Company NameRomanhall Ltd
Company StatusDissolved
Company Number05066271
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Alan Cloake
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(3 weeks, 2 days after company formation)
Appointment Duration10 years, 1 month (closed 13 May 2014)
RoleConsultancy
Country of ResidenceEngland
Correspondence Address14 Broadway
Rainham
Essex
RM13 9YW
Director NameKaren Michelle Cloake
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(3 weeks, 2 days after company formation)
Appointment Duration10 years, 1 month (closed 13 May 2014)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address14 Broadway
Rainham
Essex
RM13 9YW
Secretary NameDavid Alan Cloake
NationalityBritish
StatusClosed
Appointed01 April 2004(3 weeks, 2 days after company formation)
Appointment Duration10 years, 1 month (closed 13 May 2014)
RoleConsultancy
Country of ResidenceEngland
Correspondence Address5 Dovewood Court
Derby
Derbyshire
DE23 3ZF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address14 Broadway
Rainham
Essex
RM13 9YW
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
15 January 2014Application to strike the company off the register (3 pages)
15 January 2014Application to strike the company off the register (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 2
(4 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 2
(4 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 March 2010Director's details changed for Karen Michelle Cloake on 8 March 2010 (2 pages)
10 March 2010Director's details changed for David Alan Cloake on 8 March 2010 (2 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for David Alan Cloake on 8 March 2010 (2 pages)
10 March 2010Director's details changed for Karen Michelle Cloake on 8 March 2010 (2 pages)
10 March 2010Director's details changed for Karen Michelle Cloake on 8 March 2010 (2 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for David Alan Cloake on 8 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BD on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BD on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BD on 9 December 2009 (1 page)
6 April 2009Return made up to 08/03/09; full list of members (3 pages)
6 April 2009Return made up to 08/03/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 August 2008Return made up to 08/03/08; full list of members (7 pages)
15 August 2008Return made up to 08/03/08; full list of members (7 pages)
15 August 2008Registered office changed on 15/08/2008 from 33 pound lane central steepleview essex (1 page)
15 August 2008Registered office changed on 15/08/2008 from 33 pound lane central steepleview essex (1 page)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 April 2007Return made up to 08/03/07; full list of members (7 pages)
19 April 2007Return made up to 08/03/07; full list of members (7 pages)
26 January 2007Registered office changed on 26/01/07 from: 41 clarence street southend on sea essex SS1 1BH (1 page)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
26 January 2007Registered office changed on 26/01/07 from: 41 clarence street southend on sea essex SS1 1BH (1 page)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 June 2006Return made up to 08/03/06; full list of members (7 pages)
2 June 2006Return made up to 08/03/06; full list of members (7 pages)
29 March 2006Registered office changed on 29/03/06 from: 327 bridgewater drive westcliff on sea essex SS0 0HA (1 page)
29 March 2006Registered office changed on 29/03/06 from: 327 bridgewater drive westcliff on sea essex SS0 0HA (1 page)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
28 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 June 2005Return made up to 08/03/05; full list of members (7 pages)
14 June 2005Return made up to 08/03/05; full list of members (7 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New secretary appointed;new director appointed (2 pages)
17 April 2004New secretary appointed;new director appointed (2 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004Registered office changed on 25/03/04 from: 39A leicester road salford manchester M7 4AS (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Registered office changed on 25/03/04 from: 39A leicester road salford manchester M7 4AS (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Director resigned (1 page)
8 March 2004Incorporation (9 pages)
8 March 2004Incorporation (9 pages)