Company NameRomney Consultants Limited
Company StatusDissolved
Company Number03729324
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years, 1 month ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Paul Bell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(8 years, 2 months after company formation)
Appointment Duration14 years, 9 months (closed 22 February 2022)
RoleDirector Accountant
Country of ResidenceIsle Of Man
Correspondence Address41 Hailwood Avenue
Douglas
Isle Of Man
IM2 7DQ
Secretary NameMr Paul Bell
StatusClosed
Appointed09 September 2011(12 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 22 February 2022)
RoleCompany Director
Correspondence Address41 Hailwood Avenue
Douglas
Isle Of Man
IM2 7DQ
Director NamePaul Mellor
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleAccountant
Correspondence Address30 Brecken Bank
Tromode Woods
Braddan
Isle Of Man
Im4
Secretary NameDavid Howard Gelling
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGlenholme
King Edward Road
Onchan
Isle Of Man
IM3 2JY
Director NameEmily Victoria Bruce
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2003(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 January 2006)
RoleAdministrator
Correspondence AddressApartment 8
11-12 Peel Road
Douglas
Isle Of Man
IM1 4LR
Director NameMr Colin Quirk
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRose Croft
Glen Maye
Isle Of Man
IM5 3BA
Director NameCaroline Elizabeth Bannan
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 October 2008)
RoleManager
Correspondence AddressFlat 4
130 Bucks Road
Douglas
Isle Of Man
IM1 3AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameProbe Engineering Limited (Corporation)
StatusResigned
Appointed20 July 2003(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 January 2006)
Correspondence Address13 St Georges Street
Douglas
Isle Of Man
IM1 1AJ
Secretary NameProbe Consultancy Limited (Corporation)
StatusResigned
Appointed06 January 2006(6 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 September 2011)
Correspondence Address4th Floor
Atlantic House, 4-8 Circular Road Douglas
Isle Of Man
IM1 1AG

Contact

Websitemgoffshore.com

Location

Registered Address10 The Edge Clowes Street
Salford
M3 5NB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Paul Anthony Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£6,301

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 November 2020Application to strike the company off the register (1 page)
10 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
15 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
12 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
24 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
24 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
24 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 May 2015Registered office address changed from 21 Saint Thomas Street Bristol BS1 6JS to 10 the Edge Clowes Street Salford M3 5NB on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 21 Saint Thomas Street Bristol BS1 6JS to 10 the Edge Clowes Street Salford M3 5NB on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 21 Saint Thomas Street Bristol BS1 6JS to 10 the Edge Clowes Street Salford M3 5NB on 8 May 2015 (1 page)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 September 2011Appointment of Mr Paul Bell as a secretary on 9 September 2011 (2 pages)
9 September 2011Termination of appointment of Probe Consultancy Limited as a secretary on 9 September 2011 (1 page)
9 September 2011Appointment of Mr Paul Bell as a secretary on 9 September 2011 (2 pages)
9 September 2011Termination of appointment of Probe Consultancy Limited as a secretary on 9 September 2011 (1 page)
9 September 2011Termination of appointment of Probe Consultancy Limited as a secretary on 9 September 2011 (1 page)
9 September 2011Appointment of Mr Paul Bell as a secretary on 9 September 2011 (2 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
3 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 March 2010Secretary's details changed for Probe Consultancy Limited on 1 March 2010 (2 pages)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
11 March 2010Secretary's details changed for Probe Consultancy Limited on 1 March 2010 (2 pages)
11 March 2010Secretary's details changed for Probe Consultancy Limited on 1 March 2010 (2 pages)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 February 2010Compulsory strike-off action has been discontinued (1 page)
10 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 November 2009Compulsory strike-off action has been suspended (1 page)
28 November 2009Compulsory strike-off action has been suspended (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
6 April 2009Director's change of particulars / paul bell / 02/04/2009 (1 page)
6 April 2009Appointment terminated director caroline bannan (1 page)
6 April 2009Appointment terminated director caroline bannan (1 page)
6 April 2009Return made up to 09/03/09; full list of members (3 pages)
6 April 2009Return made up to 09/03/09; full list of members (3 pages)
6 April 2009Director's change of particulars / paul bell / 02/04/2009 (1 page)
10 April 2008Return made up to 09/03/08; full list of members (3 pages)
10 April 2008Return made up to 09/03/08; full list of members (3 pages)
9 April 2008Secretary's change of particulars / probe consultancy LIMITED / 03/03/2008 (1 page)
9 April 2008Secretary's change of particulars / probe consultancy LIMITED / 03/03/2008 (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
27 June 2007Ad 18/05/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 June 2007Ad 18/05/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
21 May 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
21 May 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
24 March 2007Return made up to 09/03/07; full list of members (6 pages)
24 March 2007Return made up to 09/03/07; full list of members (6 pages)
19 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
19 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
10 March 2006Return made up to 09/03/06; full list of members (6 pages)
10 March 2006Return made up to 09/03/06; full list of members (6 pages)
12 January 2006Director resigned (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
15 December 2005Director's particulars changed (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005Director's particulars changed (1 page)
15 December 2005New director appointed (2 pages)
18 March 2005Return made up to 09/03/05; full list of members (6 pages)
18 March 2005Return made up to 09/03/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 April 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
31 July 2003Return made up to 09/03/02; full list of members (6 pages)
31 July 2003Return made up to 09/03/03; full list of members (6 pages)
31 July 2003Return made up to 09/03/02; full list of members (6 pages)
31 July 2003Return made up to 09/03/03; full list of members (6 pages)
7 April 2003Withdrawal of application for striking off (1 page)
7 April 2003Withdrawal of application for striking off (1 page)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
21 January 2003Voluntary strike-off action has been suspended (1 page)
21 January 2003Voluntary strike-off action has been suspended (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
9 July 2002Voluntary strike-off action has been suspended (1 page)
9 July 2002Voluntary strike-off action has been suspended (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
25 April 2002Application for striking-off (1 page)
25 April 2002Application for striking-off (1 page)
11 February 2002Registered office changed on 11/02/02 from: 21 saint thomas street bristol BS1 2JS (1 page)
11 February 2002Registered office changed on 11/02/02 from: 21 saint thomas street bristol BS1 2JS (1 page)
2 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 January 2002Registered office changed on 02/01/02 from: no 5 29-31 dingley place london EC1V 8BR (1 page)
2 January 2002Registered office changed on 02/01/02 from: no 5 29-31 dingley place london EC1V 8BR (1 page)
30 April 2001Return made up to 09/03/01; full list of members (6 pages)
30 April 2001Return made up to 09/03/01; full list of members (6 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
15 April 2000Return made up to 09/03/00; full list of members (6 pages)
15 April 2000Return made up to 09/03/00; full list of members (6 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999Secretary resigned (1 page)
9 March 1999Incorporation (15 pages)
9 March 1999Incorporation (15 pages)