Company NameRomaturn Fuel Systems Limited
Company StatusDissolved
Company Number03386665
CategoryPrivate Limited Company
Incorporation Date13 June 1997(26 years, 10 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)
Previous NameRomaturn Contracting Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameWayne Milton Cawthray
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1997(same day as company formation)
RoleTechnical Director
Correspondence Address8 Rosedale Way
Richmond Park
Dukinfield
Cheshire
SK16 5RG
Secretary NameMrs Annie Patricia Lord
NationalityBritish
StatusClosed
Appointed07 December 1999(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 22 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fern Close
Springhead
Oldham
Lancashire
OL4 4NS
Director NameMr Andrew Foden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleOperations
Country of ResidenceEngland
Correspondence Address25 Ogden Road
Failsworth
Manchester
Lancashire
M35 0WN
Director NameScott William Mackenzie-Wells
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleSales Director
Correspondence Address14 Mossley Road
Grasscroft
Oldham
Greater Manchester
OL4 4HJ
Secretary NameWayne Milton Cawthray
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleTechnical Director
Correspondence Address8 Rosedale Way
Richmond Park
Dukinfield
Cheshire
SK16 5RG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address18 Church Street
Ashton Under Lyne
Lancashire
OL6 6XE
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,017
Current Liabilities£2,017

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
14 May 2002Application for striking-off (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 July 2001Return made up to 13/06/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 June 2000Return made up to 13/06/00; full list of members (7 pages)
21 June 2000Secretary resigned (1 page)
16 February 2000Registered office changed on 16/02/00 from: the old chapel oaken clough limehurst ashton under lyne lancashire OL7 9NX (2 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000Director resigned (1 page)
14 October 1999Company name changed romaturn contracting LIMITED\certificate issued on 15/10/99 (2 pages)
11 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
20 July 1999Return made up to 13/06/99; no change of members (4 pages)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
20 July 1998Return made up to 13/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 June 1998Secretary's particulars changed;director's particulars changed (1 page)
28 April 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
14 August 1997Company name changed foden electrical engineering lim ited\certificate issued on 15/08/97 (2 pages)
24 July 1997Director resigned (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997Secretary resigned (1 page)
22 June 1997Registered office changed on 22/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
13 June 1997Incorporation (10 pages)