North Road
Dipton
County Durham
DH9 9JG
Director Name | Mr Kevin Webster |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1996(14 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (closed 15 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Wood Lodge Hindley Hall Stocksfield Northumberland NE43 7RY |
Director Name | Mr William Littlejohns |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1998(17 years after company formation) |
Appointment Duration | 18 years (closed 15 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Walton Close Stanley County Durham DH9 6TH |
Director Name | Keith John Morrison |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2000(19 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 15 March 2016) |
Role | Sales Director |
Correspondence Address | 27 Breamish Drive Washington Tyne & Wear NE38 9HS |
Director Name | Joseph Paisley |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2001(20 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (closed 15 March 2016) |
Role | Quality As Director |
Correspondence Address | 16 Springsyde Close Whickham Newcastle Upon Tyne Tyne & Wear NE16 5UP |
Director Name | Julie Margaret Nelson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2003(22 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 15 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boundary House Farm North Road Dipton County Durham DH9 9JG |
Director Name | Mr Peter McQueen |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 15 March 2016) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | One Trinity Gardens Broad Chare Newcastle Upon Tyne Tyne & Wear NE1 2HF |
Director Name | George Stephenson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 3 Bradley Lodge Drive Dipton Stanley County Durham DH9 9BD |
Director Name | Christopher Robin Morrish |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 2 Violet Close Chatham Kent ME5 9ND |
Director Name | Mr John Martin Kennair |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Linden Lane Cottage Long Horsley Northumberland NE65 8XA |
Director Name | Dr Peter Christopher Jones |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 June 2000) |
Role | Company Director |
Correspondence Address | 41 Parklands Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LN |
Director Name | Frederick John William Bush |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 January 1996) |
Role | Company Director |
Correspondence Address | 43 Great North Road Brunton Park Newcastle Upon Tyne Tyne & Wear NE3 5LX |
Director Name | William Greig Bannochie |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 20 November 2002) |
Role | Company Director |
Correspondence Address | Tuckers High Street Limpsfield Oxted Surrey RH8 0DG |
Director Name | Colin Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 January 1992) |
Role | Company Director |
Correspondence Address | 9 Constable Close Ryton Tyne & Wear NE40 3JT |
Secretary Name | Miss Lyn Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 June 1995) |
Role | Company Director |
Correspondence Address | 2 Larkspur Close Tanfield Lea Stanley County Durham DH9 9UH |
Director Name | Ernest David Carr |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (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 | Miss Lyn Miles |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(14 years, 3 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 04 June 2010) |
Role | Company Director |
Correspondence Address | Red Roof Cottage Oxhill Stanley County Durham DH9 7LG |
Director Name | Edward Samuel Hinkley |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(21 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 August 2003) |
Role | Sales Director |
Correspondence Address | 15 Suffolk Way Droitwich Spa Worcestershire WR9 7RE |
Website | www.romag.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01207 500000 |
Telephone region | Consett |
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 |
14.6m at 1 | Romag Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,726,492 |
Gross Profit | £1,914,982 |
Net Worth | £15,142,625 |
Current Liabilities | £16,768,874 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2015 | Application to strike the company off the register (6 pages) |
17 December 2015 | Application to strike the company off the register (6 pages) |
15 October 2015 | Notice of automatic end of Administration (25 pages) |
15 October 2015 | Notice of automatic end of Administration (25 pages) |
10 September 2015 | Administrator's progress report to 9 August 2015 (24 pages) |
10 September 2015 | Administrator's progress report to 9 August 2015 (24 pages) |
16 March 2015 | Administrator's progress report to 9 February 2015 (26 pages) |
16 March 2015 | Administrator's progress report to 9 February 2015 (26 pages) |
16 March 2015 | Administrator's progress report to 9 February 2015 (26 pages) |
19 September 2014 | Notice of extension of period of Administration (1 page) |
