Company NameROM Realisations Limited
Company StatusDissolved
Company Number01549869
CategoryPrivate Limited Company
Incorporation Date11 March 1981(43 years, 1 month ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Secretary NameJulie Margaret Nelson
NationalityBritish
StatusClosed
Appointed13 June 1995(14 years, 3 months after company formation)
Appointment Duration20 years, 9 months (closed 15 March 2016)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House Farm
North Road
Dipton
County Durham
DH9 9JG
Director NameMr Kevin Webster
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1996(14 years, 10 months after company formation)
Appointment Duration20 years, 1 month (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Wood Lodge
Hindley Hall
Stocksfield
Northumberland
NE43 7RY
Director NameMr William Littlejohns
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1998(17 years after company formation)
Appointment Duration18 years (closed 15 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Walton Close
Stanley
County Durham
DH9 6TH
Director NameKeith John Morrison
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2000(19 years, 4 months after company formation)
Appointment Duration15 years, 8 months (closed 15 March 2016)
RoleSales Director
Correspondence Address27 Breamish Drive
Washington
Tyne & Wear
NE38 9HS
Director NameJoseph Paisley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2001(20 years, 1 month after company formation)
Appointment Duration14 years, 11 months (closed 15 March 2016)
RoleQuality As Director
Correspondence Address16 Springsyde Close
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5UP
Director NameJulie Margaret Nelson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(22 years, 2 months after company formation)
Appointment Duration12 years, 9 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House Farm
North Road
Dipton
County Durham
DH9 9JG
Director NameMr Peter McQueen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(28 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 15 March 2016)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Trinity Gardens Broad Chare
Newcastle Upon Tyne
Tyne & Wear
NE1 2HF
Director NameGeorge Stephenson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address3 Bradley Lodge Drive
Dipton
Stanley
County Durham
DH9 9BD
Director NameChristopher Robin Morrish
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(10 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address2 Violet Close
Chatham
Kent
ME5 9ND
Director NameMr John Martin Kennair
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(10 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressLinden Lane Cottage
Long Horsley
Northumberland
NE65 8XA
Director NameDr Peter Christopher Jones
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(10 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 June 2000)
RoleCompany Director
Correspondence Address41 Parklands
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LN
Director NameFrederick John William Bush
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(10 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 January 1996)
RoleCompany Director
Correspondence Address43 Great North Road
Brunton Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5LX
Director NameWilliam Greig Bannochie
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(10 years, 8 months after company formation)
Appointment Duration11 years (resigned 20 November 2002)
RoleCompany Director
Correspondence AddressTuckers High Street
Limpsfield
Oxted
Surrey
RH8 0DG
Director NameColin Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(10 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 January 1992)
RoleCompany Director
Correspondence Address9 Constable Close
Ryton
Tyne & Wear
NE40 3JT
Secretary NameMiss Lyn Miles
NationalityBritish
StatusResigned
Appointed13 November 1991(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 June 1995)
RoleCompany Director
Correspondence Address2 Larkspur Close
Tanfield Lea
Stanley
County Durham
DH9 9UH
Director NameErnest David Carr
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(12 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 07 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Marian Drive
Bill Quay
Gateshead
Tyne & Wear
NE10 0TJ
Director NameMiss Lyn Miles
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(14 years, 3 months after company formation)
