Company NameRoperange Limited
DirectorJohn Rodney Brooks
Company StatusDissolved
Company Number01323544
CategoryPrivate Limited Company
Incorporation Date29 July 1977(46 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameJohn Rodney Brooks
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1994(17 years, 4 months after company formation)
Appointment Duration29 years, 4 months
RoleGeneral Manager
Correspondence Address18 Cranford Close
Whitefield
Manchester
M45 7SL
Secretary NameAnn Jeanette Gordon
NationalityBritish
StatusCurrent
Appointed01 May 1995(17 years, 9 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence AddressPetersike
Rockcliffe
Carlisle
Cumbria
CA6 4BJ
Director NameMr Michael Glen Cotter
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(13 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkrigg
Easton
Longtown
Carlisle Cumbria
Director NameMrs Susan Cotter
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(13 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Rigg
Easton Longtown
Carlisle
Cumbria
CA6 5RS
Secretary NameMr Michael Glen Cotter
NationalityBritish
StatusResigned
Appointed04 July 1991(13 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkrigg
Easton
Longtown
Carlisle Cumbria
Secretary NameGeoffrey Winstanley
NationalityBritish
StatusResigned
Appointed16 December 1994(17 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 May 1995)
RoleAccountant
Correspondence AddressFourth Floor
22 Quay West Trafford Park
Manchester
M17 1HH

Location

Registered AddressAlberton House
St Marys Parsonage
Manchester
M3 2WJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 1993 (30 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

12 February 1998Dissolved (1 page)
12 November 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
12 November 1997Liquidators statement of receipts and payments (5 pages)
28 August 1997Liquidators statement of receipts and payments (5 pages)
21 February 1997Liquidators statement of receipts and payments (5 pages)
22 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 1996Appointment of a voluntary liquidator (1 page)
11 February 1996Registered office changed on 11/02/96 from: 82 blackdyke road kingstown industrial estate carisle cumbria (1 page)
12 May 1995Secretary resigned;new secretary appointed (2 pages)