ROAMER LEISURE LIMITED

Register to unlock more data on OkredoRegister

ROAMER LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03052792

Incorporation date

02/05/1995

Size

Dormant

Contacts

Registered address

Registered address

C/O ROBSON LAIDLER LLP, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne NE2 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1995)
dot icon05/02/2016
Final Gazette dissolved following liquidation
dot icon05/11/2015
Return of final meeting in a members' voluntary winding up
dot icon07/05/2015
Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 2015-05-08
dot icon06/05/2015
Appointment of a voluntary liquidator
dot icon06/05/2015
Resolutions
dot icon06/05/2015
Declaration of solvency
dot icon23/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon26/11/2014
Termination of appointment of Robert Stephen Lister as a director on 2014-11-05
dot icon26/11/2014
Termination of appointment of Ulf Stefan Brettschneider as a director on 2014-11-05
dot icon26/11/2014
Appointment of Robert Arthur Bacon as a director on 2014-11-04
dot icon26/11/2014
Appointment of Mr Nicholas Andrew Cottrell as a director on 2014-11-04
dot icon08/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon17/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon13/02/2013
Appointment of Robert Arthur Bacon as a secretary
dot icon13/02/2013
Termination of appointment of Christopher Kershaw as a secretary
dot icon08/11/2012
Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 2012-11-09
dot icon10/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon18/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/07/2011
Termination of appointment of Spencer Fung as a director
dot icon24/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon23/02/2011
Director's details changed for Spencer Theodore Fung on 2011-02-09
dot icon08/02/2011
Secretary's details changed for Christopher Sydney Sagar Kershaw on 2011-01-13
dot icon27/01/2011
Director's details changed for Spencer Theodore Fung on 2010-05-25
dot icon02/11/2010
Resolutions
dot icon26/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon01/09/2010
Director's details changed for Ulf Stefan Brettschneider on 2010-08-03
dot icon01/09/2010
Director's details changed for Spencer Theodore Fung on 2010-08-03
dot icon01/09/2010
Secretary's details changed for Christopher Sydney Sagar Kershaw on 2010-08-25
dot icon28/06/2010
Appointment of Christopher Sydney Sagar Kershaw as a secretary
dot icon28/06/2010
Termination of appointment of Robert Bacon as a secretary
dot icon28/06/2010
Registered office address changed from Visage House Shaftsbury Avenue South Shields Tyne & Wear NE34 9PH on 2010-06-29
dot icon29/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon26/05/2010
Director's details changed for Spencer Theodore Fung on 2010-05-25
dot icon09/05/2010
Current accounting period shortened from 2011-01-31 to 2010-12-31
dot icon18/03/2010
Appointment of Robert Stephen Lister as a director
dot icon16/03/2010
Appointment of Spencer Theodore Fung as a director
dot icon09/03/2010
Appointment of Ulf Stefan Brettschneider as a director
dot icon09/03/2010
Termination of appointment of Robert Bacon as a director
dot icon09/03/2010
Termination of appointment of Sanjeev Mehan as a director
dot icon09/03/2010
Termination of appointment of Raj Sehgal as a director
dot icon19/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon11/06/2009
Return made up to 03/05/09; full list of members
dot icon01/12/2008
Accounts for a dormant company made up to 2008-01-31
dot icon02/06/2008
Return made up to 03/05/08; full list of members
dot icon27/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon29/05/2007
Return made up to 03/05/07; full list of members
dot icon29/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon26/06/2006
New secretary appointed
dot icon26/06/2006
Secretary resigned
dot icon14/06/2006
Return made up to 03/05/06; full list of members
dot icon10/01/2006
Accounts for a dormant company made up to 2005-01-31
dot icon19/10/2005
Declaration of satisfaction of mortgage/charge
dot icon27/09/2005
Director resigned
dot icon27/09/2005
Director resigned
