Company NameRomany Consultants And Charter Limited
Company StatusDissolved
Company Number03614066
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 8 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Brumwell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1998(6 days after company formation)
Appointment Duration4 years, 8 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Swainby Close
Whitebridge Park
Gosforth
Newcastle Upon Tyne
NE3 5JE
Secretary NameLinda Brumwell
NationalityBritish
StatusClosed
Appointed18 August 1998(6 days after company formation)
Appointment Duration4 years, 8 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address14 Swainby Close
Newcastle Upon Tyne
Tyne & Wear
NE3 5JE
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered Address14 Swainby Close
Whitebridge Park
Gosforth
Newcastle Upon Tyne
NE3 5JE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardParklands
Built Up AreaTyneside

Financials

Year2014
Net Worth£266
Cash£9,903
Current Liabilities£18,183

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
21 November 2002Application for striking-off (1 page)
3 October 2002Return made up to 12/08/02; full list of members (6 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
20 September 2001Return made up to 12/08/01; full list of members (6 pages)
8 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
9 November 2000Return made up to 12/08/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1999Ad 06/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 1999Accounts for a small company made up to 31 August 1999 (3 pages)
8 September 1999Return made up to 12/08/99; full list of members (6 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998Registered office changed on 19/08/98 from: somerset house temple street birmingham B2 5DN (1 page)
19 August 1998Director resigned (1 page)
19 August 1998New secretary appointed (2 pages)
19 August 1998New director appointed (2 pages)
12 August 1998Incorporation (16 pages)