Company NameROPS Engineering Limited
Company StatusDissolved
Company Number03660879
CategoryPrivate Limited Company
Incorporation Date3 November 1998(25 years, 5 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Directors

Director NameMr Malcolm Richard Lancaster
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands North Road
Holme
Carnforth
Lancashire
LA6 1QA
Secretary NameGarry Robert Lancaster
NationalityBritish
StatusClosed
Appointed03 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Tannery
Tanpits Lane Burton In Kendal
Carnforth
Lancashire
LA6 1HZ
Director NameGarry Robert Lancaster
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 18 September 2001)
RoleCompany Director
Correspondence AddressThe Old Tannery
Tanpits Lane Burton In Kendal
Carnforth
Lancashire
LA6 1HZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 November 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Grant Thornton
Heron House Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

18 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
11 January 2001Receiver's abstract of receipts and payments (2 pages)
10 January 2001Receiver ceasing to act (1 page)
23 February 2000Receiver's abstract of receipts and payments (2 pages)
17 June 1999Statement of Affairs in administrative receivership following report to creditors (7 pages)
17 June 1999Administrative Receiver's report (8 pages)
8 March 1999Registered office changed on 08/03/99 from: elmsfield park holme carnforth lancashire LA6 1RJ (1 page)
18 February 1999Appointment of receiver/manager (1 page)
8 January 1999Accounting reference date shortened from 30/11/99 to 31/07/99 (1 page)
7 January 1999Particulars of mortgage/charge (7 pages)
29 December 1998New director appointed (2 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
6 November 1998Secretary resigned (1 page)
3 November 1998Incorporation (21 pages)