ROMAN (DELICATESSEN PRODUCTS) LIMITED

Register to unlock more data on OkredoRegister

ROMAN (DELICATESSEN PRODUCTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01932475

Incorporation date

21/07/1985

Size

Full

Classification

-

Contacts

Registered address

Registered address

Greencore Grp Uk Centre Midland, Way, Barlborough Links Business, Park, Barlborough, Chesterfield S43 4XACopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1982)
dot icon18/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon19/06/2011
Full accounts made up to 2010-09-24
dot icon21/03/2011
First Gazette notice for voluntary strike-off
dot icon10/03/2011
Application to strike the company off the register
dot icon25/01/2011
Appointment of Mr Michael Evans as a secretary
dot icon25/01/2011
Termination of appointment of William Barratt as a director
dot icon25/01/2011
Termination of appointment of William Barratt as a secretary
dot icon16/01/2011
Statement of capital on 2011-01-17
dot icon10/01/2011
Appointment of Ms Diane Walker as a director
dot icon09/01/2011
Termination of appointment of Anthony Hynes as a director
dot icon16/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon09/12/2010
Resolutions
dot icon29/09/2010
Solvency Statement dated 16/09/10
dot icon24/06/2010
Appointment of Conor O'leary as a director
dot icon24/06/2010
Termination of appointment of Caroline Bergin as a director
dot icon09/03/2010
Accounts for a dormant company made up to 2009-09-25
dot icon17/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon08/01/2010
Appointment of Michael Evans as a director
dot icon21/06/2009
Accounts made up to 2008-09-26
dot icon20/01/2009
Director's Change of Particulars / caroline bergin / 12/01/2009 / HouseName/Number was: , now: 8; Street was: the lodge, now: holyrood park; Area was: airfield court, now: sandymount; Post Town was: donnybrook, now: dublin 4; Region was: dublin 4, now: ; Country was: republic of ireland, now:
dot icon07/01/2009
Return made up to 12/12/08; full list of members
dot icon31/07/2008
Secretary appointed william harrison barratt
dot icon31/07/2008
Appointment Terminated Secretary richard bales
dot icon24/02/2008
Accounts made up to 2007-09-28
dot icon30/12/2007
Return made up to 12/12/07; full list of members
dot icon30/12/2007
Registered office changed on 31/12/07 from: greencore group uk centre midlands way barlborough links business park barlborough chesterfield S43 4XA
dot icon16/07/2007
Accounts made up to 2006-09-29
dot icon13/05/2007
Registered office changed on 14/05/07 from: greencore sandwiches manton wood enterprise park worksop nottinghamshire 280 2RS
dot icon27/12/2006
Return made up to 12/12/06; full list of members
dot icon27/12/2005
Return made up to 12/12/05; full list of members
dot icon13/12/2005
Accounts made up to 2005-09-30
dot icon01/07/2005
Director's particulars changed
dot icon31/05/2005
Accounts made up to 2004-09-24
dot icon05/04/2005
Registered office changed on 06/04/05 from: c/o hazlewood foods LIMITED manton enterprise zone worksop nottinghamshire S80 2RS
dot icon06/01/2005
Director resigned
dot icon16/12/2004
Return made up to 12/12/04; full list of members
dot icon07/11/2004
Director resigned
dot icon11/10/2004
New director appointed
dot icon07/10/2004
New director appointed
dot icon19/02/2004
Accounts made up to 2003-09-26
dot icon23/01/2004
Director's particulars changed
dot icon23/12/2003
Return made up to 12/12/03; full list of members
dot icon09/05/2003
New secretary appointed
dot icon08/05/2003
Director resigned
dot icon08/05/2003
Secretary resigned
dot icon07/05/2003
Director resigned
dot icon05/05/2003
New director appointed
dot icon03/05/2003
New director appointed
dot icon01/05/2003
New director appointed
dot icon06/03/2003
Full accounts made up to 2002-09-27
dot icon06/02/2003
Registered office changed on 07/02/03 from: c/o hazlewood foods LIMITED hampton court manor park runcorn WA7 1TT
dot icon02/01/2003
Return made up to 12/12/02; full list of members
dot icon02/01/2003
Director's particulars changed
dot icon01/08/2002
Full accounts made up to 2001-09-28
dot icon18/03/2002
Full accounts made up to 2001-01-31
dot icon02/01/2002
Return made up to 12/12/01; full list of members
dot icon12/07/2001
Accounting reference date shortened from 31/01/02 to 30/09/01
dot icon04/06/2001
Registered office changed on 05/06/01 from: c/o hazelwood foods PLC rowditch derby DE1 1NB
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon11/03/2001
New director appointed
dot icon16/01/2001
Return made up to 12/12/00; full list of members
dot icon16/01/2001
Director's particulars changed
dot icon16/01/2001
Director's particulars changed
dot icon29/11/2000
Full accounts made up to 2000-01-31
dot icon16/01/2000
Return made up to 12/12/99; full list of members
dot icon01/12/1999
Full accounts made up to 1999-01-31
dot icon04/01/1999
Resolutions
dot icon04/01/1999
Auditor's resignation
dot icon02/12/1998
Director resigned
dot icon02/12/1998
Return made up to 12/12/98; no change of members
