Company NameRopemaker Stratton (No.1) Limited
Company StatusDissolved
Company Number04220203
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 10 months ago)
Dissolution Date18 April 2011 (12 years, 11 months ago)
Previous NamesPicturehurst Limited and Burford (Stratton) Nominee 1 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameStephen Wilson Lockhart
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(4 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 18 April 2011)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Anthony John Allen Pike
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(6 years after company formation)
Appointment Duration3 years, 10 months (closed 18 April 2011)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(9 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 18 April 2011)
Correspondence Address12 Plumtree Court
London
EC4A 4HT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameRandolph John Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(1 week, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Spanish Place Mansions
6 Spanish Place
London
W1U 3HZ
Director NameMr Julian Gleek
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(1 week, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Gloucester Square
London
W2 2TQ
Secretary NameTeresa Catherine White
NationalityIrish
StatusResigned
Appointed31 May 2001(1 week, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 2002)
RoleCompany Director
Correspondence Address28 Saint Marks Road
Olde Hanwell
London
W7 2PW
Director NameMs Patricia Anne Mary Nicholson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(1 year, 2 months after company formation)
Appointment Duration3 days (resigned 12 August 2002)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address30 Fitzwarren Gardens
London
N19 3TP
Director NameDr David Christopher Allen
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2008)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address1 St James's Square
London
SW1Y 4PD
Director NameColin Charles Maltby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 June 2007)
RoleHead Of Investments
Correspondence Address51 Addison Avenue
London
W11 4QU
Director NameMr Clinton Bernard Ashton Jones
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 December 2005)
RoleChartered Accountant
Correspondence Address42 Driftwood Avenue
Chiswell Green
St Albans
Hertfordshire
AL2 3DE
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed16 August 2002(1 year, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 May 2003)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Secretary NameYasin Stanley Ali
StatusResigned
Appointed01 May 2003(1 year, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address4 Wrights Cottages
Church Lane
Chalfont St. Peter
Bucks
SL9 9RP
Secretary NameMs Dawn Noel
NationalityBritish
StatusResigned
Appointed01 February 2006(4 years, 8 months after company formation)
Appointment Duration9 months (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Herbert Place
Isleworth
Middx
TW7 4BU
Secretary NameJanet Elvidge
StatusResigned
Appointed03 November 2006(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Secretary NameRebecca Jayne Wright
StatusResigned
Appointed01 February 2008(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Timothy Michael Hayne
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 2010)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Nicholas Mark Hargrave Bamfield
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2011Final Gazette dissolved following liquidation (1 page)
18 January 2011Return of final meeting in a members' voluntary winding up (11 pages)
18 January 2011Return of final meeting in a members' voluntary winding up (11 pages)
2 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
2 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
16 August 2010Resolution insolvency:special resolution "in specie" (1 page)
16 August 2010Appointment of a voluntary liquidator (1 page)
16 August 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-07-29
(1 page)
16 August 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 August 2010Declaration of solvency (4 pages)
16 August 2010Resolution INSOLVENCY:Special Resolution "In Specie" (1 page)
16 August 2010Declaration of solvency (4 pages)
16 August 2010Appointment of a voluntary liquidator (1 page)
10 August 2010Termination of appointment of Nicholas Bamfield as a director (1 page)
10 August 2010Termination of appointment of Timothy Hayne as a director (1 page)
10 August 2010Termination of appointment of Timothy Hayne as a director (1 page)
10 August 2010Termination of appointment of Nicholas Bamfield as a director (1 page)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Rebecca Wright as a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
30 June 2010Termination of appointment of Rebecca Wright as a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
26 May 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 1
(5 pages)
26 May 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 1
(5 pages)
28 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 January 2010Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Stephen Wilson Lockhart on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Stephen Wilson Lockhart on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Anthony John Allen Pike on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Anthony John Allen Pike on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr. Nicholas Mark Hargrave Bamfield on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr. Nicholas Mark Hargrave Bamfield on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr. Nicholas Mark Hargrave Bamfield on 1 October 2009 (2 pages)
2 June 2009Return made up to 21/05/09; full list of members (4 pages)
2 June 2009Return made up to 21/05/09; full list of members (4 pages)
13 February 2009Accounts made up to 31 December 2008 (2 pages)
