Company NameRoma Hose & Couplings Limited
DirectorMark Willmore
Company StatusDissolved
Company Number01197311
CategoryPrivate Limited Company
Incorporation Date22 January 1975(49 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMark Willmore
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1995(20 years, 3 months after company formation)
Appointment Duration29 years
RoleEngineer
Correspondence AddressFlat 3c Brick Court
Jetty Walk Bruces Wharf
Grays
Essex
RM17 6PL
Secretary NameCathy Willmore
NationalityBritish
StatusCurrent
Appointed02 May 1995(20 years, 3 months after company formation)
Appointment Duration29 years
RoleSecretary
Correspondence Address30 Holbeck Road
Canvey Island
Essex
Director NameMr Mark Willmore
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(16 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 1992)
RoleEngineer
Correspondence Address30 Holbek Road
Canvey Island
Essex
SS8 8NT
Director NameMrs Helen Patricia Willmore
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(17 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 May 1995)
RoleAccountant
Correspondence AddressRoma Inglefield Road
Fobbing
Stanford Le Hope
Essex
SS17 9HW
Secretary NameMrs Helen Patricia Willmore
NationalityBritish
StatusResigned
Appointed20 March 1992(17 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 September 1992)
RoleCompany Director
Correspondence AddressRoma Inglefield Road
Fobbing
Stanford Le Hope
Essex
SS17 9HW
Secretary NameMr Robert Arthur Willmore
NationalityBritish
StatusResigned
Appointed03 September 1992(17 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 May 1995)
RoleCompany Director
Correspondence AddressRoma Inglefield Road
Fobbing
Stanford Le Hope
Essex
SS17 9HW

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£316,625
Gross Profit£84,689
Net Worth£58,274
Cash£6,410
Current Liabilities£70,704

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

24 October 2001Dissolved (1 page)
3 August 2001Sec of states release of liq (1 page)
24 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
24 July 2001Liquidators statement of receipts and payments (5 pages)
5 July 2001C/O re change of liq (5 pages)
5 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
5 July 2001Appointment of a voluntary liquidator (1 page)
12 June 2001Registered office changed on 12/06/01 from: 2 nelson street southend on sea essex SS1 1EF (1 page)
3 May 2001Liquidators statement of receipts and payments (5 pages)
18 December 2000Liquidators statement of receipts and payments (5 pages)
3 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
19 April 1999Liquidators statement of receipts and payments (5 pages)
26 November 1998Liquidators statement of receipts and payments (5 pages)
21 May 1998Sec of state rel of liq (1 page)
20 May 1998Notice of ceasing to act as a voluntary liquidator (1 page)
20 May 1998O/C liq ipo (44 pages)
20 May 1998Appointment of a voluntary liquidator (1 page)
23 April 1998Liquidators statement of receipts and payments (5 pages)
13 November 1997Liquidators statement of receipts and payments (5 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
22 April 1996Appointment of a voluntary liquidator (1 page)
15 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 1996Registered office changed on 20/03/96 from: 13 curzon drive manorway indl estate grays essex RM17 6BJ (1 page)
30 November 1995Accounts for a small company made up to 31 January 1995 (13 pages)
6 June 1995Return made up to 20/03/95; no change of members (4 pages)
31 May 1995Director resigned;new director appointed (2 pages)
19 May 1995Secretary resigned;new secretary appointed (2 pages)