Company NameRoplas (Lincs) Limited
Company StatusDissolved
Company Number03029882
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years, 1 month ago)
Dissolution Date24 October 2023 (5 months, 4 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(19 years after company formation)
Appointment Duration9 years, 6 months (closed 24 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2021(26 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 24 October 2023)
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Graham Connor Robinson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35a North Road
Lund
Driffield
East Yorkshire
YO25 9TF
Director NameMrs Josephine Robinson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35a North Road
Lund
Driffield
East Yorkshire
YO25 9TF
Secretary NameMrs Josephine Robinson
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35a North Road
Lund
Driffield
East Yorkshire
YO25 9TF
Director NameMr Robert Gavin Carmichael
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(6 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Saint James Road
Melton North Ferriby
Hull
East Yorkshire
HU14 3HZ
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(11 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(11 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed06 November 2006(11 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(16 years, 8 months after company formation)
Appointment Duration8 years (resigned 06 December 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(24 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed06 December 2019(24 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.ecowarehouse.com

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 April 2006Delivered on: 26 April 2006
Satisfied on: 11 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 October 2004Delivered on: 27 October 2004
Satisfied on: 5 October 2006
Persons entitled: Primesite UK Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £9,333.00 and all sums to be paid to the landlord under the terms of the rent deposit deed and also the interest in the account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2023First Gazette notice for voluntary strike-off (1 page)
26 July 2023Application to strike the company off the register (3 pages)
3 July 2023Solvency Statement dated 16/06/23 (1 page)
3 July 2023Statement of capital on 3 July 2023
  • GBP 1
(3 pages)
3 July 2023Resolutions
  • RES13 ‐ Share premium account canelled 16/06/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 July 2023Statement by Directors (1 page)
22 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
18 January 2023Change of details for Sig Trading Limited as a person with significant control on 18 January 2023 (2 pages)
15 August 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
21 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
12 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page)
12 April 2021Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages)
12 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
8 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
20 December 2019Termination of appointment of Richard Charles Monro as a director on 6 December 2019 (1 page)
20 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 6 December 2019 (2 pages)
20 December 2019Termination of appointment of Richard Charles Monro as a secretary on 6 December 2019 (1 page)
20 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 6 December 2019 (2 pages)
6 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
15 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
10 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
5 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
5 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
9 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 20,000
(5 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 20,000
(5 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 20,000
(5 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 20,000
(5 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 20,000
(5 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
24 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
11 April 2014Satisfaction of charge 2 in full (4 pages)
11 April 2014Satisfaction of charge 2 in full (4 pages)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 20,000
(5 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 20,000
(5 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 20,000
(5 pages)
24 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
30 January 2012Termination of appointment of Michael Chivers as a director (1 page)
30 January 2012Termination of appointment of Michael Chivers as a director (1 page)
16 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
16 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
30 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
17 October 2009Register(s) moved to registered inspection location (1 page)
17 October 2009Register inspection address has been changed (1 page)
17 October 2009Register(s) moved to registered inspection location (1 page)
17 October 2009Register inspection address has been changed (1 page)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 March 2009Return made up to 03/03/09; full list of members (3 pages)
4 March 2009Return made up to 03/03/09; full list of members (3 pages)
3 February 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
3 February 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
18 November 2008Accounts for a dormant company made up to 29 February 2008 (12 pages)
18 November 2008Accounts for a dormant company made up to 29 February 2008 (12 pages)
