Company NameRopergate Properties Limited
Company StatusDissolved
Company Number05352463
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 2 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)
Previous NamePaddico (272) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jordan Ellison Lund
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2005(6 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Northgate Lane Linton
Wetherby
West Yorkshire
LS22 4HS
Secretary NameMr David James Evans
NationalityBritish
StatusClosed
Appointed12 August 2005(6 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 09 June 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Dunstarn Lane
Long Causeway, Adel
Leeds
West Yorkshire
LS16 8EN
Director NameDavid James Evans
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleSolicitor
Correspondence Address9a Meadow Valley
Alwoodley
Leeds
West Yorkshire
LS17 7RF
Director NameMark Patrick Keane
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Grange Barn
Moor Lane Kirkby Overblow
Harrogate
HG3 1HU
Secretary NameMark Patrick Keane
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Grange Barn
Moor Lane Kirkby Overblow
Harrogate
HG3 1HU

Location

Registered AddressProspect Court
2 Courthouse Street
Otley Leeds
West Yorkshire
LS21 1AQ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£14,809
Current Liabilities£480,676

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2008Return made up to 04/02/08; full list of members (3 pages)
29 February 2008Secretary's change of particulars / david evans / 29/02/2008 (2 pages)
20 August 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
22 February 2007Return made up to 04/02/07; full list of members (2 pages)
25 July 2006Return made up to 04/02/06; full list of members
  • 363(287) ‐ Registered office changed on 25/07/06
(6 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
1 March 2006Registered office changed on 01/03/06 from: carlton tower 34 st pauls street leeds west yorkshire LS1 2QB (1 page)
1 March 2006Secretary resigned;director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006New secretary appointed (2 pages)
1 March 2006New director appointed (2 pages)
23 September 2005Company name changed paddico (272) LIMITED\certificate issued on 23/09/05 (2 pages)
4 February 2005Incorporation (21 pages)