ROMAN PARK FLATS MANAGEMENT (NO.3) LIMITED

Register to unlock more data on OkredoRegister

ROMAN PARK FLATS MANAGEMENT (NO.3) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02258572

Incorporation date

15/05/1988

Size

Dormant

Contacts

Registered address

Registered address

7 Arrow Court Adams Way, Springfield Business Park, Alcester, Warwickshire B49 6PUCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1988)
dot icon24/04/2018
Final Gazette dissolved via compulsory strike-off
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon18/07/2017
Appointment of Galbraith Property Services Limited as a secretary on 2017-07-18
dot icon18/07/2017
Termination of appointment of Jane Phillips as a secretary on 2017-07-18
dot icon20/03/2017
Registered office address changed from C/O Galbraith Property Services Limited Unit 5 Brookfield Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL to 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU on 2017-03-20
dot icon09/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon14/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/12/2015
Annual return made up to 2015-11-14 no member list
dot icon18/11/2014
Annual return made up to 2014-11-14 no member list
dot icon29/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon05/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon10/12/2013
Annual return made up to 2013-11-14 no member list
dot icon20/11/2013
Registered office address changed from C/O Galbraith Property Services Ltd Northampton Science Park Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG on 2013-11-20
dot icon29/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/11/2012
Registered office address changed from 52 Bluebell Rise Grange Park Northampton NN4 5DF United Kingdom on 2012-11-28
dot icon28/11/2012
Appointment of Mr Christopher Phillips as a director
dot icon28/11/2012
Termination of appointment of Daniel Bowie as a director
dot icon28/11/2012
Appointment of Mrs Jane Phillips as a secretary
dot icon28/11/2012
Termination of appointment of Daniel Bowie as a secretary
dot icon26/11/2012
Annual return made up to 2012-11-14 no member list
dot icon26/11/2012
Director's details changed for Daniel John Bowie on 2011-05-26
dot icon28/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/12/2011
Annual return made up to 2011-11-14 no member list
dot icon05/07/2011
Registered office address changed from Square Croft Bretts Lane, Roade Northampton Northamptonshire NN7 2NZ on 2011-07-05
dot icon16/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/11/2010
Annual return made up to 2010-11-14 no member list
dot icon25/11/2010
Termination of appointment of Sheila Bowie as a secretary
dot icon24/03/2010
Appointment of Mr Daniel John Bowie as a secretary
dot icon28/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon07/12/2009
Annual return made up to 2009-11-14 no member list
dot icon07/12/2009
Director's details changed for Daniel John Bowie on 2009-12-07
dot icon28/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon04/12/2008
Annual return made up to 14/11/08
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/12/2007
Annual return made up to 14/11/07
dot icon24/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/12/2006
Annual return made up to 14/11/06
dot icon15/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon15/12/2005
Annual return made up to 14/11/05
dot icon24/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon13/12/2004
Annual return made up to 14/11/04
dot icon06/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon10/12/2003
Annual return made up to 14/11/03
dot icon29/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon06/12/2002
Annual return made up to 14/11/02
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon07/12/2001
Annual return made up to 14/11/01
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon15/12/2000
Director resigned
dot icon15/12/2000
Annual return made up to 14/11/00
dot icon14/07/2000
New secretary appointed
dot icon14/07/2000
New director appointed
dot icon14/07/2000
Secretary resigned
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon30/01/2000
Secretary's particulars changed
dot icon30/01/2000
Registered office changed on 30/01/00 from: 25 back lane hardingstone northampton NN4 6BY
dot icon10/12/1999
Annual return made up to 14/11/99
dot icon08/03/1999
Secretary resigned;director resigned
dot icon08/03/1999
New secretary appointed
dot icon03/02/1999
Annual return made up to 14/11/98
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon22/12/1997
Annual return made up to 14/11/97
dot icon19/12/1997
Full accounts made up to 1997-03-31
dot icon02/02/1997
Annual return made up to 14/11/96
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon19/01/1996
Full accounts made up to 1995-03-31
dot icon22/11/1995
Annual return made up to 14/11/95
dot icon20/03/1995
Annual return made up to 14/11/94
dot icon27/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Registered office changed on 08/06/94 from: ambron house eastfield road wellingborough northants NN8 1QX
dot icon11/02/1994
Full accounts made up to 1993-03-31
dot icon20/01/1994
Annual return made up to 14/11/93
dot icon28/01/1993
Annual return made up to 14/11/92
dot icon13/01/1993
Full accounts made up to 1992-03-31
dot icon18/12/1992
Secretary resigned;new secretary appointed;director resigned
dot icon15/09/1992
Registered office changed on 15/09/92 from: 29 gardiner court blue bridge milton keynes buckinghamshire MK13 0LR
dot icon12/08/1992
Director resigned;new director appointed
dot icon12/08/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/02/1992
Full accounts made up to 1991-03-31
dot icon16/02/1992
Annual return made up to 14/11/91
dot icon01/03/1991
Full accounts made up to 1990-03-31
dot icon01/03/1991
Annual return made up to 31/12/90
dot icon21/05/1990
Accounts for a small company made up to 1989-03-31
dot icon23/04/1990
Annual return made up to 14/11/89
dot icon17/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/03/1989
Registered office changed on 17/03/89 from: home farm orchard hill little billing northampton NN3 4AG
dot icon05/09/1988
Memorandum and Articles of Association
dot icon05/08/1988
Certificate of change of name
dot icon16/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowie, Daniel John
Director
11/06/2000 - 26/11/2012
14
Walker, Claire Anna
Director
26/07/1992 - 27/01/1999
1
Spencer, Karen Julie
Director
26/07/1992 - 30/11/2000
-
Bowie, Daniel John
Secretary
02/02/2010 - 26/11/2012
-
Phillips, Jane
Secretary
26/11/2012 - 17/07/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 PARK FLATS MANAGEMENT (NO.3) LIMITED

ROMAN PARK FLATS MANAGEMENT (NO.3) LIMITED is an(a) Dissolved company incorporated on 15/05/1988 with the registered office located at 7 Arrow Court Adams Way, Springfield Business Park, Alcester, Warwickshire B49 6PU. There are currently 2 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 PARK FLATS MANAGEMENT (NO.3) LIMITED?

toggle

ROMAN PARK FLATS MANAGEMENT (NO.3) LIMITED is currently Dissolved. It was registered on 15/05/1988 and dissolved on 23/04/2018.

Where is ROMAN PARK FLATS MANAGEMENT (NO.3) LIMITED located?

toggle

ROMAN PARK FLATS MANAGEMENT (NO.3) LIMITED is registered at 7 Arrow Court Adams Way, Springfield Business Park, Alcester, Warwickshire B49 6PU.

What does ROMAN PARK FLATS MANAGEMENT (NO.3) LIMITED do?

toggle

ROMAN PARK FLATS MANAGEMENT (NO.3) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ROMAN PARK FLATS MANAGEMENT (NO.3) LIMITED?

toggle

The latest filing was on 24/04/2018: Final Gazette dissolved via compulsory strike-off.