Company NameRombus Computers Limited
Company StatusDissolved
Company Number01815922
CategoryPrivate Limited Company
Incorporation Date14 May 1984(39 years, 11 months ago)
Dissolution Date26 January 2018 (6 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Martin Hall Forster
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1992(7 years, 9 months after company formation)
Appointment Duration25 years, 11 months (closed 26 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hipsburn Crescent
Lesbury
Alnwick
Northumberland
NE66 3QD
Secretary NameHeather Matthews
NationalityBritish
StatusClosed
Appointed04 December 2000(16 years, 6 months after company formation)
Appointment Duration17 years, 1 month (closed 26 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Fellside
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JP
Director NameMrs Lesley Ann Forster
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(7 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 July 1999)
RoleCompany Director
Correspondence Address18 St Marys Avenue
Newcastle Upon Tyne
Tyne & Wear
NE26 1TA
Secretary NameJohn Peter Mason
NationalityBritish
StatusResigned
Appointed11 October 1991(7 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 September 1999)
RoleCompany Director
Correspondence Address4 Ridgely Close
Ponteland
Newcastle Upon Tyne
NE20 9BN
Director NameMr John Edward Hall Forster
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(10 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 April 2006)
RoleCompany Director
Correspondence AddressNorth Court North Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 0AA
Secretary NameMartin Hall Forster
NationalityBritish
StatusResigned
Appointed10 September 1999(15 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 2000)
RoleCompany Director
Correspondence Address31 North Road
Ponteland
Newcastle Upon Tyne
NE20 9UN
Director NameHeather Matthews
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(21 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 2012)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Fellside
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JP

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth-£111,573
Cash£9,171
Current Liabilities£347,557

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 January 2018Final Gazette dissolved following liquidation (1 page)
26 October 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
26 October 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
20 July 2017Appointment of a voluntary liquidator (1 page)
20 July 2017Removal of liquidator by court order (15 pages)
20 July 2017Appointment of a voluntary liquidator (1 page)
20 July 2017Removal of liquidator by court order (15 pages)
14 November 2016Liquidators' statement of receipts and payments to 5 September 2016 (15 pages)
14 November 2016Liquidators' statement of receipts and payments to 5 September 2016 (15 pages)
12 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 12 August 2016 (2 pages)
12 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 12 August 2016 (2 pages)
7 October 2015Liquidators statement of receipts and payments to 5 September 2015 (20 pages)
7 October 2015Liquidators' statement of receipts and payments to 5 September 2015 (20 pages)
7 October 2015Liquidators' statement of receipts and payments to 5 September 2015 (20 pages)
22 January 2015Liquidators' statement of receipts and payments to 5 September 2014 (24 pages)
22 January 2015Liquidators' statement of receipts and payments to 5 September 2014 (24 pages)
22 January 2015Liquidators statement of receipts and payments to 5 September 2014 (24 pages)
22 January 2015Liquidators statement of receipts and payments to 5 September 2014 (24 pages)
20 September 2013Registered office address changed from Fairney House Unit 14 Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 9UP on 20 September 2013 (2 pages)
20 September 2013Registered office address changed from Fairney House Unit 14 Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 9UP on 20 September 2013 (2 pages)
19 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 2013Appointment of a voluntary liquidator (1 page)
19 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 2013Appointment of a voluntary liquidator (1 page)
19 September 2013Statement of affairs with form 4.19 (5 pages)
19 September 2013Statement of affairs with form 4.19 (5 pages)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
29 November 2012Annual return made up to 11 October 2012 with a full list of shareholders
Statement of capital on 2012-11-29
  • GBP 398,500
(7 pages)
29 November 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 398,500
(5 pages)
29 November 2012Annual return made up to 11 October 2012 with a full list of shareholders
Statement of capital on 2012-11-29
  • GBP 398,500
(7 pages)
29 November 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 398,500
(5 pages)
20 November 2012Termination of appointment of Heather Matthews as a director (1 page)
20 November 2012Termination of appointment of Heather Matthews as a director (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (10 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (10 pages)
24 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (8 pages)
24 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (8 pages)
