Company NameROMY Johnson Limited
Company StatusDissolved
Company Number02614165
CategoryPrivate Limited Company
Incorporation Date23 May 1991(32 years, 11 months ago)

Directors

Director NameNigel Francis Windsor Dyckhoff
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(3 months, 3 weeks after company formation)
Appointment Duration32 years, 7 months
RoleManagement Consultant
Correspondence AddressLansdown Close College Road
Lansdown
Bath
Avon
BA1 5RR
Director NameMs Rosemary Helen Johnson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(3 months, 3 weeks after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Correspondence AddressLansdown Close College Road
Lansdown
Bath
Avon
BA1 5RR
Secretary NameNigel Francis Windsor Dyckhoff
NationalityBritish
StatusCurrent
Appointed13 September 1991(3 months, 3 weeks after company formation)
Appointment Duration32 years, 7 months
RoleManagement Consultant
Correspondence AddressLansdown Close College Road
Lansdown
Bath
Avon
BA1 5RR
Director NameMr Geoffrey Bar
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(3 months, 4 weeks after company formation)
Appointment Duration32 years, 7 months
RoleChief Executive
Correspondence AddressThatchers Lyndhurst Road
Bransgore
Christchurch
Hampshire
BH23 8LB
Director NameDr William John Graham
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(3 months, 4 weeks after company formation)
Appointment Duration32 years, 7 months
RoleEngineer
Correspondence Address20 Derby Street
Reading
Berkshire
RG1 7NX
Director NameMs Marlene Katrina Moore
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(3 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 17 July 1992)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address7a Wayne Road
Poole
Dorset
BH12 3LF
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed23 May 1991(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1991(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

19 July 1996Dissolved (1 page)
19 April 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
1 May 1995Appointment of a voluntary liquidator (2 pages)
1 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
1 May 1995Notice of Constitution of Liquidation Committee (4 pages)
18 April 1995Registered office changed on 18/04/95 from: 9 & 9A albany business park cabot lane poole dorset BH17 7BX (1 page)