Long Horsley
Northumberland
NE65 8XA
Director Name | Julie Margaret Nelson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2010(39 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boundary House Farm North Road Ripton Durham DH9 9JG |
Secretary Name | Julie Margaret Nelson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2010(39 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 29 June 2012) |
Role | Company Director |
Correspondence Address | Boundary House Farm North Road Dipton Durham DA9 9JG |
Director Name | Peter Riddle Allan |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2011(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley View 18 Iveston Lane Iveston Near Consett County Durham D48 7TD |
Director Name | David Eric Banks |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2011(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 29 June 2012) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Leadgate Industrial Estate Leadgate Consett DH8 7RS |
Director Name | Dr Peter Christopher Jones |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 June 2000) |
Role | Company Director |
Correspondence Address | 41 Parklands Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LN |
Director Name | Miss Lyn Miles |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(21 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 20 June 2010) |
Role | Director/Company Secretary |
Correspondence Address | Red Roof Cottage Oxhill Stanley County Durham DH9 7LG |
Director Name | Sir Neville Guthrie Trotter |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(21 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsland Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3AL |
Secretary Name | Miss Lyn Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(21 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 20 June 2010) |
Role | Company Director |
Correspondence Address | Red Roof Cottage Oxhill Stanley County Durham DH9 7LG |
Director Name | Dr Ralph Iley |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(21 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 July 2003) |
Role | Company Director |
Correspondence Address | 14 Southlands Tynemouth Tyne And Wear NE30 2QS |
Director Name | Michael Patrick McKeon |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 September 1994) |
Role | Accountant/Co Directors |
Correspondence Address | Church Cottage Church Hill Monks Eleigh Ipswich Suffolk IP7 7JQ |
Director Name | Frederick John William Bush |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 September 1999) |
Role | Company Director |
Correspondence Address | 43 Great North Road Brunton Park Newcastle Upon Tyne Tyne & Wear NE3 5LX |
Director Name | Ernest David Carr |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Marian Drive Bill Quay Gateshead Tyne & Wear NE10 0TJ |
Director Name | Julie Margaret Nelson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2010(39 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boundary House Farm North Road Dipton Durham DH9 9JG |
Registered Address | One Trinity Gardens Broad Chare Newcastle Upon Tyne Tyne & Wear NE1 2HF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
24.4m at £0.2 | Romag Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2012 | Final Gazette dissolved following liquidation (1 page) |
29 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2012 | Notice of move from Administration to Dissolution on 20 March 2012 (25 pages) |
29 March 2012 | Notice of move from Administration to Dissolution (25 pages) |
3 November 2011 | Administrator's progress report to 3 October 2011 (12 pages) |
3 November 2011 | Administrator's progress report to 3 October 2011 (12 pages) |
3 November 2011 | Administrator's progress report to 3 October 2011 (12 pages) |
6 June 2011 | Notice of deemed approval of proposals (1 page) |
6 June 2011 | Notice of deemed approval of proposals (1 page) |
1 June 2011 | Statement of administrator's proposal (39 pages) |
1 June 2011 | Statement of administrator's proposal (39 pages) |
20 May 2011 | Statement of administrator's proposal (39 pages) |
20 May 2011 | Statement of administrator's proposal (39 pages) |
11 May 2011 | Statement of affairs with form 2.14B (6 pages) |
11 May 2011 | Statement of affairs with form 2.14B (6 pages) |
11 April 2011 | Registered office address changed from Lope Hill Road Leadgate Industrial Estate Lope Hil, Consett County Durham DH8 7RS on 11 April 2011 (2 pages) |
11 April 2011 | Appointment of an administrator (1 page) |
11 April 2011 | Appointment of an administrator (1 page) |
11 April 2011 | Registered office address changed from Lope Hill Road Leadgate Industrial Estate Lope Hil, Consett County Durham DH8 7RS on 11 April 2011 (2 pages) |
