R.O.P.K. (1980) LIMITED

R.O.P.K. (1980) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameR.O.P.K. (1980) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01115960
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of R.O.P.K. (1980) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is R.O.P.K. (1980) LIMITED located?

    Registered Office Address
    Miller Street
    Manchester
    M60 0AL
    Undeliverable Registered Office AddressNo

    What were the previous names of R.O.P.K. (1980) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEITH PROWSE ORGANISATION (RESERVATIONS) LIMITED (THE)May 30, 1973May 30, 1973

    What are the latest accounts for R.O.P.K. (1980) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for R.O.P.K. (1980) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 11, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2012

    Statement of capital on Oct 11, 2012

    • Capital: GBP 400,000
    SH01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Appointment of Clare Louise Gosling as a director on Apr 18, 2012

    2 pagesAP01

    Termination of appointment of Christopher James Mack as a director on Apr 18, 2012

    1 pagesTM01

    Director's details changed for Mr Christopher James Mack on Jan 18, 2012

    2 pagesCH01

    Annual return made up to Oct 11, 2011 with full list of shareholders

    6 pagesAR01

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Appointment of Mr Christopher James Mack as a director

    2 pagesAP01

    Termination of appointment of Richard Goddard as a director

    1 pagesTM01

    Appointment of Mr William Edward Newby as a director

    2 pagesAP01

    Appointment of Mr John Mercer as a director

    2 pagesAP01

    Annual return made up to Oct 11, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Paul Sharman as a director

    1 pagesTM01

    Appointment of Kathrine Jane Bancroft as a secretary

    2 pagesAP03

    Termination of appointment of Moira Lees as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Director's details changed for Mr Richard Thomas Goddard on May 12, 2010

    2 pagesCH01

    Director's details changed for Mr Paul Sharman on May 11, 2010

    2 pagesCH01

    Termination of appointment of Peter Kerns as a director

    1 pagesTM01

    Annual return made up to Oct 11, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Paul Sharman on Oct 11, 2009