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon01/09/2005
New director appointed
dot icon18/07/2005
Return made up to 03/05/05; full list of members
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon22/02/2005
Full accounts made up to 2004-01-31
dot icon08/06/2004
Return made up to 03/05/04; full list of members
dot icon03/11/2003
Full accounts made up to 2003-01-31
dot icon07/06/2003
Return made up to 03/05/03; full list of members
dot icon14/11/2002
Full accounts made up to 2002-01-31
dot icon24/06/2002
Return made up to 03/05/02; full list of members
dot icon18/11/2001
Full accounts made up to 2001-01-31
dot icon22/05/2001
Return made up to 03/05/01; full list of members
dot icon25/10/2000
Full accounts made up to 2000-01-31
dot icon06/07/2000
Director resigned
dot icon06/07/2000
Director resigned
dot icon30/05/2000
Return made up to 03/05/00; full list of members
dot icon12/03/2000
Director resigned
dot icon28/02/2000
Director resigned
dot icon28/02/2000
Director resigned
dot icon02/12/1999
Full accounts made up to 1999-01-31
dot icon27/06/1999
Return made up to 03/05/99; full list of members
dot icon01/12/1998
Full accounts made up to 1998-01-31
dot icon05/10/1998
Director resigned
dot icon13/05/1998
Return made up to 03/05/98; no change of members
dot icon01/12/1997
Full accounts made up to 1997-01-31
dot icon03/05/1997
Return made up to 03/05/97; no change of members
dot icon02/12/1996
Full accounts made up to 1996-01-31
dot icon07/10/1996
Return made up to 03/05/96; full list of members
dot icon15/08/1996
New director appointed
dot icon01/08/1996
New director appointed
dot icon10/07/1996
Director resigned
dot icon10/07/1996
Director resigned
dot icon06/06/1996
New director appointed
dot icon06/06/1996
New director appointed
dot icon06/06/1996
New director appointed
dot icon14/03/1996
Particulars of mortgage/charge
dot icon10/03/1996
Memorandum and Articles of Association
dot icon10/03/1996
Resolutions
dot icon07/03/1996
Particulars of mortgage/charge
dot icon03/03/1996
Registered office changed on 04/03/96 from: a/o robert muckle norman house 12 newbridge street west newcastle upon tyne NE1 8AS
dot icon03/03/1996
Ad 23/02/96--------- £ si 98@1=98 £ ic 2/100
dot icon29/02/1996
Particulars of mortgage/charge
dot icon11/01/1996
Accounting reference date notified as 31/01
dot icon29/10/1995
New director appointed
dot icon29/10/1995
New director appointed
dot icon29/10/1995
New director appointed
dot icon29/10/1995
New director appointed
dot icon29/10/1995
New secretary appointed
dot icon02/08/1995
Registered office changed on 03/08/95 from: c/o robert muckle norman house 12 newbridge street west newcastle upon tyne NE1 8AS
dot icon02/08/1995
Secretary resigned
dot icon02/08/1995
Director resigned
dot icon03/07/1995
Secretary resigned
dot icon03/07/1995
Director resigned
dot icon03/07/1995
Registered office changed on 04/07/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon02/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sehgal, Raj Kumar
Director
14/04/2005 - 24/02/2010
47
Sehgal, Promila
Director
30/06/2005 - 14/09/2005
43
RM NOMINEES LIMITED
Nominee Director
02/05/1995 - 02/05/1995
2323
Rm Registrars Limited
Nominee Secretary
02/05/1995 - 02/05/1995
2792
Sehgal, Mukesh Kumar
Director
30/04/1996 - 14/09/2005
25

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROAMER LEISURE LIMITED

ROAMER LEISURE LIMITED is an(a) Dissolved company incorporated on 02/05/1995 with the registered office located at C/O ROBSON LAIDLER LLP, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne NE2 1TJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROAMER LEISURE LIMITED?

toggle

ROAMER LEISURE LIMITED is currently Dissolved. It was registered on 02/05/1995 and dissolved on 05/02/2016.

Where is ROAMER LEISURE LIMITED located?

toggle

ROAMER LEISURE LIMITED is registered at C/O ROBSON LAIDLER LLP, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne NE2 1TJ.

What does ROAMER LEISURE LIMITED do?

toggle

ROAMER LEISURE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ROAMER LEISURE LIMITED?

toggle

The latest filing was on 05/02/2016: Final Gazette dissolved following liquidation.