4 April 2011 | Appointment of Peter Riddle Allan as a director (3 pages) |
4 April 2011 | Appointment of Peter Riddle Allan as a director (3 pages) |
1 April 2011 | Appointment of David Eric Banks as a director (3 pages) |
1 April 2011 | Appointment of David Eric Banks as a director (3 pages) |
1 April 2011 | Termination of appointment of Julie Nelson as a director (2 pages) |
1 April 2011 | Termination of appointment of Julie Nelson as a director (2 pages) |
24 March 2011 | Annual return made up to 22 October 2010 with a full list of shareholders Statement of capital on 2011-03-24
|
24 March 2011 | Annual return made up to 22 October 2010 with a full list of shareholders Statement of capital on 2011-03-24
|
24 January 2011 | Appointment of Julie Margaret Nelson as a secretary (3 pages) |
24 January 2011 | Appointment of Julie Margaret Nelson as a secretary (3 pages) |
21 January 2011 | Appointment of Julie Margaret Nelson as a director (3 pages) |
21 January 2011 | Appointment of Julie Margaret Nelson as a director (3 pages) |
17 January 2011 | Termination of appointment of Lyn Miles as a director (2 pages) |
17 January 2011 | Termination of appointment of Lyn Miles as a director (2 pages) |
17 January 2011 | Termination of appointment of Lyn Miles as a secretary (2 pages) |
17 January 2011 | Termination of appointment of Lyn Miles as a secretary (2 pages) |
10 February 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (14 pages) |
10 February 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (14 pages) |
8 February 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
8 February 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
3 February 2009 | Accounts made up to 30 September 2008 (5 pages) |
3 February 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
30 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2009 | Return made up to 22/10/07; full list of members (11 pages) |
29 January 2009 | Return made up to 22/10/07; full list of members (11 pages) |
29 January 2009 | Return made up to 22/10/08; full list of members (6 pages) |
29 January 2009 | Return made up to 22/10/08; full list of members (6 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
3 July 2008 | Accounts made up to 30 September 2007 (5 pages) |
20 September 2007 | Full accounts made up to 30 September 2005 (9 pages) |
20 September 2007 | Full accounts made up to 30 September 2005 (9 pages) |
20 September 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
20 September 2007 | Accounts made up to 30 September 2006 (5 pages) |
23 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
23 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
17 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
17 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
17 May 2005 | Full accounts made up to 30 September 2004 (8 pages) |
17 May 2005 | Full accounts made up to 30 September 2004 (8 pages) |
27 April 2004 | Full accounts made up to 30 September 2003 (18 pages) |
27 April 2004 | Full accounts made up to 30 September 2003 (18 pages) |
20 November 2003 | Return made up to 22/10/03; change of members (7 pages) |
20 November 2003 | Return made up to 22/10/03; change of members (7 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
30 July 2003 | Group of companies' accounts made up to 30 September 2002 (31 pages) |
30 July 2003 | Group of companies' accounts made up to 30 September 2002 (31 pages) |
13 January 2003 | Company name changed romag holdings LIMITED\certificate issued on 13/01/03 (2 pages) |
13 January 2003 | Company name changed romag holdings LIMITED\certificate issued on 13/01/03 (2 pages) |
12 November 2002 | Return made up to 22/10/02; full list of members (9 pages) |
12 November 2002 | Return made up to 22/10/02; full list of members (9 pages) |
18 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2002 | Memorandum and Articles of Association (10 pages) |
7 August 2002 | Memorandum and Articles of Association (10 pages) |
17 May 2002 | Particulars of mortgage/charge (7 pages) |
17 May 2002 | Particulars of mortgage/charge (7 pages) |
3 May 2002 | Group of companies' accounts made up to 30 September 2001 (29 pages) |
3 May 2002 | Group of companies' accounts made up to 30 September 2001 (29 pages) |
14 November 2001 | Return made up to 22/10/01; full list of members (11 pages) |
14 November 2001 | Return made up to 22/10/01; full list of members (11 pages) |
9 October 2001 | Ad 17/09/01--------- £ si [email protected]=2760885 £ ic 2124038/4884923 (2 pages) |
9 October 2001 | Ad 17/09/01--------- £ si [email protected]=2760885 £ ic 2124038/4884923 (2 pages) |
3 October 2001 | Ad 17/09/01--------- £ si [email protected]=495730 £ ic 1628308/2124038 (11 pages) |
3 October 2001 | Ad 17/09/01--------- £ si [email protected]=495730 £ ic 1628308/2124038 (11 pages) |
