ROM REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

ROM REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01549869

Incorporation date

11/03/1981

Size

Full

Contacts

Registered address

Registered address

C/O DELOITTE LLP, One Trinity Gardens, Broad Chare, Newcastle Upon Tyne, Tyne & Wear NE1 2HFCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1981)
dot icon15/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon29/12/2015
First Gazette notice for voluntary strike-off
dot icon17/12/2015
Application to strike the company off the register
dot icon15/10/2015
Notice of automatic end of Administration
dot icon10/09/2015
Administrator's progress report to 2015-08-09
dot icon16/03/2015
Administrator's progress report to 2015-02-09
dot icon19/09/2014
Administrator's progress report to 2014-08-09
dot icon19/09/2014
Notice of extension of period of Administration
dot icon22/07/2014
Administrator's progress report to 2014-06-20
dot icon21/01/2014
Administrator's progress report to 2013-12-20
dot icon23/07/2013
Administrator's progress report to 2013-06-20
dot icon09/07/2013
Notice of vacation of office by administrator
dot icon22/02/2013
Administrator's progress report to 2013-01-31
dot icon06/09/2012
Administrator's progress report to 2012-07-31
dot icon31/08/2012
Notice of extension of period of Administration
dot icon17/04/2012
Administrator's progress report to 2012-03-20
dot icon29/03/2012
Notice of extension of period of Administration
dot icon03/11/2011
Administrator's progress report to 2011-10-03
dot icon06/06/2011
Notice of deemed approval of proposals
dot icon01/06/2011
Statement of administrator's proposal
dot icon20/05/2011
Statement of administrator's proposal
dot icon11/05/2011
Statement of affairs with form 2.14B/2.15B
dot icon19/04/2011
Appointment of an administrator
dot icon11/04/2011
Registered office address changed from Lope Hill Road Leadgate Industrial Estate Lope Hil, Consett County Durham DH8 7RS on 2011-04-11
dot icon06/04/2011
Certificate of change of name
dot icon06/04/2011
Change of name notice
dot icon25/03/2011
Termination of appointment of Lyn Miles as a director
dot icon19/02/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon08/02/2010
Full accounts made up to 2009-09-30
dot icon13/10/2009
Termination of appointment of John Kennair as a director
dot icon13/10/2009
Appointment of Mr Peter Mcqueen as a director
dot icon19/05/2009
Accounts made up to 2008-09-30
dot icon23/01/2009
Return made up to 15/11/08; full list of members
dot icon02/07/2008
Full accounts made up to 2007-09-30
dot icon17/12/2007
Return made up to 15/11/07; full list of members
dot icon17/09/2007
Ad 11/09/07--------- £ si 14500000@1=14500000 £ ic 50000/14550000
dot icon17/09/2007
Resolutions
dot icon17/09/2007
Resolutions
dot icon17/09/2007
Resolutions
dot icon17/09/2007
£ nc 450000/14950000 11/09/07
dot icon01/08/2007
Full accounts made up to 2006-09-30
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon29/11/2006
Return made up to 15/11/06; full list of members
dot icon12/09/2006
Full accounts made up to 2005-09-30
dot icon21/12/2005
Return made up to 15/11/05; full list of members
dot icon17/05/2005
Full accounts made up to 2004-09-30
dot icon26/11/2004
Return made up to 15/11/04; full list of members
dot icon18/06/2004
Full accounts made up to 2003-09-30
dot icon19/11/2003
Return made up to 13/11/03; full list of members
dot icon22/10/2003
Particulars of mortgage/charge
dot icon18/10/2003
Declaration of satisfaction of mortgage/charge
dot icon30/09/2003
Particulars of mortgage/charge
dot icon30/09/2003
Declaration of satisfaction of mortgage/charge
dot icon30/09/2003
Declaration of satisfaction of mortgage/charge
dot icon30/07/2003
Full accounts made up to 2002-09-30
dot icon10/06/2003
New director appointed
dot icon02/12/2002
Return made up to 13/11/02; full list of members
dot icon15/11/2002
New director appointed
dot icon18/10/2002
Declaration of satisfaction of mortgage/charge
dot icon01/08/2002
Full accounts made up to 2001-09-30
dot icon16/05/2002
Particulars of mortgage/charge
dot icon16/11/2001
Return made up to 13/11/01; full list of members
dot icon07/08/2001
Full accounts made up to 2000-09-30
dot icon20/04/2001
New director appointed
dot icon30/03/2001
Particulars of mortgage/charge
dot icon16/11/2000
Return made up to 13/11/00; full list of members
dot icon02/08/2000
Full accounts made up to 1999-09-30
dot icon19/07/2000
New director appointed
dot icon06/07/2000
Registered office changed on 06/07/00 from: patterson street blaydon on tyne tyne and wear NE21 5SG
dot icon27/06/2000
Declaration of satisfaction of mortgage/charge
dot icon27/06/2000
Declaration of satisfaction of mortgage/charge
dot icon27/06/2000
Declaration of satisfaction of mortgage/charge
dot icon27/06/2000
Declaration of satisfaction of mortgage/charge
dot icon27/06/2000
Declaration of satisfaction of mortgage/charge
dot icon27/06/2000
Declaration of satisfaction of mortgage/charge
dot icon27/06/2000