20 May 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
20 May 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
6 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
25 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (8 pages)
25 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (8 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
3 November 2009Director's details changed for Heather Matthews on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Martin Hall Forster on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (9 pages)
3 November 2009Director's details changed for Mr Martin Hall Forster on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (9 pages)
3 November 2009Director's details changed for Mr Martin Hall Forster on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Heather Matthews on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Heather Matthews on 3 November 2009 (2 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
7 November 2008Return made up to 11/10/08; full list of members (4 pages)
7 November 2008Return made up to 11/10/08; full list of members (4 pages)
21 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
21 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
24 October 2007Return made up to 11/10/07; full list of members (3 pages)
24 October 2007Return made up to 11/10/07; full list of members (3 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
26 October 2006Return made up to 11/10/06; full list of members (3 pages)
26 October 2006Return made up to 11/10/06; full list of members (3 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director's particulars changed (1 page)
4 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
26 October 2005Return made up to 11/10/05; full list of members (3 pages)
26 October 2005Return made up to 11/10/05; full list of members (3 pages)
8 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
8 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
5 November 2004Return made up to 11/10/04; full list of members (7 pages)
5 November 2004Return made up to 11/10/04; full list of members (7 pages)
23 October 2003Return made up to 11/10/03; full list of members (7 pages)
23 October 2003Return made up to 11/10/03; full list of members (7 pages)
14 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
14 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
28 October 2002Return made up to 11/10/02; no change of members (7 pages)
28 October 2002Return made up to 11/10/02; no change of members (7 pages)
3 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
3 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
15 November 2001New secretary appointed (2 pages)
15 November 2001New secretary appointed (2 pages)
15 November 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 November 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 March 2001Particulars of mortgage/charge (4 pages)
20 March 2001Particulars of mortgage/charge (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
18 January 2001Nc inc already adjusted 02/11/00 (2 pages)
18 January 2001Ad 02/11/00--------- £ si [email protected]=21000 £ si 50000@1=50000 £ ic 77500/148500 (1 page)
18 January 2001Nc inc already adjusted 02/11/00 (2 pages)
18 January 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 January 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 January 2001Ad 02/11/00--------- £ si [email protected]=21000 £ si 50000@1=50000 £ ic 77500/148500 (1 page)
18 December 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2000Registered office changed on 23/11/00 from: fairney house ponteland newcastle upon tyne NE20 9BD (1 page)
23 November 2000Registered office changed on 23/11/00 from: fairney house ponteland newcastle upon tyne NE20 9BD (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 October 1999New secretary appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Secretary resigned (1 page)
5 October 1999New secretary appointed (2 pages)
5 October 1999Director resigned (1 page)
9 December 1998Accounts for a small company made up to 31 March 1998 (9 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (9 pages)
10 November 1998Return made up to 11/10/98; no change of members (5 pages)
10 November 1998Return made up to 11/10/98; no change of members (5 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
31 October 1997Return made up to 11/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 October 1997Return made up to 11/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 August 1997Director's particulars changed (1 page)
28 August 1997Director's particulars changed (1 page)
10 November 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 November 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 November 1995Return made up to 11/10/95; change of members (6 pages)
9 November 1995Return made up to 11/10/95; change of members (6 pages)
10 March 1995Memorandum and Articles of Association (16 pages)
10 March 1995Memorandum and Articles of Association (16 pages)
18 January 1995Ad 04/01/95--------- £ si 50000@1=50000 £ ic 27500/77500 (2 pages)
18 January 1995Ad 04/01/95--------- £ si 50000@1=50000 £ ic 27500/77500 (2 pages)
21 May 1991Ad 31/10/90-06/11/90 £ si [email protected]=50000 £ si 55000@1=55000 £ ic 100/105100 (2 pages)
21 May 1991Ad 31/10/90-06/11/90 £ si [email protected]=50000 £ si 55000@1=55000 £ ic 100/105100 (2 pages)