Company NameRomlex Limited
DirectorMohammed Zaman
Company StatusDissolved
Company Number03959696
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMohammed Zaman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2005(5 years, 6 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence Address102 Egerton Road North
Manchester
Lancashire
M16 0BZ
Secretary NameMohammed Amin
NationalityBritish
StatusCurrent
Appointed20 October 2005(5 years, 6 months after company formation)
Appointment Duration18 years, 6 months
RoleSecretary
Correspondence Address19 Hope Road
Prestwich
Manchester
M25 9GX
Director NameMohammed Amin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(1 week, 5 days after company formation)
Appointment Duration5 years, 6 months (resigned 06 October 2005)
RoleManager
Correspondence Address19 Hope Road
Prestwich
Manchester
Lancashire
M25 9GX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameCanon Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2000(1 week, 5 days after company formation)
Appointment Duration5 years, 6 months (resigned 20 October 2005)
Correspondence AddressBank House
Market Street Whaley Bridge
High Peak
SK23 7AA

Location

Registered AddressBegbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£346,632
Gross Profit£79,183
Net Worth£57,815
Cash£328
Current Liabilities£85,561

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
28 March 2007Liquidators statement of receipts and payments (5 pages)
27 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2006Statement of affairs (6 pages)
27 February 2006Appointment of a voluntary liquidator (1 page)
14 February 2006Registered office changed on 14/02/06 from: 11-12 chase street manchester M4 4FJ (1 page)
2 December 2005Registered office changed on 02/12/05 from: 400 cheetham hill road cheetham hill manchester lancashire M8 9LE (1 page)
11 November 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (1 page)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (1 page)
20 May 2005Registered office changed on 20/05/05 from: bank house market street whaley bridge derbyshire SK23 7AA (1 page)
23 March 2005Return made up to 29/03/05; full list of members (6 pages)
27 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
26 April 2004Return made up to 29/03/04; full list of members (6 pages)
5 August 2003Return made up to 29/03/03; full list of members (6 pages)
20 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
4 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
22 April 2002Return made up to 29/03/02; full list of members (6 pages)
23 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
16 June 2001Registered office changed on 16/06/01 from: 171 chorley new road bolton lancashire BL1 4QZ (1 page)
2 May 2001Return made up to 29/03/01; full list of members (6 pages)
21 April 2000£ nc 100/1000 10/04/00 (1 page)
21 April 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
21 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
18 April 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Secretary resigned (1 page)
29 March 2000Incorporation (7 pages)