Appointment Duration14 years, 12 months (resigned 04 June 2010)
RoleCompany Director
Correspondence AddressRed Roof Cottage
Oxhill
Stanley
County Durham
DH9 7LG
Director NameEdward Samuel Hinkley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(21 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 August 2003)
RoleSales Director
Correspondence Address15 Suffolk Way
Droitwich Spa
Worcestershire
WR9 7RE

Contact

Websitewww.romag.co.uk
Email address[email protected]
Telephone01207 500000
Telephone regionConsett

Location

Registered AddressOne Trinity Gardens
Broad Chare
Newcastle Upon Tyne
Tyne & Wear
NE1 2HF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

14.6m at 1Romag Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£19,726,492
Gross Profit£1,914,982
Net Worth£15,142,625
Current Liabilities£16,768,874

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
17 December 2015Application to strike the company off the register (6 pages)
17 December 2015Application to strike the company off the register (6 pages)
15 October 2015Notice of automatic end of Administration (25 pages)
15 October 2015Notice of automatic end of Administration (25 pages)
10 September 2015Administrator's progress report to 9 August 2015 (24 pages)
10 September 2015Administrator's progress report to 9 August 2015 (24 pages)
16 March 2015Administrator's progress report to 9 February 2015 (26 pages)
16 March 2015Administrator's progress report to 9 February 2015 (26 pages)
16 March 2015Administrator's progress report to 9 February 2015 (26 pages)
19 September 2014Notice of extension of period of Administration (1 page)
19 September 2014Administrator's progress report to 9 August 2014 (26 pages)
19 September 2014Administrator's progress report to 9 August 2014 (26 pages)
19 September 2014Administrator's progress report to 9 August 2014 (26 pages)
19 September 2014Notice of extension of period of Administration (1 page)
22 July 2014Administrator's progress report to 20 June 2014 (25 pages)
22 July 2014Administrator's progress report to 20 June 2014 (25 pages)
21 January 2014Administrator's progress report to 20 December 2013 (21 pages)
21 January 2014Administrator's progress report to 20 December 2013 (21 pages)
23 July 2013Administrator's progress report to 20 June 2013 (24 pages)
23 July 2013Administrator's progress report to 20 June 2013 (24 pages)
9 July 2013Notice of vacation of office by administrator (6 pages)
9 July 2013Notice of vacation of office by administrator (6 pages)
22 February 2013Administrator's progress report to 31 January 2013 (23 pages)
22 February 2013Administrator's progress report to 31 January 2013 (23 pages)
6 September 2012Administrator's progress report to 31 July 2012 (24 pages)
6 September 2012Administrator's progress report to 31 July 2012 (24 pages)
31 August 2012Notice of extension of period of Administration (1 page)
31 August 2012Notice of extension of period of Administration (1 page)
17 April 2012Administrator's progress report to 20 March 2012 (24 pages)
17 April 2012Administrator's progress report to 20 March 2012 (24 pages)
29 March 2012Notice of extension of period of Administration (1 page)
29 March 2012Notice of extension of period of Administration (1 page)
3 November 2011Administrator's progress report to 3 October 2011 (12 pages)
3 November 2011Administrator's progress report to 3 October 2011 (12 pages)
3 November 2011Administrator's progress report to 3 October 2011 (12 pages)
6 June 2011Notice of deemed approval of proposals (1 page)
6 June 2011Notice of deemed approval of proposals (1 page)
1 June 2011Statement of administrator's proposal (39 pages)
1 June 2011Statement of administrator's proposal (39 pages)
20 May 2011Statement of administrator's proposal (37 pages)
20 May 2011Statement of administrator's proposal (37 pages)
11 May 2011Statement of affairs with form 2.14B/2.15B (32 pages)
11 May 2011Statement of affairs with form 2.14B/2.15B (32 pages)
19 April 2011Appointment of an administrator (1 page)
19 April 2011Appointment of an administrator (1 page)
11 April 2011Registered 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 2011Registered 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 2011Change of name notice (2 pages)
6 April 2011Company name changed romag LIMITED\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-04-04
(3 pages)
6 April 2011Change of name notice (2 pages)
6 April 2011Company name changed romag LIMITED\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-04-04
(3 pages)