13 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
29 May 2008Return made up to 21/05/08; full list of members (4 pages)
29 May 2008Return made up to 21/05/08; full list of members (4 pages)
18 April 2008Director appointed mr. Nicholas mark hargrave bamfield (1 page)
18 April 2008Director appointed mr. Nicholas mark hargrave bamfield (1 page)
11 April 2008Director appointed mr timothy michael hayne (2 pages)
11 April 2008Appointment Terminated Director david allen (1 page)
11 April 2008Appointment terminated director david allen (1 page)
11 April 2008Director appointed mr timothy michael hayne (2 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008New secretary appointed (1 page)
31 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
31 January 2008Accounts made up to 31 December 2007 (2 pages)
19 December 2007Memorandum and Articles of Association (12 pages)
19 December 2007Memorandum and Articles of Association (12 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2007New director appointed (1 page)
9 July 2007New director appointed (1 page)
3 July 2007Return made up to 21/05/07; full list of members (3 pages)
3 July 2007Return made up to 21/05/07; full list of members (3 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 March 2007Accounts made up to 31 December 2006 (2 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
26 June 2006Secretary's particulars changed (1 page)
26 June 2006Secretary's particulars changed (1 page)
20 June 2006Return made up to 21/05/06; full list of members (6 pages)
20 June 2006Return made up to 21/05/06; full list of members (6 pages)
19 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 April 2006Accounts made up to 31 December 2005 (2 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
16 December 2005Secretary's particulars changed (1 page)
16 December 2005Secretary's particulars changed (1 page)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
13 October 2005Accounts made up to 31 December 2004 (2 pages)
8 June 2005Return made up to 21/05/05; full list of members (6 pages)
8 June 2005Return made up to 21/05/05; full list of members (6 pages)
8 June 2004Return made up to 21/05/04; full list of members (6 pages)
8 June 2004Return made up to 21/05/04; full list of members (6 pages)
30 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 April 2004Accounts made up to 31 December 2003 (2 pages)
16 February 2004Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page)
16 February 2004Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page)
4 December 2003Accounts made up to 31 December 2002 (2 pages)
4 December 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
3 June 2003Return made up to 21/05/03; full list of members (6 pages)
3 June 2003Return made up to 21/05/03; full list of members (6 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Secretary resigned (1 page)
28 October 2002Declaration of satisfaction of mortgage/charge (1 page)
28 October 2002Declaration of satisfaction of mortgage/charge (1 page)
25 September 2002Auditor's resignation (1 page)
25 September 2002Auditor's resignation (1 page)
13 September 2002New director appointed (3 pages)
13 September 2002New director appointed (3 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
9 September 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
9 September 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002Registered office changed on 09/09/02 from: 20 thayer street london W1U 2DD (1 page)
9 September 2002New secretary appointed (1 page)
9 September 2002Registered office changed on 09/09/02 from: 20 thayer street london W1U 2DD (1 page)
9 September 2002New secretary appointed (1 page)
9 September 2002Secretary resigned (1 page)
5 September 2002Company name changed burford (stratton) nominee 1 lim ited\certificate issued on 05/09/02 (2 pages)
5 September 2002Company name changed burford (stratton) nominee 1 lim ited\certificate issued on 05/09/02 (2 pages)
30 August 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
30 August 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
20 August 2002New director appointed (3 pages)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed (3 pages)
20 August 2002Director resigned (1 page)
16 July 2002Accounting reference date shortened from 30/06/02 to 30/11/01 (1 page)
16 July 2002Accounting reference date shortened from 30/06/02 to 30/11/01 (1 page)
27 June 2002Return made up to 21/05/02; full list of members (5 pages)
27 June 2002Return made up to 21/05/02; full list of members (5 pages)
5 May 2002Full accounts made up to 30 June 2001 (9 pages)
5 May 2002Full accounts made up to 30 June 2001 (9 pages)
4 July 2001Particulars of mortgage/charge (13 pages)
4 July 2001Particulars of mortgage/charge (13 pages)
28 June 2001Declaration of assistance for shares acquisition (21 pages)
28 June 2001Declaration of assistance for shares acquisition (21 pages)
5 June 2001Accounting reference date shortened from 31/05/02 to 30/06/01 (1 page)
5 June 2001New director appointed (6 pages)
5 June 2001New director appointed (6 pages)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (5 pages)
5 June 2001Registered office changed on 05/06/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
5 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 June 2001New director appointed (5 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Registered office changed on 05/06/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
5 June 2001Secretary resigned (1 page)
5 June 2001New secretary appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001Accounting reference date shortened from 31/05/02 to 30/06/01 (1 page)
5 June 2001Director resigned (1 page)
1 June 2001Company name changed picturehurst LIMITED\certificate issued on 01/06/01 (2 pages)
1 June 2001Company name changed picturehurst LIMITED\certificate issued on 01/06/01 (2 pages)
21 May 2001Incorporation (24 pages)
21 May 2001Incorporation (24 pages)