Company NameRopemaker Heywood Limited
Company StatusDissolved
Company Number04342920
CategoryPrivate Limited Company
Incorporation Date19 December 2001(22 years, 3 months ago)
Dissolution Date18 April 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(5 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 18 April 2011)
RoleTax Advisor
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(5 years, 5 months 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(8 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (closed 18 April 2011)
Correspondence Address12 Plumtree Court
London
EC4A 4HT
Director NameDr David Christopher Allen
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(same day as company formation)
RoleOil Company Executive
Correspondence AddressBlackstone House
Blackstone
Henfield
West Sussex
BN5 9TE
Director NameMr Clinton Bernard Ashton Jones
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address42 Driftwood Avenue
Chiswell Green
St Albans
Hertfordshire
AL2 3DE
Director NameColin Charles Maltby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(same day as company formation)
RoleHead Of Investments
Correspondence Address51 Addison Avenue
London
W11 4QU
Secretary NameYasin Stanley Ali
StatusResigned
Appointed19 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Wrights Cottages
Church Lane
Chalfont St. Peter
Bucks
SL9 9RP
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2007)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Secretary NameMs Dawn Noel
NationalityBritish
StatusResigned
Appointed01 February 2006(4 years, 1 month 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(4 years, 10 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, 1 month 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 Nicholas Mark Hargrave Bamfield
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(6 years, 3 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
Director NameMr Timothy Michael Hayne
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(6 years, 3 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

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 following liquidation (1 page)
18 April 2011Final Gazette dissolved via compulsory strike-off (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)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 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 2010Appointment of a voluntary liquidator (1 page)
16 August 2010Appointment of a voluntary liquidator (1 page)
16 August 2010Declaration of solvency (3 pages)
16 August 2010Declaration of solvency (3 pages)
16 August 2010Resolution insolvency:special resolution ;- "in specie" (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 2010Resolution INSOLVENCY:Special Resolution ;- "In Specie" (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 Rebecca Wright as a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 February 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 2009Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2009-12-09
  • GBP 1
(6 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2009-12-09
  • GBP 1
(6 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2009-12-09
  • GBP 1
(6 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 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)
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)
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)
22 December 2008Return made up to 01/12/08; full list of members (4 pages)
22 December 2008Return made up to 01/12/08; full list of members (4 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
21 April 2008Director appointed mr. Nicholas mark hargrave bamfield (1 page)
21 April 2008Director appointed mr. Nicholas mark hargrave bamfield (1 page)
11 April 2008Director appointed mr timothy michael hayne (2 pages)
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 made up to 31 December 2007 (2 pages)
31 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2007Memorandum and Articles of Association (11 pages)
29 December 2007Memorandum and Articles of Association (11 pages)
17 December 2007Return made up to 01/12/07; full list of members (2 pages)
17 December 2007Return made up to 01/12/07; full list of members (2 pages)
9 July 2007New director appointed (1 page)
9 July 2007New director appointed (1 page)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
26 June 2007Director resigned (1 page)
21 February 2007Accounts made up to 31 December 2006 (2 pages)
21 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 December 2006Return made up to 01/12/06; full list of members (5 pages)
28 December 2006Return made up to 01/12/06; full list of members (5 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
26 June 2006Secretary's particulars changed (1 page)
26 June 2006Secretary's particulars changed (1 page)
11 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
11 April 2006Accounts made up to 31 December 2005 (2 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 January 2006Return made up to 01/12/05; full list of members (6 pages)
9 January 2006Return made up to 01/12/05; full list of members (6 pages)
19 December 2005New director appointed (6 pages)
19 December 2005Director resigned (1 page)
19 December 2005New director appointed (6 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
16 December 2005Secretary's particulars changed (1 page)
16 December 2005Secretary's particulars changed (1 page)
10 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 June 2005Accounts made up to 31 December 2004 (2 pages)
14 December 2004Return made up to 01/12/04; full list of members (6 pages)
14 December 2004Return made up to 01/12/04; full list of members (6 pages)
30 April 2004Accounts made up to 31 December 2003 (2 pages)
30 April 2004Accounts for a dormant company 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)
5 January 2004Return made up to 01/12/03; full list of members (6 pages)
5 January 2004Return made up to 01/12/03; full list of members (6 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 October 2003Accounts made up to 31 December 2002 (2 pages)
17 March 2003Secretary's particulars changed (1 page)
17 March 2003Secretary's particulars changed (1 page)
24 December 2002Return made up to 01/12/02; full list of members (6 pages)
24 December 2002Return made up to 01/12/02; full list of members (6 pages)
18 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
19 December 2001Incorporation (20 pages)