Company NameRope And Rope Limited
Company StatusDissolved
Company Number00512895
CategoryPrivate Limited Company
Incorporation Date31 October 1952(71 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMrs Mary Dorothy Austin Nottingham
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1991(38 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressBredhurst Mission Lane
East Bergholt
Colchester
Essex
CO7 6XH
Director NameMr Arthur Robert Aldrich Rope
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1991(38 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleLecturer
Correspondence AddressOld Hall Rectory Hill
East Bergholt
Colchester
Essex
CO7 6TG
Director NameRichard George Arthur Rope
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1991(38 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleFarmer
Correspondence AddressLower Abbey
Leiston
Suffolk
IP16 4SP
Director NameMrs Elizabeth Anne Taylor
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1991(38 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address88 Deverill Road
Warminster
Wiltshire
BA12 9QT
Director NameMrs Helen Margaret Watterson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1991(38 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address55 Warren Way
Digswell
Welwyn
Hertfordshire
AL6 0DL
Secretary NameRichard George Arthur Rope
NationalityBritish
StatusCurrent
Appointed29 August 1991(38 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressLower Abbey
Leiston
Suffolk
IP16 4SP

Location

Registered AddressBevus Narks House
24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

27 April 1998Dissolved (1 page)
27 January 1998Liquidators statement of receipts and payments (5 pages)
27 January 1998Return of final meeting in a members' voluntary winding up (4 pages)
2 July 1997Liquidators statement of receipts and payments (5 pages)
15 January 1997Liquidators statement of receipts and payments (6 pages)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page)
11 January 1996Registered office changed on 11/01/96 from: lower abbey leiston suffolk IP16 4SP (1 page)
10 January 1996Declaration of solvency (3 pages)
10 January 1996Appointment of a voluntary liquidator (1 page)
10 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 January 1996Ex/res 1/1/96 liq's powers (1 page)
19 September 1995Return made up to 26/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Accounts for a small company made up to 31 October 1994 (8 pages)