25 March 2011Termination of appointment of Lyn Miles as a director (2 pages)
25 March 2011Termination of appointment of Lyn Miles as a director (2 pages)
19 February 2010Annual return made up to 15 November 2009 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 14,550,000
(19 pages)
19 February 2010Annual return made up to 15 November 2009 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 14,550,000
(19 pages)
8 February 2010Full accounts made up to 30 September 2009 (22 pages)
8 February 2010Full accounts made up to 30 September 2009 (22 pages)
13 October 2009Appointment of Mr Peter Mcqueen as a director (3 pages)
13 October 2009Appointment of Mr Peter Mcqueen as a director (3 pages)
13 October 2009Termination of appointment of John Kennair as a director (2 pages)
13 October 2009Termination of appointment of John Kennair as a director (2 pages)
19 May 2009Accounts made up to 30 September 2008 (21 pages)
19 May 2009Accounts made up to 30 September 2008 (21 pages)
23 January 2009Return made up to 15/11/08; full list of members (9 pages)
23 January 2009Return made up to 15/11/08; full list of members (9 pages)
2 July 2008Full accounts made up to 30 September 2007 (20 pages)
2 July 2008Full accounts made up to 30 September 2007 (20 pages)
17 December 2007Return made up to 15/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 December 2007Return made up to 15/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 September 2007Ad 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 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2007Ad 11/09/07--------- £ si 14500000@1=14500000 £ ic 50000/14550000 (2 pages)
1 August 2007Full accounts made up to 30 September 2006 (21 pages)
1 August 2007Full accounts made up to 30 September 2006 (21 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Return made up to 15/11/06; full list of members (9 pages)
29 November 2006Return made up to 15/11/06; full list of members (9 pages)
12 September 2006Full accounts made up to 30 September 2005 (22 pages)
12 September 2006Full accounts made up to 30 September 2005 (22 pages)
21 December 2005Return made up to 15/11/05; full list of members (9 pages)
21 December 2005Return made up to 15/11/05; full list of members (9 pages)
17 May 2005Full accounts made up to 30 September 2004 (21 pages)
17 May 2005Full accounts made up to 30 September 2004 (21 pages)
26 November 2004Return made up to 15/11/04; full list of members (9 pages)
26 November 2004Return made up to 15/11/04; full list of members (9 pages)
18 June 2004Full accounts made up to 30 September 2003 (21 pages)
18 June 2004Full accounts made up to 30 September 2003 (21 pages)
19 November 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 November 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2003Particulars of mortgage/charge (7 pages)
30 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2003Particulars of mortgage/charge (7 pages)
30 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2003Full accounts made up to 30 September 2002 (20 pages)
30 July 2003Full accounts made up to 30 September 2002 (20 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
2 December 2002Return made up to 13/11/02; full list of members (9 pages)
2 December 2002Return made up to 13/11/02; full list of members (9 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
18 October 2002Declaration of satisfaction of mortgage/charge (1 page)
18 October 2002Declaration of satisfaction of mortgage/charge (1 page)
1 August 2002Full accounts made up to 30 September 2001 (20 pages)
1 August 2002Full accounts made up to 30 September 2001 (20 pages)
16 May 2002Particulars of mortgage/charge (5 pages)
16 May 2002Particulars of mortgage/charge (5 pages)
16 November 2001Return made up to 13/11/01; full list of members (8 pages)
16 November 2001Return made up to 13/11/01; full list of members (8 pages)
7 August 2001Full accounts made up to 30 September 2000 (19 pages)
7 August 2001Full accounts made up to 30 September 2000 (19 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
30 March 2001Particulars of mortgage/charge (4 pages)
30 March 2001Particulars of mortgage/charge (4 pages)
16 November 2000Return made up to 13/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 November 2000Return made up to 13/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 August 2000Full accounts made up to 30 September 1999 (19 pages)
2 August 2000Full accounts made up to 30 September 1999 (19 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
