Caldy
Wirral
Merseyside
CH48 2LD
Wales
Secretary Name | Mr Christopher Gordon Edgar Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(26 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 20 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Caldy Chase Drive Caldy Wirral Merseyside CH48 2LD Wales |
Director Name | Mr William Frederick Beaumont |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2000(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 20 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonestack 56 Dee Park Road Gayton Wirral Merseyside CH60 3RA Wales |
Director Name | David Andrew Johnson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2003(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 December 2005) |
Role | Accountant |
Correspondence Address | 4 Charleston Close Great Sutton South Wirral CH66 2EP Wales |
Director Name | Mr David Fred Roper |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(18 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Holly Road South Wilmslow Cheshire SK9 1NG |
Director Name | Mrs Lorna Roper |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(18 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Holly Road South Wilmslow Cheshire SK9 1NG |
Secretary Name | Mrs Lorna Roper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(18 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Holly Road South Wilmslow Cheshire SK9 1NG |
Director Name | Michael John Mortimer |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 41 Park Lane Congleton Cheshire CW12 3DG |
Director Name | Graeme Vaughan Roberts |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | 25 Whitehouse Lane Barnston Wirral Cheshire L60 1UD |
Secretary Name | John Halton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 1995) |
Role | Secretary |
Correspondence Address | 21 Heythrop Drive Barnston Wirral Merseyside L60 1YQ |
Secretary Name | Catherine Ann Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | Gaskells Farm Woodhouse End Road Gawsworth Macclesfield Cheshire SK11 9QT |
Secretary Name | Michael John Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 41 Park Lane Congleton Cheshire CW12 3DG |
Director Name | Mr John Stephen Knight |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Mercer Way Nantwich Cheshire CW5 5YD |
Director Name | John Renshaw |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(24 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 19 March 1999) |
Role | Company Director |
Correspondence Address | Brookfield Private Road Hoghton Preston PR5 0DE |
Director Name | Stephen Shepherd |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(26 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 02 May 2003) |
Role | Company Director |
Correspondence Address | 163 Hull Road Anlaby East Yorkshire HU10 6ST |
Registered Address | 2b Thursby Road Croft Business Park Bromborough Wirral CH62 3PW Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Turnover | £180,273 |
Gross Profit | £50,647 |
Net Worth | -£22,954 |
Cash | £281 |
Current Liabilities | £25,235 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2005 | Application for striking-off (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
1 December 2003 | Company name changed roper foods LIMITED\certificate issued on 01/12/03 (3 pages) |
17 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
20 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
18 May 2003 | Registered office changed on 18/05/03 from: sandle heath mill chelford macclesfield cheshire SK11 9AP (1 page) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
12 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
24 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
29 December 2000 | Secretary resigned;director resigned (1 page) |
13 December 2000 | New secretary appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
2 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
22 May 2000 | New director appointed (2 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 January 1999 | New secretary appointed (2 pages) |
3 September 1998 | Director resigned (1 page) |
25 June 1998 | Return made up to 08/06/98; no change of members
|
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
29 May 1998 | Particulars of mortgage/charge (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
15 August 1995 | Director's particulars changed (4 pages) |
15 August 1995 | Secretary's particulars changed (4 pages) |
1 August 1995 | Return made up to 08/06/95; full list of members (12 pages) |
1 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 September 1992 | Company name changed roper waste foods LTD\certificate issued on 28/09/92 (2 pages) |
8 March 1974 | Certificate of incorporation (1 page) |