ROMACO UK LIMITED

Register to unlock more data on OkredoRegister

ROMACO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01801877

Incorporation date

20/03/1984

Size

Full

Contacts

Registered address

Registered address

Lyon Road, Kearsley, Bolton, Lancashire BL4 8TGCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1984)
dot icon26/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2011
First Gazette notice for voluntary strike-off
dot icon01/06/2011
Application to strike the company off the register
dot icon12/04/2011
Termination of appointment of Thomas Luken as a director
dot icon12/04/2011
Termination of appointment of Gary Kedgley as a director
dot icon28/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon26/08/2010
Full accounts made up to 2009-08-31
dot icon29/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon29/03/2010
Secretary's details changed for Romaco Holdings Uk Limited on 2010-01-01
dot icon20/12/2009
Termination of appointment of George Barbour as a secretary
dot icon20/12/2009
Appointment of Ian Frank Ottiwell as a secretary
dot icon18/10/2009
Full accounts made up to 2008-08-31
dot icon18/06/2009
Return made up to 24/03/09; full list of members
dot icon18/06/2009
Secretary's Change of Particulars / romaco holdings uk LIMITED / 31/01/2009 / HouseName/Number was: , now: lyon rd; Street was: lakeview court, now: lyon road industrial estate; Area was: ermine business park, now: kearsley; Post Town was: huntingdon, now: bolton; Region was: cambridgeshire, now: ; Post Code was: PE29 6WD, now: BL4 8TG; Country was
dot icon25/02/2009
Full accounts made up to 2007-08-31
dot icon16/12/2008
Registered office changed on 17/12/2008 from office D2 minerva peterborough business park peterborough PE2 6FT
dot icon14/04/2008
Return made up to 24/03/08; full list of members
dot icon30/03/2008
Secretary Appointed George Thomson Barbour Logged Form
dot icon30/03/2008
Appointment Terminate, Director David Wyndham Dixon Logged Form
dot icon24/02/2008
Director appointed peter campbell wallace
dot icon24/02/2008
Director appointed christopher michael hix
dot icon23/10/2007
Full accounts made up to 2006-08-31
dot icon23/09/2007
New director appointed
dot icon23/09/2007
Secretary resigned;director resigned
dot icon17/09/2007
New secretary appointed
dot icon12/07/2007
Return made up to 24/03/07; full list of members
dot icon19/06/2007
Registered office changed on 20/06/07 from: lakeview court ermine business park huntingdon cambridgeshire PE29 6WD
dot icon10/10/2006
New director appointed
dot icon26/09/2006
Full accounts made up to 2005-08-31
dot icon26/09/2006
Director resigned
dot icon26/09/2006
Director resigned
dot icon05/07/2006
Delivery ext'd 3 mth 31/08/05
dot icon26/04/2006
Return made up to 24/03/06; full list of members
dot icon17/11/2005
New director appointed
dot icon11/10/2005
Amended full accounts made up to 2004-08-31
dot icon25/08/2005
Full accounts made up to 2004-08-31
dot icon05/04/2005
Return made up to 24/03/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-08-31
dot icon16/06/2004
Delivery ext'd 3 mth 31/08/03
dot icon25/05/2004
Return made up to 24/03/04; full list of members
dot icon06/10/2003
Full accounts made up to 2002-08-31
dot icon14/04/2003
Director resigned
dot icon31/03/2003
Return made up to 24/03/03; full list of members
dot icon16/10/2002
Full accounts made up to 2001-12-31
dot icon23/09/2002
Accounting reference date shortened from 31/12/02 to 31/08/02
dot icon23/04/2002
Return made up to 24/03/02; full list of members
dot icon23/04/2002
Director's particulars changed
dot icon12/12/2001
New director appointed
dot icon12/12/2001
Director resigned
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon21/10/2001
Director resigned
dot icon13/09/2001
Director resigned
dot icon04/04/2001
Return made up to 24/03/01; full list of members
dot icon04/04/2001
Director's particulars changed
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon11/10/2000
New director appointed
dot icon11/09/2000
Director resigned
dot icon11/09/2000
New director appointed
dot icon11/09/2000
Director resigned
dot icon19/04/2000
Return made up to 24/03/00; full list of members
dot icon19/04/2000
Secretary's particulars changed;director's particulars changed
dot icon19/04/2000
Registered office changed on 20/04/00
dot icon19/04/2000
Location of register of members address changed
dot icon07/09/1999
New director appointed
dot icon26/07/1999
Full accounts made up to 1998-12-31
dot icon24/03/1999
Return made up to 24/03/99; no change of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon15/09/1998
Particulars of mortgage/charge
dot icon13/09/1998
Particulars of mortgage/charge
dot icon10/09/1998
Declaration of satisfaction of mortgage/charge
dot icon10/09/1998
Declaration of satisfaction of mortgage/charge
dot icon10/09/1998
Declaration of satisfaction of mortgage/charge
dot icon26/03/1998
Return made up to 24/03/98; no change of members
dot icon26/03/1998
Secretary's particulars changed
dot icon26/03/1998
Location of register of members address changed
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon20/08/1997