31 July 2001 | Resolutions
|
31 July 2001 | Resolutions
|
31 July 2001 | Resolutions
|
31 July 2001 | Resolutions
|
31 July 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 July 2001 | Application for reregistration from PLC to private (1 page) |
31 July 2001 | Resolutions
|
31 July 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 July 2001 | Resolutions
|
31 July 2001 | Resolutions
|
31 July 2001 | Re-registration of Memorandum and Articles (10 pages) |
31 July 2001 | Application for reregistration from PLC to private (1 page) |
31 July 2001 | Re-registration of Memorandum and Articles (10 pages) |
31 July 2001 | Nc inc already adjusted 25/07/01 (1 page) |
31 July 2001 | Resolutions
|
31 July 2001 | Nc inc already adjusted 25/07/01 (1 page) |
31 July 2001 | Resolutions
|
31 July 2001 | Resolutions
|
3 May 2001 | Full group accounts made up to 30 September 2000 (31 pages) |
3 May 2001 | Full group accounts made up to 30 September 2000 (31 pages) |
17 November 2000 | Return made up to 22/10/00; full list of members (12 pages) |
17 November 2000 | Return made up to 22/10/00; full list of members
|
6 July 2000 | Registered office changed on 06/07/00 from: patterson street blaydon-on-tyne tyne & wear NE21 5SG (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: patterson street blaydon-on-tyne tyne & wear NE21 5SG (1 page) |
27 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2000 | Full group accounts made up to 30 September 1999 (29 pages) |
4 May 2000 | Full group accounts made up to 30 September 1999 (29 pages) |
13 April 2000 | Resolutions
|
13 April 2000 | Resolutions
|
13 April 2000 | Resolutions
|
13 April 2000 | Resolutions
|
5 February 2000 | Particulars of mortgage/charge (5 pages) |
5 February 2000 | Particulars of mortgage/charge (5 pages) |
25 November 1999 | Return made up to 22/10/99; full list of members (22 pages) |
25 November 1999 | Return made up to 22/10/99; full list of members
|
5 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 1999 | Full group accounts made up to 30 September 1998 (32 pages) |
4 May 1999 | Full group accounts made up to 30 September 1998 (33 pages) |
20 November 1998 | Return made up to 22/10/98; bulk list available separately (9 pages) |
20 November 1998 | Return made up to 22/10/98; bulk list available separately (9 pages) |
8 May 1998 | Full group accounts made up to 30 September 1997 (31 pages) |
8 May 1998 | Full group accounts made up to 30 September 1997 (31 pages) |
21 November 1997 | Return made up to 22/10/97; full list of members (19 pages) |
21 November 1997 | Return made up to 22/10/97; full list of members (19 pages) |
12 October 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
12 October 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
22 November 1996 | Return made up to 22/10/96; no change of members (6 pages) |
22 November 1996 | Return made up to 22/10/96; no change of members
|
4 November 1996 | Full group accounts made up to 31 March 1996 (28 pages) |
4 November 1996 | Full group accounts made up to 31 March 1996 (28 pages) |
20 November 1995 | Return made up to 22/10/95; full list of members (32 pages) |
20 November 1995 | Return made up to 22/10/95; full list of members (19 pages) |
26 October 1995 | Full group accounts made up to 31 March 1995 (28 pages) |
26 October 1995 | Full group accounts made up to 31 March 1995 (28 pages) |
9 February 1995 | Ad 29/12/94--------- £ si [email protected]=532009 £ ic 1064018/1596027 (5 pages) |
9 February 1995 | Ad 29/12/94--------- £ si [email protected]=532009 £ ic 1064018/1596027 (5 pages) |
20 December 1994 | Resolutions
|
20 December 1994 | £ nc 1137018/1705527 24/10/94 (1 page) |
20 December 1994 | Resolutions
|
20 December 1994 | £ nc 1137018/1705527 24/10/94 (1 page) |
16 May 1990 | Memorandum and Articles of Association (11 pages) |
16 May 1990 | Memorandum and Articles of Association (11 pages) |
16 May 1990 | Resolutions
|
16 May 1990 | Resolutions
|
30 November 1989 | Resolutions
|
30 November 1989 | Resolutions
|
23 November 1989 | Nc inc already adjusted 22/09/87 22/09/87 (1 page) |
23 November 1989 | Resolutions
|
23 November 1989 | Resolutions
|
23 November 1989 | Nc inc already adjusted 22/09/87 22/09/87 (1 page) |
20 October 1988 | Re-registration of Memorandum and Articles (11 pages) |
20 October 1988 | Re-registration of Memorandum and Articles (11 pages) |
20 October 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 October 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 April 1984 | Annual return made up to 25/03/83 (11 pages) |
17 April 1984 | Annual return made up to 25/03/83 (11 pages) |
3 September 1970 | Certificate of incorporation (1 page) |
3 September 1970 | Certificate of incorporation (1 page) |