Company NameRopes & Gray Limited
Company StatusDissolved
Company Number02486607
CategoryPrivate Limited Company
Incorporation Date29 March 1990(34 years, 1 month ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameTrushelfco (No. 1625) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameKenneth Wayne Erickson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2001(11 years, 4 months after company formation)
Appointment Duration11 years, 5 months (closed 08 January 2013)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address45 Monument Avenue
Charlestown
Massachusetts 02129
United States
Director NameMatthew Burke
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2009(18 years, 9 months after company formation)
Appointment Duration4 years (closed 08 January 2013)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address69 Somerset Road
Brookline
Ma 02445
02445
Secretary NameFinance Director, International Sue Wright
StatusClosed
Appointed01 January 2010(19 years, 9 months after company formation)
Appointment Duration3 years (closed 08 January 2013)
RoleCompany Director
Correspondence Address5 New Street Square
New Fetter Lane
London
EC4A 3BF
Director NameTruman Snell Casner
Date of BirthOctober 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 1991(12 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 2001)
RoleLawyer
Correspondence AddressRopes & Gray One International Place
Boston
Massachusetts 02110
United States
Director NameRichard Wright Southgate
Date of BirthMay 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 1991(12 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1994)
RoleLawyer
Correspondence AddressRopes & Gray On International Palce
Boston
Massachusetts 02110
Foreign
Secretary NameRobert Edward Compton
NationalityBritish
StatusResigned
Appointed28 March 1991(12 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressRopes & Gray
One International Place Boston
Massachusetts 02110
United States
Director NameGeorge Marshall Moriarty
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1994(4 years, 9 months after company formation)
Appointment Duration14 years (resigned 31 December 2008)
RoleLawyer
Correspondence Address214 Heath Street
Chestnut Hill
Massachusetts
02467
United States
Secretary NameMichael Stebbins Karlson
NationalityAmerican
StatusResigned
Appointed31 July 2001(11 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 June 2005)
RoleLawyer
Correspondence Address236 Beacon Street
Boston
Massachusetts 02116
United States
Secretary NameMr Jeffrey John Cote
NationalityAmerican
StatusResigned
Appointed08 June 2005(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 2007)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address111 Milton Street
Milton
Massachusetts 02186
United States
Secretary NameRichard McCarthy
NationalityBritish
StatusResigned
Appointed23 July 2007(17 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2010)
RoleCompany Director
Correspondence Address4 Mohawk Lane
Lynnfield
Massachusetts 01940
United States

Location

Registered Address5 New Street Square
New Fetter Lane
London
EC4A 3BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Kenneth Wayne Erickson
50.00%
Ordinary
1 at £1Matthew Burke
50.00%
Ordinary