Declaration of satisfaction of mortgage/charge
dot icon16/03/2000
Declaration of satisfaction of mortgage/charge
dot icon16/03/2000
Declaration of satisfaction of mortgage/charge
dot icon10/03/2000
Certificate of change of name
dot icon07/03/2000
Declaration of satisfaction of mortgage/charge
dot icon05/02/2000
Particulars of mortgage/charge
dot icon16/12/1999
Return made up to 13/11/99; full list of members
dot icon30/07/1999
Full accounts made up to 1998-09-30
dot icon29/06/1999
Particulars of mortgage/charge
dot icon29/06/1999
Particulars of mortgage/charge
dot icon19/11/1998
Return made up to 13/11/98; full list of members
dot icon19/08/1998
Particulars of mortgage/charge
dot icon30/07/1998
Full accounts made up to 1997-09-30
dot icon01/04/1998
Particulars of mortgage/charge
dot icon12/03/1998
New director appointed
dot icon16/12/1997
Return made up to 13/11/97; full list of members
dot icon12/10/1997
Accounting reference date extended from 31/03/97 to 30/09/97
dot icon05/04/1997
Particulars of mortgage/charge
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon12/12/1996
Return made up to 13/11/96; full list of members
dot icon09/03/1996
Particulars of mortgage/charge
dot icon02/02/1996
Director resigned
dot icon02/02/1996
New director appointed
dot icon31/01/1996
Return made up to 13/11/95; no change of members
dot icon26/10/1995
Full accounts made up to 1995-03-31
dot icon07/09/1995
New secretary appointed
dot icon07/09/1995
New director appointed
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 13/11/94; no change of members
dot icon05/10/1994
Particulars of mortgage/charge
dot icon11/02/1994
Full accounts made up to 1993-03-31
dot icon18/11/1993
Return made up to 13/11/93; full list of members
dot icon13/09/1993
Director resigned
dot icon13/09/1993
New director appointed
dot icon02/04/1993
Particulars of mortgage/charge
dot icon20/11/1992
Full accounts made up to 1992-03-31
dot icon20/11/1992
Return made up to 13/11/92; no change of members
dot icon03/02/1992
Full accounts made up to 1991-03-31
dot icon03/02/1992
Return made up to 13/11/91; no change of members
dot icon17/01/1992
Particulars of mortgage/charge
dot icon24/12/1991
Particulars of mortgage/charge
dot icon08/01/1991
Return made up to 22/10/90; full list of members
dot icon21/12/1990
Full accounts made up to 1990-03-31
dot icon14/11/1990
New director appointed
dot icon10/07/1990
Director resigned
dot icon16/02/1990
Full accounts made up to 1989-03-31
dot icon16/02/1990
Return made up to 13/11/89; full list of members
dot icon11/01/1990
Director resigned;new director appointed
dot icon27/07/1989
Director resigned
dot icon02/05/1989
Director resigned
dot icon29/03/1989
New director appointed
dot icon08/12/1988
Certificate of change of name
dot icon08/12/1988
Certificate of change of name
dot icon01/12/1988
Director resigned
dot icon25/10/1988
Return made up to 16/09/88; full list of members
dot icon25/10/1988
Full accounts made up to 1988-03-31
dot icon29/04/1988
New director appointed
dot icon29/04/1988
New director appointed
dot icon14/12/1987
Return made up to 08/12/87; full list of members
dot icon11/12/1987
Full accounts made up to 1987-03-31
dot icon28/03/1987
Accounts for a medium company made up to 1986-03-31
dot icon11/03/1987
Return made up to 17/11/86; full list of members
dot icon17/11/1986
New secretary appointed
dot icon22/09/1986
New director appointed
dot icon30/08/1986
New director appointed
dot icon06/07/1981
Miscellaneous
dot icon11/03/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2009
dot iconLast change occurred
30/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2009
dot iconNext account date
30/09/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nelson, Julie Margaret
Director
28/05/2003 - Present
2
Littlejohns, William
Director
10/03/1998 - Present
-
Hinkley, Edward Samuel
Director
05/11/2002 - 31/08/2003
4
Miles, Lyn
Director
13/06/1995 - 04/06/2010
3
Carr, Ernest David
Director
26/04/1993 - 07/06/1996
2

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 ROM REALISATIONS LIMITED

ROM REALISATIONS LIMITED is an(a) Dissolved company incorporated on 11/03/1981 with the registered office located at C/O DELOITTE LLP, One Trinity Gardens, Broad Chare, Newcastle Upon Tyne, Tyne & Wear NE1 2HF. There are currently 7 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 ROM REALISATIONS LIMITED?

toggle

ROM REALISATIONS LIMITED is currently Dissolved. It was registered on 11/03/1981 and dissolved on 15/03/2016.

Where is ROM REALISATIONS LIMITED located?

toggle

ROM REALISATIONS LIMITED is registered at C/O DELOITTE LLP, One Trinity Gardens, Broad Chare, Newcastle Upon Tyne, Tyne & Wear NE1 2HF.

What does ROM REALISATIONS LIMITED do?

toggle

ROM REALISATIONS LIMITED operates in the Shaping and processing of flat glass (26.12 - SIC 2003) sector.

What is the latest filing for ROM REALISATIONS LIMITED?

toggle

The latest filing was on 15/03/2016: Final Gazette dissolved via voluntary strike-off.