19 September 2014 | Administrator's progress report to 9 August 2014 (26 pages) |
19 September 2014 | Administrator's progress report to 9 August 2014 (26 pages) |
19 September 2014 | Administrator's progress report to 9 August 2014 (26 pages) |
19 September 2014 | Notice of extension of period of Administration (1 page) |
22 July 2014 | Administrator's progress report to 20 June 2014 (25 pages) |
22 July 2014 | Administrator's progress report to 20 June 2014 (25 pages) |
21 January 2014 | Administrator's progress report to 20 December 2013 (21 pages) |
21 January 2014 | Administrator's progress report to 20 December 2013 (21 pages) |
23 July 2013 | Administrator's progress report to 20 June 2013 (24 pages) |
23 July 2013 | Administrator's progress report to 20 June 2013 (24 pages) |
9 July 2013 | Notice of vacation of office by administrator (6 pages) |
9 July 2013 | Notice of vacation of office by administrator (6 pages) |
22 February 2013 | Administrator's progress report to 31 January 2013 (23 pages) |
22 February 2013 | Administrator's progress report to 31 January 2013 (23 pages) |
6 September 2012 | Administrator's progress report to 31 July 2012 (24 pages) |
6 September 2012 | Administrator's progress report to 31 July 2012 (24 pages) |
31 August 2012 | Notice of extension of period of Administration (1 page) |
31 August 2012 | Notice of extension of period of Administration (1 page) |
17 April 2012 | Administrator's progress report to 20 March 2012 (24 pages) |
17 April 2012 | Administrator's progress report to 20 March 2012 (24 pages) |
29 March 2012 | Notice of extension of period of Administration (1 page) |
29 March 2012 | Notice of extension of period of Administration (1 page) |
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 (37 pages) |
20 May 2011 | Statement of administrator's proposal (37 pages) |
11 May 2011 | Statement of affairs with form 2.14B/2.15B (32 pages) |
11 May 2011 | Statement of affairs with form 2.14B/2.15B (32 pages) |
19 April 2011 | Appointment of an administrator (1 page) |
19 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) |
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) |
6 April 2011 | Change of name notice (2 pages) |
6 April 2011 | Company name changed romag LIMITED\certificate issued on 06/04/11
|
6 April 2011 | Change of name notice (2 pages) |
6 April 2011 | Company name changed romag LIMITED\certificate issued on 06/04/11
|
25 March 2011 | Termination of appointment of Lyn Miles as a director (2 pages) |
25 March 2011 | Termination of appointment of Lyn Miles as a director (2 pages) |
19 February 2010 | Annual return made up to 15 November 2009 with a full list of shareholders Statement of capital on 2010-02-19
|
19 February 2010 | Annual return made up to 15 November 2009 with a full list of shareholders Statement of capital on 2010-02-19
|
8 February 2010 | Full accounts made up to 30 September 2009 (22 pages) |
8 February 2010 | Full accounts made up to 30 September 2009 (22 pages) |
13 October 2009 | Appointment of Mr Peter Mcqueen as a director (3 pages) |
13 October 2009 | Appointment of Mr Peter Mcqueen as a director (3 pages) |
13 October 2009 | Termination of appointment of John Kennair as a director (2 pages) |
13 October 2009 | Termination of appointment of John Kennair as a director (2 pages) |
19 May 2009 | Accounts made up to 30 September 2008 (21 pages) |
19 May 2009 | Accounts made up to 30 September 2008 (21 pages) |
23 January 2009 | Return made up to 15/11/08; full list of members (9 pages) |
23 January 2009 | Return made up to 15/11/08; full list of members (9 pages) |
2 July 2008 | Full accounts made up to 30 September 2007 (20 pages) |
2 July 2008 | Full accounts made up to 30 September 2007 (20 pages) |
17 December 2007 | Return made up to 15/11/07; full list of members
|
17 December 2007 | Return made up to 15/11/07; full list of members
|
17 September 2007 | Ad 11/09/07--------- £ si 14500000@1=14500000 £ ic 50000/14550000 (2 pages) |
17 September 2007 | £ nc 450000/14950000 11/09/07 (1 page) |
17 September 2007 | £ nc 450000/14950000 11/09/07 (1 page) |
17 September 2007 | Resolutions
|
17 September 2007 | Resolutions
|
17 September 2007 | Ad 11/09/07--------- £ si 14500000@1=14500000 £ ic 50000/14550000 (2 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (21 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (21 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Return made up to 15/11/06; full list of members (9 pages) |
29 November 2006 | Return made up to 15/11/06; full list of members (9 pages) |
12 September 2006 | Full accounts made up to 30 September 2005 (22 pages) |
12 September 2006 | Full accounts made up to 30 September 2005 (22 pages) |
21 December 2005 | Return made up to 15/11/05; full list of members (9 pages) |
21 December 2005 | Return made up to 15/11/05; full list of members (9 pages) |
17 May 2005 | Full accounts made up to 30 September 2004 (21 pages) |
17 May 2005 | Full accounts made up to 30 September 2004 (21 pages) |
