Company NamePope Precision Rotors Limited
Company StatusDissolved
Company Number01436340
CategoryPrivate Limited Company
Incorporation Date11 July 1979(44 years, 9 months ago)

Business Activity

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

Directors

Director NameColin Leonard Watts
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1991(11 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address48 St Andrews Close
Cinnamon Brow
Warrington
Cheshire
WA2 0EJ
Director NameElizabeth Ann Blease
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2000(20 years, 8 months after company formation)
Appointment Duration24 years
RoleSecretary
Correspondence AddressDicklow Cob Farm
Dicklow Cob
Lower Withington
Cheshire
SK11 9EA
Secretary NameElizabeth Ann Blease
NationalityBritish
StatusCurrent
Appointed28 March 2000(20 years, 8 months after company formation)
Appointment Duration24 years
RoleSecretary
Correspondence AddressDicklow Cob Farm
Dicklow Cob
Lower Withington
Cheshire
SK11 9EA
Director NamePaul Edmund Thwaite
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2002(23 years after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address3 Adel Grange Close
Adel
Leeds
LS16 8HX
Director NameJohn William Cumming
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(11 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 July 2002)
RoleCompany Director
Correspondence AddressLindow Chase 67 Racecourse Road
Wilmslow
Cheshire
SK9 5LJ
Director NameDerek Nicholson
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 March 1994)
RoleCompany Director
Correspondence AddressDeranjan 1 Fulton Grove
Davenham
Northwich
Cheshire
CW9 8NJ
Secretary NameDerek Nicholson
NationalityBritish
StatusResigned
Appointed20 March 1991(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 March 1994)
RoleCompany Director
Correspondence AddressDeranjan 1 Fulton Grove
Davenham
Northwich
Cheshire
CW9 8NJ
Director NameJohn Brian Stimson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(14 years, 8 months after company formation)
Appointment Duration6 years (resigned 28 March 2000)
RoleDirector/Company Secretary
Correspondence Address5 Denehurst Parkway
Cuddington
Northwich
Cheshire
CW8 2UB
Secretary NameJohn Brian Stimson
NationalityBritish
StatusResigned
Appointed04 March 1994(14 years, 8 months after company formation)
Appointment Duration6 years (resigned 28 March 2000)
RoleDirector/Company Secretary
Correspondence Address5 Denehurst Parkway
Cuddington
Northwich
Cheshire
CW8 2UB

Location

Registered AddressBegbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£301,502
Current Liabilities£301,502

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 January 2004Dissolved (1 page)
10 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
16 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
16 June 2003Declaration of solvency (3 pages)
5 June 2003Appointment of a voluntary liquidator (1 page)
7 May 2003Registered office changed on 07/05/03 from: station house stamford new road altrincham cheshire WA14 1EP (1 page)
22 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
7 March 2003Return made up to 20/02/03; full list of members (7 pages)
19 July 2002Director resigned (1 page)
19 July 2002New director appointed (3 pages)
11 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
7 March 2002Return made up to 20/02/02; full list of members (7 pages)
10 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
6 April 2001Secretary's particulars changed;director's particulars changed (1 page)
16 March 2001Return made up to 20/02/01; full list of members (7 pages)
24 July 2000Registered office changed on 24/07/00 from: c/o brammer PLC 1 tabley court victoria street,altrincham cheshire WA14 1EZ (1 page)
8 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
6 April 2000New secretary appointed;new director appointed (4 pages)
27 March 2000Return made up to 20/02/00; full list of members (7 pages)
30 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
25 March 1999Return made up to 20/02/99; full list of members (6 pages)
24 March 1998Return made up to 20/02/98; no change of members (4 pages)
24 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
19 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
2 April 1997Return made up to 20/02/97; full list of members (6 pages)
11 March 1996Return made up to 20/02/96; no change of members (4 pages)
11 March 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
13 March 1995Return made up to 20/02/95; no change of members (4 pages)
13 March 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)