Company NameRopetech Direct Ltd
Company StatusDissolved
Company Number08807285
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 4 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Donald Grayson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2013(same day as company formation)
RoleRope Access
Country of ResidenceEngland
Correspondence Address8 Ashgrove Avenue
Hartlepool
Cleveland
TS25 5BU
Secretary NameSarah Boylan
StatusResigned
Appointed09 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address13 Alverstone Avenue
Hartlepool
Cleveland
TS25 5AG

Location

Registered Address7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (3 pages)
27 September 2017Application to strike the company off the register (3 pages)
26 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
26 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page)
18 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page)
12 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 July 2015Registered office address changed from 13 Alverstone Avenue Hartlepool Cleveland TS25 5AG to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 13 Alverstone Avenue Hartlepool Cleveland TS25 5AG to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 22 July 2015 (1 page)
21 July 2015Director's details changed for Donald Grayson on 16 July 2015 (2 pages)
21 July 2015Director's details changed for Donald Grayson on 16 July 2015 (2 pages)
9 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
31 January 2014Termination of appointment of Sarah Boylan as a secretary (4 pages)
31 January 2014Termination of appointment of Sarah Boylan as a secretary (4 pages)
30 January 2014Director's details changed for Donny Grayson on 24 January 2014 (3 pages)
30 January 2014Director's details changed for Donny Grayson on 24 January 2014 (3 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 1
(37 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 1
(37 pages)