointed (2 pages)
28 September 1995Return made up to 19/09/95; full list of members (6 pages)
29 June 1995Director's particulars changed (4 pages)
23 September 1994Accounts made up to 31 March 1994 (10 pages)
2 October 1992Accounts made up to 31 March 1992 (10 pages)
9 October 1991Accounts made up to 31 March 1991 (9 pages)
5 October 1990Accounts made up to 31 March 1990 (10 pages)
27 July 1989Accounts made up to 31 March 1989 (10 pages)
17 October 1988Accounts made up to 31 March 1988 (12 pages)
21 December 1987Accounts made up to 31 March 1987 (15 pages)
28 October 1986Accounts made up to 31 March 1986 (20 pages)
29 October 1982Accounts made up to 31 March 1982 (32 pages)