About

Registered Number: 05977033
Date of Incorporation: 24/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Great Myles Ongar Road, Kelvedon Hatch, Brentwood, Essex, CM15 0LB,

 

Rope Runners Ltd was registered on 24 October 2006 and has its registered office in Essex, it's status is listed as "Active". We do not know the number of employees at this company. The current directors of this organisation are listed as Ellis, Joanna Melanie Louise, Ellis, Kevin Webster.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Joanna Melanie Louise 24 October 2006 15 March 2019 1
ELLIS, Kevin Webster 24 October 2006 31 August 2014 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 01 February 2020
CS01 - N/A 31 January 2020
GAZ1 - First notification of strike-off action in London Gazette 14 January 2020
AA - Annual Accounts 15 May 2019
TM01 - Termination of appointment of director 21 March 2019
TM02 - Termination of appointment of secretary 21 March 2019
AD01 - Change of registered office address 21 March 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 05 December 2015
AA - Annual Accounts 20 July 2015
AA01 - Change of accounting reference date 27 February 2015
AR01 - Annual Return 23 November 2014
TM01 - Termination of appointment of director 20 November 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 24 November 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 09 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2009
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AP01 - Appointment of director 16 November 2009
AP01 - Appointment of director 16 November 2009
AA - Annual Accounts 05 September 2009
225 - Change of Accounting Reference Date 05 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 September 2009
MEM/ARTS - N/A 31 March 2009
CERTNM - Change of name certificate 14 March 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 24 November 2008
395 - Particulars of a mortgage or charge 04 October 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 15 November 2007
NEWINC - New incorporation documents 24 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 21 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.