Company NameRomans Contract Hire Limited
Company StatusDissolved
Company Number04312263
CategoryPrivate Limited Company
Incorporation Date29 October 2001(22 years, 6 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)
Previous NameWestrim Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Julia Ann Jaconelli
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2001(1 week after company formation)
Appointment Duration4 years, 8 months (closed 01 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuildenhurst Manor
Lordings Road Wisborough Green
Billingshurst
West Sussex
RH14 9JB
Director NamePaul Alexander Jaconelli
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2001(1 week after company formation)
Appointment Duration4 years, 8 months (closed 01 August 2006)
RoleCar Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressGuildenhurst Manor
Lordings Road Wisborough Green
Billingshurst
West Sussex
RH14 9JB
Secretary NameMrs Julia Ann Jaconelli
NationalityBritish
StatusClosed
Appointed05 November 2001(1 week after company formation)
Appointment Duration4 years, 8 months (closed 01 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuildenhurst Manor
Lordings Road Wisborough Green
Billingshurst
West Sussex
RH14 9JB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Chase Road
Epsom
Surrey
KT19 8TL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2005Return made up to 29/10/04; full list of members (8 pages)
13 July 2004Accounts made up to 30 June 2003 (12 pages)
30 December 2003Return made up to 29/10/03; full list of members (7 pages)
21 May 2003Return made up to 29/10/02; full list of members (7 pages)
6 May 2003Compulsory strike-off action has been discontinued (1 page)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
29 April 2003Ad 30/11/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 April 2003Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
11 December 2001New secretary appointed;new director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001Secretary resigned (1 page)
3 December 2001Director resigned (1 page)
16 November 2001£ nc 10000/19000 05/11/01 (1 page)
13 November 2001Memorandum and Articles of Association (10 pages)
12 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 November 2001Registered office changed on 09/11/01 from: 788-790 finchley road london NW11 7TJ (1 page)
29 October 2001Incorporation (18 pages)