Company NameRomaturn Limited
Company StatusDissolved
Company Number03030591
CategoryPrivate Limited Company
Incorporation Date8 March 1995(29 years, 1 month ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSir Colin John Delaney
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(4 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address750 Windmill Lane
Denton
Manchester
M34 2FS
Director NameWayne Milton Cawthray
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(5 days after company formation)
Appointment Duration4 years, 9 months (resigned 07 December 1999)
RoleTechnical Director
Correspondence Address8 Rosedale Way
Richmond Park
Dukinfield
Cheshire
SK16 5RG
Director NameScott William Mackenzie-Wells
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(5 days after company formation)
Appointment Duration1 month, 1 week (resigned 21 April 1995)
RoleManaging Director
Correspondence Address14 Mossley Road
Grasscroft
Oldham
Greater Manchester
OL4 4HJ
Secretary NameKaren Lesley Aldred
NationalityBritish
StatusResigned
Appointed13 March 1995(5 days after company formation)
Appointment Duration5 years, 6 months (resigned 04 October 2000)
RoleSecretary
Correspondence Address14 Mossley Road
Grasscroft
Oldham
Greater Manchester
OL4 4HJ
Secretary NameSarah Heaney
NationalityBritish
StatusResigned
Appointed26 September 2000(5 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 January 2007)
RoleCompany Director
Correspondence Address24 Beauchamp Street
Ashton Under Lyne
Lancashire
OL6 6HS
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2006(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2008)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address104 Queens Road
Ashton-Under-Lyne
Lancashire
OL6 8EL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2008Registered office changed on 01/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
1 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
14 March 2008Return made up to 07/03/08; full list of members (4 pages)
6 March 2008Application for striking-off (1 page)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 March 2007Return made up to 07/03/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Secretary resigned (1 page)
26 January 2007Registered office changed on 26/01/07 from: 24 beauchamp street ashton under lyne lancashire OL6 6HS (1 page)
22 December 2006New secretary appointed (2 pages)
10 March 2006Return made up to 07/03/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 June 2005Return made up to 07/03/05; full list of members (3 pages)
10 June 2005Director's particulars changed (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 May 2004Location of register of members (1 page)
4 May 2004Return made up to 07/03/04; full list of members (7 pages)
25 February 2004Registered office changed on 25/02/04 from: mytella house 117 haughton green road tameside manchester M34 7PW (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 April 2003Return made up to 07/03/03; full list of members (7 pages)
1 November 2002£ nc 1000/2000 23/10/02 (1 page)
1 November 2002Ad 23/10/02--------- £ si 1@1=1 £ ic 134/135 (2 pages)
1 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2002£ nc 2000/3000 23/10/02 (1 page)
1 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2002Ad 23/10/02--------- £ si 1@1=1 £ ic 133/134 (2 pages)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 March 2001Return made up to 07/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000Director resigned (1 page)
19 December 2000Registered office changed on 19/12/00 from: unit 1C the old chapel oaken clough limehurst ashton-under-lyne lancashire OL7 9NX (1 page)
12 April 2000Return made up to 08/03/00; full list of members (6 pages)
10 February 2000Director resigned (1 page)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
16 November 1999Ad 20/10/99--------- £ si 33@1=33 £ ic 100/133 (2 pages)
16 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 November 1999Nc inc already adjusted 20/10/99 (1 page)
15 June 1999New director appointed (2 pages)
28 April 1999Return made up to 08/03/99; full list of members (6 pages)
25 July 1998Ad 14/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
28 April 1998Director's particulars changed (1 page)
28 April 1998Return made up to 08/03/98; full list of members (6 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
14 August 1997New director appointed (2 pages)
17 March 1997Return made up to 08/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 May 1996Return made up to 08/03/96; full list of members
  • 363(287) ‐ Registered office changed on 29/05/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1995Registered office changed on 06/07/95 from: tameside business development centre windmill industrial est windmill lane denton tameside (1 page)
25 April 1995Director resigned (2 pages)
23 March 1995New secretary appointed (2 pages)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Secretary resigned;new director appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 7 spa road london SE16 3QQ (1 page)