Company NameRoman Way Cannock Limited
Company StatusDissolved
Company Number06001766
CategoryPrivate Limited Company
Incorporation Date17 November 2006(17 years, 5 months ago)
Dissolution Date27 December 2017 (6 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Jonathan James Clarke
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2006(2 weeks, 3 days after company formation)
Appointment Duration11 years (closed 27 December 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Secretary NameValad Secretarial Services Limited (Corporation)
StatusClosed
Appointed04 December 2006(2 weeks, 3 days after company formation)
Appointment Duration11 years (closed 27 December 2017)
Correspondence Address1st Floor Exchange Place 3 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameValsec Director Limited (Corporation)
StatusClosed
Appointed16 October 2009(2 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 27 December 2017)
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameOliver Andrew Baxter Arnott
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(same day as company formation)
RoleParalegal
Correspondence Address20 Old Harpenden Road
St Albans
Hertfordshire
AL3 6AX
Director NameMr Robert James Cotterell
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(2 weeks, 3 days after company formation)
Appointment Duration2 years (resigned 12 December 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWindy Ridge
Tideswell Lane, Eyam
Hope Valley
S32 5RD
Director NameMr Christopher Philip Carter Keall
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 16 October 2009)
RoleChartered Surveyor And Fund
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr David John Kirkby
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 2009(2 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2015)
RoleHead Of Funds Management Europe
Country of ResidenceEngland
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameMs Claire Treacy
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2015(8 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 January 2016)
RoleHead Of Tax & Risk, Europe
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Director NameMr Neil Kenneth Robertson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2006(same day as company formation)
Correspondence Address31 Hill Street
London
W1J 5LS

Contact

Websitewww.valad.com

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 December 2017Final Gazette dissolved following liquidation (1 page)
27 December 2017Final Gazette dissolved following liquidation (1 page)
27 September 2017Return of final meeting in a members' voluntary winding up (12 pages)
27 September 2017Return of final meeting in a members' voluntary winding up (12 pages)
27 February 2017Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017 (1 page)
27 February 2017Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017 (1 page)
22 September 2016Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 22 September 2016 (2 pages)
22 September 2016Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 22 September 2016 (2 pages)
16 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-31
(2 pages)
16 September 2016Appointment of a voluntary liquidator (1 page)
16 September 2016Appointment of a voluntary liquidator (1 page)
16 September 2016Declaration of solvency (3 pages)
16 September 2016Declaration of solvency (3 pages)
5 January 2016Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page)
5 January 2016Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page)
5 January 2016Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages)
5 January 2016Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages)
20 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(6 pages)
20 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(6 pages)
12 August 2015Full accounts made up to 31 December 2014 (13 pages)
12 August 2015Full accounts made up to 31 December 2014 (13 pages)
11 August 2015Appointment of Mrs Claire Treacy as a director on 31 July 2015 (2 pages)
11 August 2015Appointment of Mrs Claire Treacy as a director on 31 July 2015 (2 pages)
11 August 2015Termination of appointment of David John Kirkby as a director on 31 July 2015 (1 page)
11 August 2015Termination of appointment of David John Kirkby as a director on 31 July 2015 (1 page)
21 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(6 pages)
21 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(6 pages)
15 August 2014Full accounts made up to 31 December 2013 (13 pages)
15 August 2014Full accounts made up to 31 December 2013 (13 pages)
22 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(6 pages)
22 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(6 pages)
5 July 2013Director's details changed for Mr Jonathan James Clarke on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Jonathan James Clarke on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Jonathan James Clarke on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
2 July 2013Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page)
2 July 2013Director's details changed for Mr David John Kirkby on 2 July 2013 (2 pages)
2 July 2013Director's details changed for Mr David John Kirkby on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page)
2 July 2013Director's details changed for Mr David John Kirkby on 2 July 2013 (2 pages)
14 June 2013Full accounts made up to 31 December 2012 (11 pages)
14 June 2013Full accounts made up to 31 December 2012 (11 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
5 July 2012Full accounts made up to 31 December 2011 (10 pages)
5 July 2012Full accounts made up to 31 December 2011 (10 pages)
30 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
20 June 2011Full accounts made up to 31 December 2010 (10 pages)
20 June 2011Full accounts made up to 31 December 2010 (10 pages)
21 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
21 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
21 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
2 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
21 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
21 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
2 September 2010Full accounts made up to 31 December 2009 (10 pages)
2 September 2010Full accounts made up to 31 December 2009 (10 pages)
24 November 2009Secretary's details changed for Valad Secretarial Services Limited on 17 November 2009 (2 pages)
24 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
24 November 2009Secretary's details changed for Valad Secretarial Services Limited on 17 November 2009 (2 pages)
14 November 2009Termination of appointment of Christopher Carter Keall as a director (2 pages)
14 November 2009Appointment of Valsec Director Limited as a director (3 pages)
14 November 2009Termination of appointment of Christopher Carter Keall as a director (2 pages)
14 November 2009Appointment of Valsec Director Limited as a director (3 pages)
10 November 2009Appointment of David John Kirkby as a director (3 pages)
10 November 2009Appointment of David John Kirkby as a director (3 pages)
19 October 2009Full accounts made up to 31 December 2008 (12 pages)
19 October 2009Full accounts made up to 31 December 2008 (12 pages)
16 October 2009Director's details changed for Jonathan James Clarke on 7 October 2009 (3 pages)
16 October 2009Director's details changed for Christopher Philip Carter Keall on 7 October 2009 (3 pages)
16 October 2009Director's details changed for Jonathan James Clarke on 7 October 2009 (3 pages)
16 October 2009Director's details changed for Jonathan James Clarke on 7 October 2009 (3 pages)
16 October 2009Director's details changed for Christopher Philip Carter Keall on 7 October 2009 (3 pages)
16 October 2009Director's details changed for Christopher Philip Carter Keall on 7 October 2009 (3 pages)
4 February 2009Full accounts made up to 31 December 2007 (12 pages)
4 February 2009Full accounts made up to 31 December 2007 (12 pages)
12 January 2009Appointment terminated director robert cotterell (1 page)
12 January 2009Appointment terminated director robert cotterell (1 page)
12 January 2009Director appointed christopher philip carter keall (3 pages)
12 January 2009Director appointed christopher philip carter keall (3 pages)
12 December 2008Return made up to 17/11/08; full list of members (3 pages)
12 December 2008Return made up to 17/11/08; full list of members (3 pages)
11 December 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
11 December 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
10 March 2008Prev ext from 30/11/2007 to 31/12/2007 (1 page)
10 March 2008Prev ext from 30/11/2007 to 31/12/2007 (1 page)
20 November 2007Return made up to 17/11/07; full list of members (2 pages)
20 November 2007Return made up to 17/11/07; full list of members (2 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
2 January 2007New secretary appointed (2 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Secretary resigned (1 page)
2 January 2007Secretary resigned (1 page)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New secretary appointed (2 pages)
17 November 2006Incorporation (18 pages)
17 November 2006Incorporation (18 pages)