Company NameRombase Limited
Company StatusDissolved
Company Number04283900
CategoryPrivate Limited Company
Incorporation Date7 September 2001(22 years, 8 months ago)
Dissolution Date2 March 2010 (14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Simon Thompson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2001(same day as company formation)
RoleExecutive Manager
Country of ResidenceEngland
Correspondence Address9 Mickle Close
Washington
Tyne & Wear
NE37 1RY
Secretary NameLauraine Carla Thompson
NationalityBritish
StatusClosed
Appointed31 December 2005(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 02 March 2010)
RoleCompany Director
Correspondence Address2 Silloth Drive
Usworth
Washington
Tyne & Wear
NE37 1PZ
Director NameMr Stephen Todd
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Weymouth Drive
Houghton Le Spring
Durham
DH4 7TQ
Secretary NameMr Stephen Todd
NationalityBritish
StatusResigned
Appointed07 September 2001(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Weymouth Drive
Houghton Le Spring
Durham
DH4 7TQ
Director NameMr Stephen Paynter
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(5 days after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Eglingham Close
Stobhill Manor
Morpeth
Northumberland
NE61 2XQ
Secretary NameMr Mark Simon Thompson
NationalityBritish
StatusResigned
Appointed31 March 2003(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Mickle Close
Washington
Tyne & Wear
NE37 1RY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressHadrian House
Front Street
Chester Le Street
Co Durham
DH3 3DB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
27 February 2009Application for striking-off (1 page)
27 February 2009Application for striking-off (1 page)
15 January 2009Return made up to 07/09/08; full list of members (3 pages)
15 January 2009Secretary's Change of Particulars / lauraine thompson / 14/01/2009 / HouseName/Number was: , now: 2; Street was: 2 silloth drive, now: silloth drive; Area was: unsworth\, now: usworth (1 page)
15 January 2009Return made up to 07/09/08; full list of members (3 pages)
15 January 2009Return made up to 07/09/07; full list of members (3 pages)
15 January 2009Return made up to 07/09/07; full list of members (3 pages)
15 January 2009Secretary's change of particulars / lauraine thompson / 14/01/2009 (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 February 2007Return made up to 07/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 February 2007Return made up to 07/09/06; full list of members (6 pages)
9 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 June 2006Registered office changed on 29/06/06 from: suite 6 coniston house town centre washington tyne & wear NE38 7RN (1 page)
29 June 2006Registered office changed on 29/06/06 from: suite 6 coniston house town centre washington tyne & wear NE38 7RN (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
29 September 2005Return made up to 07/09/05; full list of members (7 pages)
29 September 2005Return made up to 07/09/05; full list of members (7 pages)
24 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 November 2004Return made up to 07/09/04; full list of members (7 pages)
10 November 2004Return made up to 07/09/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 February 2004Return made up to 07/09/03; full list of members (7 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004Return made up to 07/09/03; full list of members (7 pages)
2 February 2004New secretary appointed (2 pages)
10 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
10 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 June 2003Secretary resigned;director resigned (1 page)
5 June 2003Secretary resigned;director resigned (1 page)
9 December 2002Location of register of directors' interests (1 page)
9 December 2002Location of register of directors' interests (1 page)
9 December 2002Location of register of members (1 page)
9 December 2002Location of register of members (1 page)
4 November 2002Return made up to 07/09/02; full list of members (7 pages)
4 November 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2002Registered office changed on 09/10/02 from: 17 kingfisher close nursery park ashington northumberland NE63 0DL (1 page)
9 October 2002Registered office changed on 09/10/02 from: 17 kingfisher close nursery park ashington northumberland NE63 0DL (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
19 September 2001New secretary appointed;new director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Director resigned (1 page)
19 September 2001Registered office changed on 19/09/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
19 September 2001Secretary resigned (1 page)
19 September 2001Secretary resigned (1 page)
19 September 2001Registered office changed on 19/09/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
19 September 2001Director resigned (1 page)
19 September 2001New secretary appointed;new director appointed (2 pages)
19 September 2001New director appointed (2 pages)
7 September 2001Incorporation (12 pages)