Financials

Year2014
Turnover£128,729
Net Worth£82,206
Current Liabilities£35,414

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
6 September 2012Application to strike the company off the register (3 pages)
6 September 2012Application to strike the company off the register (3 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 2
(4 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 2
(4 pages)
25 October 2011Registered office address changed from 107 Fenchurch Street 5Th Floor London EC3M 5JF on 25 October 2011 (1 page)
25 October 2011Registered office address changed from 107 Fenchurch Street 5th Floor London EC3M 5JF on 25 October 2011 (1 page)
10 October 2011Full accounts made up to 31 December 2010 (15 pages)
10 October 2011Full accounts made up to 31 December 2010 (15 pages)
29 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
22 September 2010Appointment of Finance Director, International Sue Wright as a secretary (1 page)
22 September 2010Appointment of Finance Director, International Sue Wright as a secretary (1 page)
26 August 2010Termination of appointment of Richard Mccarthy as a secretary (1 page)
26 August 2010Termination of appointment of Richard Mccarthy as a secretary (1 page)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Kenneth Wayne Erickson on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Kenneth Wayne Erickson on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Matthew Burke on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Matthew Burke on 23 March 2010 (2 pages)
27 September 2009Full accounts made up to 31 December 2008 (14 pages)
27 September 2009Full accounts made up to 31 December 2008 (14 pages)
30 March 2009Return made up to 25/03/09; full list of members (4 pages)
30 March 2009Director appointed matthew burke (1 page)
30 March 2009Return made up to 25/03/09; full list of members (4 pages)
30 March 2009Director appointed matthew burke (1 page)
27 March 2009Appointment Terminated Director george moriarty (1 page)
27 March 2009Appointment terminated director george moriarty (1 page)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
29 August 2008Return made up to 29/03/08; full list of members (4 pages)
29 August 2008Return made up to 29/03/08; full list of members (4 pages)
27 May 2008Full accounts made up to 31 December 2006 (14 pages)
27 May 2008Full accounts made up to 31 December 2006 (14 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007Return made up to 29/03/07; full list of members (2 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007Return made up to 29/03/07; full list of members (2 pages)
7 August 2007New secretary appointed (2 pages)
7 August 2007New secretary appointed (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (13 pages)
31 October 2006Full accounts made up to 31 December 2005 (13 pages)
3 May 2006Return made up to 29/03/06; full list of members (7 pages)
3 May 2006Return made up to 29/03/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005Secretary resigned (1 page)
27 June 2005New secretary appointed (2 pages)
27 June 2005New secretary appointed (2 pages)
5 May 2005Return made up to 29/03/05; full list of members (7 pages)
5 May 2005Return made up to 29/03/05; full list of members (7 pages)
30 December 2004Registered office changed on 30/12/04 from: 1ST floor,mitre house 12-14 mitre street london EC3A 5BU (1 page)
30 December 2004Registered office changed on 30/12/04 from: 1ST floor,mitre house 12-14 mitre street london EC3A 5BU (1 page)
19 October 2004Full accounts made up to 31 December 2003 (13 pages)
19 October 2004Full accounts made up to 31 December 2003 (13 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
8 May 2004Return made up to 29/03/04; full list of members (7 pages)
8 May 2004Return made up to 29/03/04; full list of members (7 pages)
22 October 2003Full accounts made up to 31 December 2002 (14 pages)
22 October 2003Full accounts made up to 31 December 2002 (14 pages)
11 June 2003Return made up to 29/03/03; full list of members (7 pages)
11 June 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
8 July 2002Full accounts made up to 31 December 2001 (12 pages)
8 July 2002Full accounts made up to 31 December 2001 (12 pages)
29 April 2002Return made up to 29/03/02; full list of members (6 pages)
29 April 2002Return made up to 29/03/02; full list of members (6 pages)
2 October 2001Full accounts made up to 31 December 2000 (12 pages)
2 October 2001Full accounts made up to 31 December 2000 (12 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
27 April 2001Return made up to 29/03/01; full list of members (6 pages)
27 April 2001Return made up to 29/03/01; full list of members (6 pages)
26 October 2000Full accounts made up to 31 December 1999 (11 pages)
26 October 2000Full accounts made up to 31 December 1999 (11 pages)
27 April 2000Return made up to 29/03/00; full list of members (6 pages)
27 April 2000Return made up to 29/03/00; full list of members (6 pages)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
27 July 1999Auditor's resignation (2 pages)
27 July 1999Auditor's resignation (2 pages)
22 April 1999Return made up to 29/03/99; no change of members (4 pages)
22 April 1999Return made up to 29/03/99; no change of members (4 pages)
12 November 1998Full accounts made up to 31 December 1997 (10 pages)
12 November 1998Full accounts made up to 31 December 1997 (10 pages)
29 April 1998Return made up to 29/03/98; full list of members (6 pages)
29 April 1998Return made up to 29/03/98; full list of members (6 pages)
8 October 1997Full accounts made up to 31 December 1996 (10 pages)
8 October 1997Full accounts made up to 31 December 1996 (10 pages)
4 April 1997Return made up to 29/03/97; no change of members (4 pages)
4 April 1997Return made up to 29/03/97; no change of members (4 pages)
27 June 1996Full accounts made up to 31 December 1995 (10 pages)
27 June 1996Full accounts made up to 31 December 1995 (10 pages)
1 May 1996Return made up to 29/03/96; no change of members (4 pages)
1 May 1996Return made up to 29/03/96; no change of members (4 pages)
26 May 1995Full accounts made up to 31 December 1994 (10 pages)
26 May 1995Full accounts made up to 31 December 1994 (10 pages)
27 April 1995Return made up to 29/03/95; full list of members (6 pages)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995Return made up to 29/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
29 March 1990Incorporation (21 pages)
29 March 1990Incorporation (21 pages)