Company NameRopuk After Care Limited
Company StatusDissolved
Company Number06606960
CategoryPrivate Limited Company
Incorporation Date30 May 2008(15 years, 11 months ago)
Dissolution Date24 August 2012 (11 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Peter Laird
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressShackleton House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TS
Director NameMr Kevin Alan Maddison
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShackleton House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TS
Director NameMr Niel Andrew Rennie
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Petrel Crescent
Norton
TS20 1SN
Director NameMr Simon Vickers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stable House, Gannow Hill
Welsh Frankton
Oswestry
Shropshire
SY11 4NX
Wales
Secretary NameMr Niel Andrew Rennie
NationalityBritish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Petrel Crescent
Norton
TS20 1SN

Location

Registered AddressShackleton House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth-£45,926
Cash£119,591
Current Liabilities£185,838

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2012Final Gazette dissolved following liquidation (1 page)
24 August 2012Final Gazette dissolved following liquidation (1 page)
24 May 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
24 May 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
28 February 2012Liquidators' statement of receipts and payments to 20 February 2012 (12 pages)
28 February 2012Liquidators statement of receipts and payments to 20 February 2012 (12 pages)
28 February 2012Liquidators' statement of receipts and payments to 20 February 2012 (12 pages)
28 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-21
(1 page)
28 February 2011Appointment of a voluntary liquidator (1 page)
28 February 2011Statement of affairs with form 4.19 (13 pages)
28 February 2011Appointment of a voluntary liquidator (1 page)
28 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2011Statement of affairs with form 4.19 (13 pages)
1 February 2011Registered office address changed from C/O Mr a Laird Groud Floor Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS United Kingdom on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from C/O Mr a Laird Groud Floor Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS United Kingdom on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from C/O Mr a Laird Groud Floor Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS United Kingdom on 1 February 2011 (2 pages)
24 January 2011Registered office address changed from Barrington House 41 - 45 Yarm Lane Stockton on Tees TS18 3EA United Kingdom on 24 January 2011 (1 page)
24 January 2011Registered office address changed from Barrington House 41 - 45 Yarm Lane Stockton on Tees TS18 3EA United Kingdom on 24 January 2011 (1 page)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 July 2010Registered office address changed from 2 North Road Stokesley Middlesbrough TS9 5DU on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 2 North Road Stokesley Middlesbrough TS9 5DU on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 2 North Road Stokesley Middlesbrough TS9 5DU on 2 July 2010 (1 page)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Director's details changed for Mr Andrew Peter Laird on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr Andrew Peter Laird on 1 January 2010 (2 pages)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Director's details changed for Mr Kevin Alan Maddison on 1 January 2010 (2 pages)
18 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 90
(5 pages)
18 June 2010Director's details changed for Mr Kevin Alan Maddison on 1 January 2010 (2 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Director's details changed for Mr Andrew Peter Laird on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr Kevin Alan Maddison on 1 January 2010 (2 pages)
18 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 90
(5 pages)
26 May 2010Termination of appointment of Niel Rennie as a director (2 pages)
26 May 2010Termination of appointment of Niel Rennie as a secretary (2 pages)
26 May 2010Termination of appointment of Niel Rennie as a director (2 pages)
26 May 2010Termination of appointment of Niel Rennie as a secretary (2 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 June 2009Director's change of particulars / andrew laird / 30/05/2009 (1 page)
24 June 2009Return made up to 30/05/09; full list of members (4 pages)
24 June 2009Director's Change of Particulars / andrew laird / 30/05/2009 / HouseName/Number was: , now: west farm; Street was: 2 station road, now: fryton; Area was: stokesley, now: slingsby; Post Town was: middlesbrough, now: york; Region was: cleveland, now: ; Post Code was: TS9 5AH, now: YO62 4AT (1 page)
24 June 2009Return made up to 30/05/09; full list of members (4 pages)
2 April 2009Appointment terminated director simon vickers (1 page)
2 April 2009Appointment Terminated Director simon vickers (1 page)
20 June 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
20 June 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
30 May 2008Incorporation (20 pages)
30 May 2008Incorporation (20 pages)