R.O.P.K. (1980) LIMITED
Overview
| Company Name | R.O.P.K. (1980) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01115960 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of R.O.P.K. (1980) LIMITED?
| Company Name | From | Until |
|---|---|---|
| KEITH PROWSE ORGANISATION (RESERVATIONS) LIMITED (THE) | May 30, 1973 | May 30, 1973 |
What are the latest accounts for R.O.P.K. (1980) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for R.O.P.K. (1980) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Oct 11, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Appointment of Clare Louise Gosling as a director on Apr 18, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher James Mack as a director on Apr 18, 2012 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Christopher James Mack on Jan 18, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 11, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Appointment of Mr Christopher James Mack as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Goddard as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr William Edward Newby as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr John Mercer as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 11, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Paul Sharman as a director | 1 pages | TM01 | ||||||||||
Appointment of Kathrine Jane Bancroft as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Moira Lees as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Director's details changed for Mr Richard Thomas Goddard on May 12, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Sharman on May 11, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Peter Kerns as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 11, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Paul Sharman on Oct 11, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of R.O.P.K. (1980) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BANCROFT, Kathrine Jane | Secretary | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | 153014120001 | |||||||
| GOSLING, Clare Louise | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 165618950001 | |||||
| MERCER, John | Director | c/o Governance Dept, 5th Floor Corporation Street M60 4ES Manchester New Century House United Kingdom | United Kingdom | British | 155716600001 | |||||
| NEWBY, William Edward | Director | c/o Governance Dept, 5th Floor Corporation Street M60 4ES Manchester New Century House United Kingdom | United Kingdom | British | 140446620001 | |||||
| CHESWORTH, Ernest | Secretary | 27 Roseway Ashton On Ribble PR2 1HE Preston Lancashire England | British | 26879390001 | ||||||
| JONES, Ian Michael | Secretary | 37 Rosemary Drive WA12 0BQ Newton Le Willows Merseyside | British | 43978180001 | ||||||
| LEES, Moira Ann | Secretary | 389 Bury Road Edgworth BL7 0BU Bolton Lancashire | British | 34646780001 | ||||||
| WADE, Patricia Anne | Secretary | 28 Hazel Road WA14 1JL Altrincham Cheshire | British | 35222860001 | ||||||
| BENNETT, Martyn Christopher | Director | 24 Braemar Road Hazel Grove SK7 4QG Stockport Cheshire | British | 57876970001 | ||||||
| BUNCH, Timothy Stephen | Director | 16 Clifton Park Road SK2 6LA Stockport Cheshire | British | 40570440001 | ||||||
| BURGESS, Rodney James | Director | 31 Tandle Hill Road Royton OL2 5UX Oldham Lancashire | British | 63540550001 | ||||||
| FRANKS, John | Director | Pool Meadow South Park Drive SK12 1BS Poynton Cheshire | United Kingdom | British | 63264700002 | |||||
| GODDARD, Richard Thomas | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | England | British | 63087570001 | |||||
| GRATTAN, David | Director | Holme Lea Stubley New Hall Littleborough OL15 Rochdale Lancashire | British | 78982530001 | ||||||
| HIRST, Christopher William Joseph | Director | Kerridgeside Farm Hough Hole Rainow SK10 5UW Macclesfield Cheshire | British | 10291670001 | ||||||
| HOLLAS, David Stuart | Director | 21 Beaufort Close SK9 7HU Alderley Edge Cheshire | England | British | 8500070001 | |||||
| HORSWELL, Michael Brian | Director | 5 Cottesmore Gardens Hale Barnes WA15 8TS Altrincham Cheshire | British | 26879360001 | ||||||
| JOHNSON, Peter Douglas | Director | 111 Moss Lane SK9 7HW Alderley Edge Cheshire | British | 8500060001 | ||||||
| JONES, Ian Michael | Director | 37 Rosemary Drive WA12 0BQ Newton Le Willows Merseyside | United Kingdom | British | 43978180001 | |||||
| KERNS, Peter William | Director | 26 Swinhoe Place Hob Hey Lane WA3 4NE Culcheth Cheshire | United Kingdom | British | 67171290002 | |||||
| MACK, Christopher James | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | England | British | 159050870001 | |||||
| SHARMAN, Paul | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 105319100001 | |||||
| SNEDDON, Alan Drysdale | Director | Sean Baile Toft Road WA16 9EE Knutsford Cheshire | British | 8500050001 | ||||||
| WADE, Patricia Anne | Director | 28 Hazel Road WA14 1JL Altrincham Cheshire | British | 35222860001 | ||||||
| WEBB, William Frederick | Director | 16 Castlegate Prestbury SK10 4AZ Macclesfield Cheshire | British | 29067830001 | ||||||
| WILD, Gordon | Director | 560 Bury Road OL11 4DN Rochdale Lancashire | British | 545190001 | ||||||
| WOOD, Stephen Fitzmaurice | Director | 46 Torkington Road SK8 4PW Gatley Cheshire | British | 7633890001 |
Does R.O.P.K. (1980) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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