4 March 2008Return made up to 03/03/08; full list of members (3 pages)
4 March 2008Return made up to 03/03/08; full list of members (3 pages)
22 December 2007Full accounts made up to 28 February 2007 (17 pages)
22 December 2007Full accounts made up to 28 February 2007 (17 pages)
19 October 2007Location of register of members (1 page)
19 October 2007Location of register of members (1 page)
8 March 2007Return made up to 07/03/07; full list of members (3 pages)
8 March 2007Return made up to 07/03/07; full list of members (3 pages)
20 January 2007Secretary resigned;director resigned (1 page)
20 January 2007New director appointed (2 pages)
20 January 2007Director resigned (1 page)
20 January 2007New secretary appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007Secretary resigned;director resigned (1 page)
20 January 2007Director resigned (1 page)
20 January 2007New secretary appointed (2 pages)
20 January 2007Director resigned (1 page)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007Registered office changed on 20/01/07 from: sidings house sidings business park freightliner road hull e yorkshire HU3 4XA (1 page)
20 January 2007Director resigned (1 page)
20 January 2007Registered office changed on 20/01/07 from: sidings house sidings business park freightliner road hull e yorkshire HU3 4XA (1 page)
7 January 2007Accounts for a small company made up to 28 February 2006 (7 pages)
7 January 2007Accounts for a small company made up to 28 February 2006 (7 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
14 August 2006Registered office changed on 14/08/06 from: 399 hessle road hull HU3 4EH (1 page)
14 August 2006Registered office changed on 14/08/06 from: 399 hessle road hull HU3 4EH (1 page)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Return made up to 07/03/06; full list of members (7 pages)
12 April 2006Return made up to 07/03/06; full list of members (7 pages)
24 November 2005Accounts for a small company made up to 28 February 2005 (7 pages)
24 November 2005Accounts for a small company made up to 28 February 2005 (7 pages)
30 March 2005Return made up to 07/03/05; full list of members (7 pages)
30 March 2005Return made up to 07/03/05; full list of members (7 pages)
2 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
2 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
13 March 2004Return made up to 07/03/04; full list of members (7 pages)
13 March 2004Return made up to 07/03/04; full list of members (7 pages)
1 September 2003Accounts for a small company made up to 28 February 2003 (7 pages)
1 September 2003Accounts for a small company made up to 28 February 2003 (7 pages)
4 April 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2002Accounts for a small company made up to 28 February 2002 (7 pages)
9 October 2002Accounts for a small company made up to 28 February 2002 (7 pages)
9 April 2002Return made up to 07/03/02; full list of members (7 pages)
9 April 2002Return made up to 07/03/02; full list of members (7 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
8 October 2001Accounts for a small company made up to 28 February 2001 (7 pages)
8 October 2001Accounts for a small company made up to 28 February 2001 (7 pages)
28 March 2001Return made up to 07/03/01; full list of members (6 pages)
28 March 2001Return made up to 07/03/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
29 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
20 April 2000Return made up to 07/03/00; full list of members (6 pages)
20 April 2000Return made up to 07/03/00; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
27 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
16 March 1999Return made up to 07/03/99; full list of members (6 pages)
16 March 1999Return made up to 07/03/99; full list of members (6 pages)
15 February 1999Registered office changed on 15/02/99 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page)
15 February 1999Registered office changed on 15/02/99 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page)
15 February 1999Ad 05/02/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
15 February 1999Ad 05/02/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
26 May 1998Accounts for a small company made up to 28 February 1998 (7 pages)
26 May 1998Accounts for a small company made up to 28 February 1998 (7 pages)
11 May 1998Registered office changed on 11/05/98 from: 3 north bar within beverley east yorkshire HU17 8AP (1 page)
11 May 1998Registered office changed on 11/05/98 from: 3 north bar within beverley east yorkshire HU17 8AP (1 page)
3 March 1998Return made up to 07/03/98; no change of members (4 pages)
3 March 1998Return made up to 07/03/98; no change of members (4 pages)
12 May 1997Accounts for a small company made up to 28 February 1997 (8 pages)
12 May 1997Accounts for a small company made up to 28 February 1997 (8 pages)
23 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 April 1997Return made up to 07/03/97; no change of members (4 pages)
7 April 1997Return made up to 07/03/97; no change of members (4 pages)
24 March 1997Registered office changed on 24/03/97 from: rowlands house pyewipe road grimsby south humberside (1 page)
24 March 1997Registered office changed on 24/03/97 from: rowlands house pyewipe road grimsby south humberside (1 page)
18 December 1996Accounting reference date shortened from 31/03/96 to 29/02/96 (1 page)
18 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
18 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
18 December 1996Accounting reference date shortened from 31/03/96 to 29/02/96 (1 page)
13 March 1996Return made up to 07/03/96; full list of members (6 pages)
13 March 1996Return made up to 07/03/96; full list of members (6 pages)
7 March 1995Incorporation (13 pages)
7 March 1995Incorporation (13 pages)