    2 pagesCH01

    Who are the officers of R.O.P.K. (1980) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANCROFT, Kathrine Jane
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Secretary
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    153014120001
    GOSLING, Clare Louise
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritish165618950001
    MERCER, John
    c/o Governance Dept, 5th Floor
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Director
    c/o Governance Dept, 5th Floor
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    United KingdomBritish155716600001
    NEWBY, William Edward
    c/o Governance Dept, 5th Floor
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Director
    c/o Governance Dept, 5th Floor
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    United KingdomBritish140446620001
    CHESWORTH, Ernest
    27 Roseway
    Ashton On Ribble
    PR2 1HE Preston
    Lancashire
    England
    Secretary
    27 Roseway
    Ashton On Ribble
    PR2 1HE Preston
    Lancashire
    England
    British26879390001
    JONES, Ian Michael
    37 Rosemary Drive
    WA12 0BQ Newton Le Willows
    Merseyside
    Secretary
    37 Rosemary Drive
    WA12 0BQ Newton Le Willows
    Merseyside
    British43978180001
    LEES, Moira Ann
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    Secretary
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    British34646780001
    WADE, Patricia Anne
    28 Hazel Road
    WA14 1JL Altrincham
    Cheshire
    Secretary
    28 Hazel Road
    WA14 1JL Altrincham
    Cheshire
    British35222860001
    BENNETT, Martyn Christopher
    24 Braemar Road
    Hazel Grove
    SK7 4QG Stockport
    Cheshire
    Director
    24 Braemar Road
    Hazel Grove
    SK7 4QG Stockport
    Cheshire
    British57876970001
    BUNCH, Timothy Stephen
    16 Clifton Park Road
    SK2 6LA Stockport
    Cheshire
    Director
    16 Clifton Park Road
    SK2 6LA Stockport
    Cheshire
    British40570440001
    BURGESS, Rodney James
    31 Tandle Hill Road
    Royton
    OL2 5UX Oldham
    Lancashire
    Director
    31 Tandle Hill Road
    Royton
    OL2 5UX Oldham
    Lancashire
    British63540550001
    FRANKS, John
    Pool Meadow
    South Park Drive
    SK12 1BS Poynton
    Cheshire
    Director
    Pool Meadow
    South Park Drive
    SK12 1BS Poynton
    Cheshire
    United KingdomBritish63264700002
    GODDARD, Richard Thomas
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    EnglandBritish63087570001
    GRATTAN, David
    Holme Lea
    Stubley New Hall Littleborough
    OL15 Rochdale
    Lancashire
    Director
    Holme Lea
    Stubley New Hall Littleborough
    OL15 Rochdale
    Lancashire
    British78982530001
    HIRST, Christopher William Joseph
    Kerridgeside Farm
    Hough Hole Rainow
    SK10 5UW Macclesfield
    Cheshire
    Director
    Kerridgeside Farm
    Hough Hole Rainow
    SK10 5UW Macclesfield
    Cheshire
    British10291670001
    HOLLAS, David Stuart
    21 Beaufort Close
    SK9 7HU Alderley Edge
    Cheshire
    Director
    21 Beaufort Close
    SK9 7HU Alderley Edge
    Cheshire
    EnglandBritish8500070001
    HORSWELL, Michael Brian
    5 Cottesmore Gardens
    Hale Barnes
    WA15 8TS Altrincham
    Cheshire
    Director
    5 Cottesmore Gardens
    Hale Barnes
    WA15 8TS Altrincham
    Cheshire
    British26879360001
    JOHNSON, Peter Douglas
    111 Moss Lane
    SK9 7HW Alderley Edge
    Cheshire
    Director
    111 Moss Lane
    SK9 7HW Alderley Edge
    Cheshire
    British8500060001
    JONES, Ian Michael
    37 Rosemary Drive
    WA12 0BQ Newton Le Willows
    Merseyside
    Director
    37 Rosemary Drive
    WA12 0BQ Newton Le Willows
    Merseyside
    United KingdomBritish43978180001
    KERNS, Peter William
    26 Swinhoe Place
    Hob Hey Lane
    WA3 4NE Culcheth
    Cheshire
    Director
    26 Swinhoe Place
    Hob Hey Lane
    WA3 4NE Culcheth
    Cheshire
    United KingdomBritish67171290002
    MACK, Christopher James
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    EnglandBritish159050870001
    SHARMAN, Paul
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritish105319100001
    SNEDDON, Alan Drysdale
    Sean Baile Toft Road
    WA16 9EE Knutsford
    Cheshire
    Director
    Sean Baile Toft Road
    WA16 9EE Knutsford
    Cheshire
    British8500050001
    WADE, Patricia Anne
    28 Hazel Road
    WA14 1JL Altrincham
    Cheshire
    Director
    28 Hazel Road
    WA14 1JL Altrincham
    Cheshire
    British35222860001
    WEBB, William Frederick
    16 Castlegate
    Prestbury
    SK10 4AZ Macclesfield
    Cheshire
    Director
    16 Castlegate
    Prestbury
    SK10 4AZ Macclesfield
    Cheshire
    British29067830001
    WILD, Gordon
    560 Bury Road
    OL11 4DN Rochdale
    Lancashire
    Director
    560 Bury Road
    OL11 4DN Rochdale
    Lancashire
    British545190001
    WOOD, Stephen Fitzmaurice
    46 Torkington Road
    SK8 4PW Gatley
    Cheshire
    Director
    46 Torkington Road
    SK8 4PW Gatley
    Cheshire
    British7633890001

    Does R.O.P.K. (1980) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 24, 1978
    Delivered On Sep 14, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property present and future including uncalled capital.
    Persons Entitled
    • Small Business Capital Fund Limited
    Transactions
    • Sep 14, 1978Registration of a charge
    • Sep 08, 2011Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0