26 November 2004 | Return made up to 15/11/04; full list of members (9 pages) |
26 November 2004 | Return made up to 15/11/04; full list of members (9 pages) |
18 June 2004 | Full accounts made up to 30 September 2003 (21 pages) |
18 June 2004 | Full accounts made up to 30 September 2003 (21 pages) |
19 November 2003 | Return made up to 13/11/03; full list of members
|
19 November 2003 | Return made up to 13/11/03; full list of members
|
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) |
30 September 2003 | Particulars of mortgage/charge (7 pages) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2003 | Particulars of mortgage/charge (7 pages) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (20 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (20 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
2 December 2002 | Return made up to 13/11/02; full list of members (9 pages) |
2 December 2002 | Return made up to 13/11/02; full list of members (9 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
18 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2002 | Full accounts made up to 30 September 2001 (20 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (20 pages) |
16 May 2002 | Particulars of mortgage/charge (5 pages) |
16 May 2002 | Particulars of mortgage/charge (5 pages) |
16 November 2001 | Return made up to 13/11/01; full list of members (8 pages) |
16 November 2001 | Return made up to 13/11/01; full list of members (8 pages) |
7 August 2001 | Full accounts made up to 30 September 2000 (19 pages) |
7 August 2001 | Full accounts made up to 30 September 2000 (19 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
30 March 2001 | Particulars of mortgage/charge (4 pages) |
30 March 2001 | Particulars of mortgage/charge (4 pages) |
16 November 2000 | Return made up to 13/11/00; full list of members
|
16 November 2000 | Return made up to 13/11/00; full list of members
|
2 August 2000 | Full accounts made up to 30 September 1999 (19 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (19 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: patterson street blaydon on tyne tyne and wear NE21 5SG (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: patterson street blaydon on tyne tyne and 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) |
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) |
27 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2000 | Company name changed romag security laminators limite d\certificate issued on 10/03/00 (2 pages) |
10 March 2000 | Company name changed romag security laminators limite d\certificate issued on 10/03/00 (2 pages) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2000 | Particulars of mortgage/charge (6 pages) |
5 February 2000 | Particulars of mortgage/charge (6 pages) |
16 December 1999 | Return made up to 13/11/99; full list of members (8 pages) |
16 December 1999 | Return made up to 13/11/99; full list of members (8 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (18 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (18 pages) |
29 June 1999 | Particulars of mortgage/charge (4 pages) |
29 June 1999 | Particulars of mortgage/charge (4 pages) |
29 June 1999 | Particulars of mortgage/charge (4 pages) |
29 June 1999 | Particulars of mortgage/charge (4 pages) |
19 November 1998 | Return made up to 13/11/98; full list of members (8 pages) |
19 November 1998 | Return made up to 13/11/98; full list of members (8 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (18 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (18 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
16 December 1997 | Return made up to 13/11/97; full list of members
|
16 December 1997 | Return made up to 13/11/97; full list of members
|
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) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (17 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (17 pages) |
12 December 1996 | Return made up to 13/11/96; full list of members
|
12 December 1996 | Return made up to 13/11/96; full list of members
|
9 March 1996 | Particulars of mortgage/charge (3 pages) |
9 March 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Director resigned (2 pages) |
2 February 1996 | Director resigned (2 pages) |
2 February 1996 | New director appointed (1 page) |
2 February 1996 | New director appointed (1 page) |
31 January 1996 | Return made up to 13/11/95; no change of members
|
31 January 1996 | Return made up to 13/11/95; no change of members
|
26 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
7 September 1995 | New secretary appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | New secretary appointed (2 pages) |
8 December 1988 | Company name changed\certificate issued on 08/12/88 (2 pages) |
8 December 1988 | Company name changed\certificate issued on 08/12/88 (2 pages) |
6 July 1981 | Articles of association (18 pages) |
6 July 1981 | Articles of association (18 pages) |
11 March 1981 | Incorporation (15 pages) |
11 March 1981 | Incorporation (15 pages) |