Company NameJonathan Ropner Enterprises (U.S.A.) Limited
DirectorJonathan Gray Ropner
Company StatusDissolved
Company Number01436740
CategoryPrivate Limited Company
Incorporation Date12 July 1979(44 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJonathan Gray Ropner
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressDalesend
Patrick Brompton
Bedale
North Yorkshire
DL8 1JL
Secretary NameMr Peter Nicholas Holley
NationalityBritish
StatusCurrent
Appointed20 April 1993(13 years, 9 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QU
Director NameMr Isaac Francis Carr
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(12 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 January 1992)
RoleCivil Engineer
Correspondence AddressAllerton House
Croft On Tees
Darlington
Co Durham
DL2 2SX
Director NameJonathan Mark Ropner
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(12 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 1993)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1862 East Beaumont
Circle Holladay
Salt Lake City
Utah 84121
United States
Secretary NameDavid Charles Melbourne
NationalityBritish
StatusResigned
Appointed13 September 1991(12 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 1993)
RoleCompany Director
Correspondence AddressCobblestones
Crakehall
Bedale
North Yorkshire
DL8 1HT

Location

Registered AddressKpmg Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 March 1997Dissolved (1 page)
29 May 1996Liquidators statement of receipts and payments (7 pages)
22 January 1996Registered office changed on 22/01/96 from: 27 grainger street newcastle upon tyne NE1 5JT (1 page)
27 November 1995Liquidators statement of receipts and payments (6 pages)
3 July 1995Liquidators statement of receipts and payments (6 pages)