Registered office changed on 21/08/97 from: ermine business park huntingdon cambs PE186YA
dot icon19/03/1997
Return made up to 24/03/97; full list of members
dot icon21/12/1996
Full accounts made up to 1995-12-31
dot icon28/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon05/09/1996
Particulars of mortgage/charge
dot icon05/09/1996
Particulars of mortgage/charge
dot icon14/03/1996
Return made up to 24/03/96; full list of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon22/03/1995
Return made up to 24/03/95; full list of members
dot icon22/03/1995
Secretary's particulars changed;director's particulars changed
dot icon22/03/1995
Location of register of members address changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/12/1994
Certificate of change of name
dot icon04/10/1994
Full accounts made up to 1993-12-31
dot icon19/05/1994
Secretary resigned;new secretary appointed
dot icon15/03/1994
Return made up to 24/03/94; no change of members
dot icon15/03/1994
Secretary resigned;director resigned
dot icon19/09/1993
Full group accounts made up to 1992-12-31
dot icon29/07/1993
Director resigned;new director appointed
dot icon21/07/1993
Certificate of change of name
dot icon07/04/1993
Return made up to 24/03/93; no change of members
dot icon10/09/1992
Director resigned;new director appointed
dot icon10/09/1992
New director appointed
dot icon10/09/1992
Full accounts made up to 1991-12-31
dot icon20/08/1992
Certificate of change of name
dot icon29/06/1992
New secretary appointed
dot icon29/06/1992
Secretary resigned;new secretary appointed
dot icon29/06/1992
Registered office changed on 30/06/92 from: 30CAMBRIDGE street st. Neots cambs PE19 1JL
dot icon22/06/1992
New director appointed
dot icon22/06/1992
Secretary resigned
dot icon22/06/1992
Director resigned
dot icon22/06/1992
New director appointed
dot icon22/06/1992
New director appointed
dot icon02/06/1992
Return made up to 24/03/92; full list of members
dot icon02/06/1992
Secretary's particulars changed
dot icon23/03/1992
Registered office changed on 24/03/92 from: ermine business park huntingdon cambridgshire PE18 6YA
dot icon21/08/1991
Registered office changed on 22/08/91 from: compass house 80 newmarket road cambridge CB5 8DZ
dot icon14/05/1991
Return made up to 24/03/91; full list of members
dot icon11/05/1991
Full group accounts made up to 1990-12-31
dot icon02/01/1991
Nc inc already adjusted 23/10/90
dot icon02/01/1991
Resolutions
dot icon02/01/1991
Resolutions
dot icon02/01/1991
Registered office changed on 03/01/91 from: 3 telford gate west portway estate andover hants SP10 3SF
dot icon22/11/1990
Return made up to 22/06/90; no change of members
dot icon08/11/1990
Full group accounts made up to 1989-12-31
dot icon10/10/1990
Auditor's resignation
dot icon03/10/1990
Director resigned;new director appointed
dot icon11/04/1990
Secretary resigned;new secretary appointed;director resigned
dot icon24/09/1989
Particulars of mortgage/charge
dot icon23/05/1989
Full accounts made up to 1988-12-31
dot icon16/05/1989
Return made up to 24/03/89; full list of members
dot icon09/05/1989
Director resigned;new director appointed
dot icon02/02/1989
Certificate of change of name
dot icon02/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/05/1988
Registered office changed on 11/05/88 from: the lawns 33 thorpe road peterborough PE3 6AD
dot icon27/04/1988
Return made up to 30/03/88; full list of members
dot icon05/04/1988
Full accounts made up to 1987-12-31
dot icon05/04/1988
Director's particulars changed
dot icon12/10/1987
Accounting reference date extended from 30/09 to 31/12
dot icon02/08/1987
Full accounts made up to 1986-09-30
dot icon02/08/1987
Return made up to 08/05/87; full list of members
dot icon20/10/1986
Return made up to 11/07/86; full list of members
dot icon11/07/1986
Full accounts made up to 1985-09-30
dot icon09/07/1984
Certificate of change of name
dot icon20/03/1984
Miscellaneous
dot icon20/03/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, David Wyndham
Director
31/08/2005 - 29/07/2007
3
Dixon, David Wyndham
Director
02/07/2000 - 03/04/2003
3
Moore, Brian John
Director
01/07/1993 - 29/09/2006
3
Gibson, Stuart James
Director
30/06/1999 - 29/11/2001
10
Taysom, Christopher Alan John
Director
02/12/2001 - 29/09/2006
6

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 ROMACO UK LIMITED

ROMACO UK LIMITED is an(a) Dissolved company incorporated on 20/03/1984 with the registered office located at Lyon Road, Kearsley, Bolton, Lancashire BL4 8TG. There are currently 4 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 ROMACO UK LIMITED?

toggle

ROMACO UK LIMITED is currently Dissolved. It was registered on 20/03/1984 and dissolved on 26/09/2011.

Where is ROMACO UK LIMITED located?

toggle

ROMACO UK LIMITED is registered at Lyon Road, Kearsley, Bolton, Lancashire BL4 8TG.

What does ROMACO UK LIMITED do?

toggle

ROMACO UK LIMITED operates in the Agents involved in the sale of machinery, industrial equipment, ships and aircraft (51.14 - SIC 2003) sector.

What is the latest filing for ROMACO UK LIMITED?

toggle

The latest filing was on 26/09/2011: Final Gazette dissolved via voluntary strike-off.