6 July 2000Registered office changed on 06/07/00 from: patterson street blaydon on tyne tyne and wear NE21 5SG (1 page)
6 July 2000Registered office changed on 06/07/00 from: patterson street blaydon on tyne tyne and wear NE21 5SG (1 page)
27 June 2000Declaration of satisfaction of mortgage/charge (1 page)
27 June 2000Declaration of satisfaction of mortgage/charge (1 page)
27 June 2000Declaration of satisfaction of mortgage/charge (1 page)
27 June 2000Declaration of satisfaction of mortgage/charge (1 page)
27 June 2000Declaration of satisfaction of mortgage/charge (1 page)
27 June 2000Declaration of satisfaction of mortgage/charge (1 page)
27 June 2000Declaration of satisfaction of mortgage/charge (1 page)
27 June 2000Declaration of satisfaction of mortgage/charge (1 page)
27 June 2000Declaration of satisfaction of mortgage/charge (1 page)
27 June 2000Declaration of satisfaction of mortgage/charge (1 page)
27 June 2000Declaration of satisfaction of mortgage/charge (1 page)
27 June 2000Declaration of satisfaction of mortgage/charge (1 page)
27 June 2000Declaration of satisfaction of mortgage/charge (1 page)
27 June 2000Declaration of satisfaction of mortgage/charge (1 page)
16 March 2000Declaration of satisfaction of mortgage/charge (1 page)
16 March 2000Declaration of satisfaction of mortgage/charge (1 page)
16 March 2000Declaration of satisfaction of mortgage/charge (1 page)
16 March 2000Declaration of satisfaction of mortgage/charge (1 page)
10 March 2000Company name changed romag security laminators limite d\certificate issued on 10/03/00 (2 pages)
10 March 2000Company name changed romag security laminators limite d\certificate issued on 10/03/00 (2 pages)
7 March 2000Declaration of satisfaction of mortgage/charge (1 page)
7 March 2000Declaration of satisfaction of mortgage/charge (1 page)
5 February 2000Particulars of mortgage/charge (6 pages)
5 February 2000Particulars of mortgage/charge (6 pages)
16 December 1999Return made up to 13/11/99; full list of members (8 pages)
16 December 1999Return made up to 13/11/99; full list of members (8 pages)
30 July 1999Full accounts made up to 30 September 1998 (18 pages)
30 July 1999Full accounts made up to 30 September 1998 (18 pages)
29 June 1999Particulars of mortgage/charge (4 pages)
29 June 1999Particulars of mortgage/charge (4 pages)
29 June 1999Particulars of mortgage/charge (4 pages)
29 June 1999Particulars of mortgage/charge (4 pages)
19 November 1998Return made up to 13/11/98; full list of members (8 pages)
19 November 1998Return made up to 13/11/98; full list of members (8 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
30 July 1998Full accounts made up to 30 September 1997 (18 pages)
30 July 1998Full accounts made up to 30 September 1997 (18 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
16 December 1997Return made up to 13/11/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 December 1997Return made up to 13/11/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 October 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
12 October 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
5 April 1997Particulars of mortgage/charge (3 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
3 February 1997Full accounts made up to 31 March 1996 (17 pages)
3 February 1997Full accounts made up to 31 March 1996 (17 pages)
12 December 1996Return made up to 13/11/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 December 1996Return made up to 13/11/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
2 February 1996Director resigned (2 pages)
2 February 1996Director resigned (2 pages)
2 February 1996New director appointed (1 page)
2 February 1996New director appointed (1 page)
31 January 1996Return made up to 13/11/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 January 1996Return made up to 13/11/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 October 1995Full accounts made up to 31 March 1995 (17 pages)
26 October 1995Full accounts made up to 31 March 1995 (17 pages)
7 September 1995New secretary appointed (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New secretary appointed (2 pages)
8 December 1988Company name changed\certificate issued on 08/12/88 (2 pages)
8 December 1988Company name changed\certificate issued on 08/12/88 (2 pages)
6 July 1981Articles of association (18 pages)
6 July 1981Articles of association (18 pages)
11 March 1981Incorporation (15 pages)
11 March 1981Incorporation (15 pages)