dot icon02/12/1998
Director's particulars changed
dot icon26/11/1998
Full accounts made up to 1998-01-31
dot icon10/04/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon11/02/1998
Director's particulars changed
dot icon09/02/1998
Registered office changed on 10/02/98 from: units 1-6 barton road water eaton industrial estate bletchley milton keynes MK2 3HX
dot icon09/02/1998
Secretary resigned
dot icon09/02/1998
New secretary appointed
dot icon09/02/1998
Return made up to 12/12/97; full list of members
dot icon09/02/1998
Director resigned
dot icon21/09/1997
Director resigned
dot icon07/09/1997
Full accounts made up to 1997-01-31
dot icon09/03/1997
Accounting reference date shortened from 31/03/97 to 31/01/97
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon06/01/1997
Return made up to 12/12/96; no change of members
dot icon22/07/1996
Director resigned
dot icon07/03/1996
Return made up to 12/12/95; full list of members
dot icon21/02/1996
New secretary appointed
dot icon22/01/1996
Full accounts made up to 1995-03-31
dot icon04/07/1995
Secretary resigned;director resigned
dot icon04/07/1995
Director resigned
dot icon04/07/1995
Director resigned
dot icon09/05/1995
Director's particulars changed
dot icon07/12/1994
Return made up to 12/12/94; no change of members
dot icon15/11/1994
Full accounts made up to 1994-03-31
dot icon27/09/1994
Director resigned
dot icon22/08/1994
New director appointed
dot icon22/08/1994
Director resigned
dot icon08/12/1993
New director appointed
dot icon08/12/1993
Return made up to 12/12/93; no change of members
dot icon08/12/1993
Secretary's particulars changed;director's particulars changed
dot icon15/11/1993
Full accounts made up to 1993-03-31
dot icon22/06/1993
Registered office changed on 23/06/93 from: empire works rowditch derby DE1 1NB
dot icon26/04/1993
New director appointed
dot icon30/01/1993
Return made up to 12/12/92; full list of members
dot icon22/10/1992
Full accounts made up to 1992-03-31
dot icon22/10/1992
New director appointed
dot icon04/05/1992
New director appointed
dot icon10/02/1992
Full accounts made up to 1991-03-31
dot icon10/02/1992
Return made up to 01/12/91; change of members
dot icon15/10/1991
Director resigned;new director appointed
dot icon08/02/1991
New director appointed
dot icon22/01/1991
Resolutions
dot icon11/12/1990
Full accounts made up to 1990-03-31
dot icon11/12/1990
Return made up to 12/12/90; no change of members
dot icon01/10/1990
Secretary resigned;new secretary appointed
dot icon13/06/1990
Director resigned
dot icon29/04/1990
Resolutions
dot icon01/03/1990
Full accounts made up to 1989-03-31
dot icon30/01/1990
Return made up to 13/12/89; full list of members
dot icon23/08/1989
Secretary's particulars changed
dot icon18/05/1989
Director resigned;new director appointed
dot icon03/05/1989
New director appointed
dot icon26/01/1989
New director appointed
dot icon26/01/1989
Full accounts made up to 1988-03-31
dot icon02/08/1988
Director's particulars changed
dot icon02/08/1988
Director's particulars changed
dot icon02/08/1988
Full accounts made up to 1987-03-31
dot icon02/08/1988
Return made up to 22/01/88; full list of members
dot icon16/10/1986
Accounting reference date shortened from 31/03 to 31/03
dot icon03/10/1986
Gazettable document
dot icon03/10/1986
Registered office changed on 04/10/86 from: 84 stamford hill london N16 6XS
dot icon03/10/1986
Alter share structure
dot icon23/09/1986
New secretary appointed;new director appointed
dot icon05/02/1982
Accounts made up to 1991-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/09/2010
dot iconLast change occurred
23/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
23/09/2010
dot iconNext account date
23/09/2011
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornhill, Robert Patrick
Director
13/02/1998 - 31/10/1998
7
Hynes, Anthony Martin
Director
28/09/2004 - 03/12/2010
112
Higginson, Kevin Mark
Director
20/07/1994 - 31/01/2001
170
Walker, Diane Susan
Director
03/12/2010 - Present
118
Chalk, Richard Neil
Director
02/04/1998 - 18/04/2003
83

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 ROMAN (DELICATESSEN PRODUCTS) LIMITED

ROMAN (DELICATESSEN PRODUCTS) LIMITED is an(a) Dissolved company incorporated on 21/07/1985 with the registered office located at Greencore Grp Uk Centre Midland, Way, Barlborough Links Business, Park, Barlborough, Chesterfield S43 4XA. 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 ROMAN (DELICATESSEN PRODUCTS) LIMITED?

toggle

ROMAN (DELICATESSEN PRODUCTS) LIMITED is currently Dissolved. It was registered on 21/07/1985 and dissolved on 18/07/2011.

Where is ROMAN (DELICATESSEN PRODUCTS) LIMITED located?

toggle

ROMAN (DELICATESSEN PRODUCTS) LIMITED is registered at Greencore Grp Uk Centre Midland, Way, Barlborough Links Business, Park, Barlborough, Chesterfield S43 4XA.

What is the latest filing for ROMAN (DELICATESSEN PRODUCTS) LIMITED?

toggle

The latest filing was on 18/07/2011: Final Gazette dissolved via voluntary strike-off.