Company NameStockrope Limited
Company StatusDissolved
Company Number04624974
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 4 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Roger Anthony Paul Cox
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2003(1 month after company formation)
Appointment Duration4 years, 8 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPentons Paddock
Pentons Hill Hyde
Fordingbridge
Hampshire
SP6 2HL
Director NameMr John William Knight
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2003(1 month after company formation)
Appointment Duration4 years, 8 months (closed 25 September 2007)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address6 Chancery Close
Lincoln
Lincolnshire
LN6 8SD
Director NameJeremy Martin Toone
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2003(1 month after company formation)
Appointment Duration4 years, 8 months (closed 25 September 2007)
RoleCompany Director
Correspondence AddressYew Tree Lodge Toddbrook Hall
Reservoir Road
Whaley Bridge
Derbyshire
SK23 7BL
Secretary NameMrs Rita Knight
NationalityBritish
StatusClosed
Appointed23 January 2003(1 month after company formation)
Appointment Duration4 years, 8 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address6 Chancery Close
Lincoln
Lincolnshire
LN6 8SD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPelican House, 10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
17 January 2006Return made up to 24/12/05; full list of members (7 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
23 February 2005Return made up to 24/12/04; full list of members (7 pages)
1 February 2005Accounts for a small company made up to 31 December 2003 (5 pages)
28 January 2004Return made up to 24/12/03; full list of members (7 pages)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
23 January 2003New secretary appointed (1 page)
23 January 2003New director appointed (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Registered office changed on 23/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 December 2002Incorporation (17 pages)